Company NameNorth West Asbestos Removals Limited
Company StatusActive - Proposal to Strike off
Company Number08478661
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr David John Mansley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broomhall Road
Pendlebury
Manchester
M27 8XR
Director NameMr Ian Timmis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 St Helens Road
Leigh
Lancashire
WN7 3UB
Director NameMiss Helen Constance Goodman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address3 Albion Street, Pendlebury
Swinton
Manchester
M27 4FG

Contact

Websitenorthwestasbestos.co.uk
Telephone0161 8718634
Telephone regionManchester

Location

Registered Address3 Albion Street, Pendlebury
Swinton
Manchester
M27 4FG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 April 2022 (2 years ago)
Next Return Due22 April 2023 (overdue)

Filing History

9 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
21 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
27 January 2020Notification of Helen Constance Goodman as a person with significant control on 21 January 2020 (2 pages)
27 January 2020Appointment of Miss Helen Constance Goodman as a director on 27 January 2020 (2 pages)
25 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
16 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
17 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
9 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
17 March 2015Registered office address changed from Unit 12 Clifton Business Park Rakers Lane Clifton Manchester M27 8LJ to 3 Albion Street, Pendlebury Swinton Manchester M27 4FG on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Unit 12 Clifton Business Park Rakers Lane Clifton Manchester M27 8LJ to 3 Albion Street, Pendlebury Swinton Manchester M27 4FG on 17 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
8 April 2013Incorporation (23 pages)
8 April 2013Incorporation (23 pages)