Company NameAsset Condition Monitoring Limited
DirectorsChristina Rice and Seamus Rice
Company StatusActive
Company Number09304878
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Christina Rice
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Michael Sohor & Co. Ltd 74 St Georges Road
Bolton
Lancashire
BL1 2DD
Director NameMr Seamus Rice
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(8 months after company formation)
Appointment Duration8 years, 9 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressC/O Michael Sohor & Co. Ltd 74 St Georges Road
Bolton
Lancashire
BL1 2DD
Director NameMr Seamus Rice
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Sohor & Co. Ltd 74 St Georges Road
Bolton
Lancashire
BL1 2DD

Location

Registered AddressC/O Michael Sohor & Co. Ltd
74 St Georges Road
Bolton
Lancashire
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

13 March 2024Total exemption full accounts made up to 31 January 2024 (3 pages)
28 November 2023Confirmation statement made on 11 November 2023 with updates (4 pages)
27 March 2023Total exemption full accounts made up to 31 January 2023 (3 pages)
15 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
4 April 2022Total exemption full accounts made up to 31 January 2022 (3 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
1 March 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
3 March 2020Total exemption full accounts made up to 31 January 2020 (3 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
2 August 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
22 November 2018Director's details changed for Mrs Christina Rice on 1 November 2018 (2 pages)
22 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Notification of Christina Rice as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Notification of Christina Rice as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
29 February 2016Micro company accounts made up to 31 January 2016 (2 pages)
29 February 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
24 July 2015Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
24 July 2015Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
10 July 2015Appointment of Mr Seamus Rice as a director on 10 July 2015 (2 pages)
10 July 2015Appointment of Mr Seamus Rice as a director on 10 July 2015 (2 pages)
4 February 2015Termination of appointment of Seamus Rice as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Seamus Rice as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Seamus Rice as a director on 4 February 2015 (1 page)
16 January 2015Appointment of Mr Seamus Rice as a director on 16 January 2015 (2 pages)
16 January 2015Appointment of Mr Seamus Rice as a director on 16 January 2015 (2 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
(46 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
(46 pages)