Company Information for ASSISI ENVIRONMENTAL SERVICES LIMITED
MOOREND HOUSE, SNELSINS LANE, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
06918439
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ASSISI ENVIRONMENTAL SERVICES LIMITED | ||
Legal Registered Office | ||
MOOREND HOUSE SNELSINS LANE CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in DN6 | ||
Previous Names | ||
|
Company Number | 06918439 | |
---|---|---|
Company ID Number | 06918439 | |
Date formed | 2009-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2017 | |
Account next due | 30/12/2018 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:09:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JAMES FRANK THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JONES |
Director | ||
HELEN MANNING |
Director | ||
SEAN ABRAHAM SWINBOURNE |
Director | ||
STEPHEN ROBERT ROBINSON |
Director | ||
SEAN ABRAHAM SWINBOURNE |
Director | ||
EMMA KATE GILMOUR |
Director | ||
SEAN SWINBOURNE |
Director | ||
KARIN AGNESS THOMAS |
Company Secretary | ||
DAVID CHRISTOPHER FRANK THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TESTING LAB PLC | Director | 2017-07-28 | CURRENT | 2010-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM Unit 4 James Road Adwick-Le-Street Doncaster South Yorkshire DN6 7HH | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN SWINBOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MANNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL JONES | |
AP01 | DIRECTOR APPOINTED MS HELEN MANNING | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT ROBINSON | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AP01 | DIRECTOR APPOINTED MR SEAN ABRAHAM SWINBOURNE | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBERT ROBINSON | |
CH01 | Director's details changed for Mr Peter James Frank Thomas on 2016-05-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN ABRAHAM SWINBOURNE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/14 TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA GILMOUR | |
AP01 | DIRECTOR APPOINTED MISS EMMA KATE GILMOUR | |
AP01 | DIRECTOR APPOINTED MR SEAN ABRAHAM SWINBOURNE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN SWINBOURNE | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069184390003 | |
AR01 | 09/05/13 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SEAN SWINBOURNE | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
SH01 | 31/05/12 STATEMENT OF CAPITAL GBP 100 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARIN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS | |
AR01 | 09/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER FRANK THOMAS | |
AP03 | SECRETARY APPOINTED MRS KARIN AGNESS THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM C/O ASBESTOS SURVEYORS UK LTD UNIT 1D HUTTON BUSINESS CTRE BROUGHTON AVENUE BENTLEY DONCASTER SOUTH YORKSHIRE DN5 9QP UNITED KINGDOM | |
RES15 | CHANGE OF NAME 01/06/2011 | |
CERTNM | COMPANY NAME CHANGED ASBESTOS SURVEYORS UK LIMITED CERTIFICATE ISSUED ON 01/06/11 | |
AR01 | 09/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 50 DUNNIWOOD AVENUE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7JT | |
AR01 | 09/05/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-01-29 |
Resolution | 2018-01-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-06-01 | £ 37,336 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 106,072 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSISI ENVIRONMENTAL SERVICES LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 100 |
Called Up Share Capital | 2011-05-31 | £ 1 |
Cash Bank In Hand | 2012-06-01 | £ 18,601 |
Cash Bank In Hand | 2012-05-31 | £ 10,662 |
Cash Bank In Hand | 2011-05-31 | £ 1,610 |
Current Assets | 2012-06-01 | £ 146,977 |
Current Assets | 2012-05-31 | £ 58,437 |
Current Assets | 2011-05-31 | £ 41,976 |
Debtors | 2012-06-01 | £ 128,376 |
Debtors | 2012-05-31 | £ 47,775 |
Debtors | 2011-05-31 | £ 40,366 |
Fixed Assets | 2012-06-01 | £ 113,787 |
Fixed Assets | 2012-05-31 | £ 75,080 |
Fixed Assets | 2011-05-31 | £ 14,133 |
Shareholder Funds | 2012-06-01 | £ 117,356 |
Shareholder Funds | 2012-05-31 | £ 45,168 |
Shareholder Funds | 2011-05-31 | £ 31,292 |
Tangible Fixed Assets | 2012-06-01 | £ 113,787 |
Tangible Fixed Assets | 2012-05-31 | £ 75,080 |
Tangible Fixed Assets | 2011-05-31 | £ 14,133 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barnsley Metropolitan Borough Council | |
|
Repair & Maintenance Of Buildings |
Barnsley Metropolitan Borough Council | |
|
Repair & Maintenance Of Buildings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ASSISI ENVIRONMENTAL SERVICES LIMITED | Event Date | 2018-01-29 |
Name of Company: ASSISI ENVIRONMENTAL SERVICES LIMITED Company Number: 06918439 Nature of Business: Asbestos Surveyors Previous Name of Company: Asbestos Surveyors UK Limited Registered office: C/O O’… | |||
Initiating party | Event Type | Resolution | |
Defending party | ASSISI ENVIRONMENTAL SERVICES LIMITED | Event Date | 2018-01-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |