Company NameSquibb Asbestos Limited
DirectorsLeslie John Henry Squibb and Westley Jeffery Thomas Squibb
Company StatusActive
Company Number06374434
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leslie John Henry Squibb
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatch Farm
Ongar Road
Brentwood
Essex
CM15 0AD
Director NameMr Westley Jeffery Thomas Squibb
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatches Farm Hatches Farm Road
Little Burstead
Billericay
Essex
CM12 9SG
Secretary NameMr Leslie John Henry Squibb
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatch Farm
Ongar Road
Brentwood
Essex
CM15 0AD
Director NameMr Leslie Jeffrey Squibb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColmar
Weald Park Way, South Weald
Brentwood
Essex
CM14 5QH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
3 August 2023Previous accounting period shortened from 31 January 2024 to 31 July 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
19 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
8 January 2021Termination of appointment of Leslie Jeffrey Squibb as a director on 28 October 2020 (1 page)
8 January 2021Cessation of Leslie Jeffrey Squibb as a person with significant control on 28 October 2020 (1 page)
21 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
14 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 January 2019Director's details changed for Mr Westley Jeffery Thomas Squibb on 17 January 2019 (2 pages)
25 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
26 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
2 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
2 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
14 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
14 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
10 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
3 June 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
3 June 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
22 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from vantage house 1ST floor 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
3 September 2009Registered office changed on 03/09/2009 from vantage house 1ST floor 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
21 July 2009Registered office changed on 21/07/2009 from chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EA (1 page)
21 July 2009Registered office changed on 21/07/2009 from chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EA (1 page)
21 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
21 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
4 November 2008Return made up to 18/09/08; full list of members (4 pages)
4 November 2008Return made up to 18/09/08; full list of members (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 December 2007Ad 18/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Ad 18/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
18 September 2007Incorporation (14 pages)
18 September 2007Incorporation (14 pages)