ASBESTOS SAMPLE ANALYSIS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS25 7HG
Company number 05345103
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address 25 LEEDS ROAD, KIPPAX, LEEDS, WEST YORKSHIRE, LS25 7HG
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of ASBESTOS SAMPLE ANALYSIS LIMITED are www.asbestossampleanalysis.co.uk, and www.asbestos-sample-analysis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Castleford Rail Station is 3.3 miles; to Pontefract Monkhill Rail Station is 5.7 miles; to Featherstone Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asbestos Sample Analysis Limited is a Private Limited Company. The company registration number is 05345103. Asbestos Sample Analysis Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Asbestos Sample Analysis Limited is 25 Leeds Road Kippax Leeds West Yorkshire Ls25 7hg. . HALKYARD, Sheryl Ann May is a Director of the company. Secretary HALKYARD, Peter James has been resigned. Nominee Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
HALKYARD, Sheryl Ann May
Appointed Date: 27 January 2005
56 years old

Resigned Directors

Secretary
HALKYARD, Peter James
Resigned: 21 February 2012
Appointed Date: 27 January 2005

Nominee Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Nominee Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Persons With Significant Control

Mrs Sheryl Ann May Halkyard
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ASBESTOS SAMPLE ANALYSIS LIMITED Events

06 Mar 2017
Confirmation statement made on 27 January 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 January 2016
09 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 31 January 2015
27 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 20 more events
10 Feb 2005
New secretary appointed
10 Feb 2005
New director appointed
01 Feb 2005
Secretary resigned
01 Feb 2005
Director resigned
27 Jan 2005
Incorporation