Wardley Industrial Estate
Swinton
Manchester
Director Name | Mr Lee Andrew Scott |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Albion Business Centre Wardley Industrial Estate Swinton Manchester |
Director Name | Preben Poulsen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 8 Charles Court Budbrooke Road Warwick CV34 5LZ |
Director Name | Mr David John Fishwick |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Charles Court Budbrooke Road Warwick CV34 5LZ |
Director Name | Mr Christopher David Earl |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Charles Court Budbrooke Road Warwick West Midlands CV34 5LZ |
Director Name | Mr Mark Stara |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Charles Court Budbrooke Road Warwick CV34 5LZ |
Registered Address | Unit 4 Albion Business Centre Albion Street Swinton Manchester M27 4FG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
20 November 2022 | Delivered on: 21 November 2022 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|
2 October 2023 | Registered office address changed from Unit 4 Albion Business Centre Wardley Industrial Estate Swinton Manchester England to Unit 4 Albion Business Centre Albion Street Swinton Manchester M27 4FG on 2 October 2023 (1 page) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
21 September 2023 | Satisfaction of charge 091423330002 in full (1 page) |
7 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
11 August 2023 | Registration of charge 091423330002, created on 25 July 2023 (18 pages) |
25 July 2023 | Satisfaction of charge 091423330001 in full (1 page) |
9 May 2023 | Registered office address changed from Unit 6 Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Unit 4 Albion Business Centre Wardley Industrial Estate Swinton Manchester on 9 May 2023 (1 page) |
21 November 2022 | Registration of charge 091423330001, created on 20 November 2022 (37 pages) |
5 September 2022 | Director's details changed for Mr Lee Andrew Scott on 5 September 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 June 2022 | Change of details for Mr Lee Andrew Scott as a person with significant control on 27 June 2022 (2 pages) |
28 June 2022 | Change of details for Mr Lee Andrew Scott as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Lee Andrew Scott on 27 June 2022 (2 pages) |
10 November 2021 | Company name changed avanti asbestos removal LIMITED\certificate issued on 10/11/21
|
1 October 2021 | Registered office address changed from Unit 5 Knockerfield Farm Callow Hereford HR2 8BP England to Unit 6 Hallam Way Whitehills Business Park Blackpool FY4 5FS on 1 October 2021 (1 page) |
1 October 2021 | Termination of appointment of Mark Stara as a director on 1 October 2021 (1 page) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
20 September 2021 | Director's details changed for Mr Mark Stara on 20 September 2021 (2 pages) |
20 September 2021 | Director's details changed for Mr Lee Andrew Scott on 20 September 2021 (2 pages) |
25 August 2021 | Change of details for Mr Phillip James Bentham as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Change of details for Mr Lee Andrew Scott as a person with significant control on 4 March 2021 (2 pages) |
2 August 2021 | Change of details for Mr Lee Andrew Scott as a person with significant control on 4 March 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
30 July 2021 | Appointment of Mr Phillip James Bentham as a director on 3 March 2021 (2 pages) |
30 July 2021 | Change of details for Mr Lee Andrew Scott as a person with significant control on 4 March 2021 (3 pages) |
30 July 2021 | Notification of Phillip James Bentham as a person with significant control on 4 March 2021 (2 pages) |
2 June 2021 | Registered office address changed from 80 Highmore Street Hereford Herefordshire HR4 9PQ England to Unit 5 Knockerfield Farm Callow Hereford HR2 8BP on 2 June 2021 (1 page) |
25 March 2021 | Cessation of Qualsurv International Ltd as a person with significant control on 3 March 2021 (1 page) |
25 March 2021 | Termination of appointment of Christopher David Earl as a director on 4 March 2021 (1 page) |
25 March 2021 | Notification of Lee Andrew Scott as a person with significant control on 3 March 2021 (2 pages) |
25 March 2021 | Appointment of Mr Lee Andrew Scott as a director on 3 March 2021 (2 pages) |
25 March 2021 | Registered office address changed from 8 Charles Court Budbrooke Road Warwick CV34 5LZ to 80 Highmore Street Hereford Herefordshire HR4 9PQ on 25 March 2021 (1 page) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
4 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mr Christopher David Earl as a director on 25 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of David John Fishwick as a director on 25 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Mark Stara as a director on 25 June 2020 (2 pages) |
17 March 2020 | Resolutions
|
6 February 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
23 July 2019 | Withdrawal of a person with significant control statement on 23 July 2019 (2 pages) |
23 July 2019 | Notification of Qualsurv International Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 July 2019 | Cessation of David John Fishwick as a person with significant control on 23 July 2016 (1 page) |
15 May 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
24 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 July 2017 | Notification of David John Fishwick as a person with significant control on 15 July 2016 (2 pages) |
28 July 2017 | Notification of David John Fishwick as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 October 2015 | Termination of appointment of Preben Poulsen as a director on 20 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Preben Poulsen as a director on 20 October 2015 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 February 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
23 February 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
22 August 2014 | Company name changed e r e q LIMITED\certificate issued on 22/08/14 (2 pages) |
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Company name changed e r e q LIMITED\certificate issued on 22/08/14
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 July 2014 | Incorporation
|
22 July 2014 | Incorporation
|