Company NameKey Asbestos Services Limited
DirectorsAlexander John Read Scott and Sharon Lynda Scott
Company StatusActive
Company Number05800769
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Previous NamesInitiative Recruitment Limited and Key Asbestos Sevices Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander John Read Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(3 days after company formation)
Appointment Duration17 years, 12 months
RoleAsbestos Surveyor/Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Northcote Avenue
Surbiton
Surrey
KT5 9BZ
Secretary NameMrs Sharon Lynda Scott
NationalityBritish
StatusCurrent
Appointed01 May 2006(3 days after company formation)
Appointment Duration17 years, 12 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Northcote Avenue
Surbiton
Surrey
KT5 9BZ
Director NameMrs Sharon Lynda Scott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(17 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Trident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Trident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

100 at £1Alexander John Read Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,839
Cash£10,929
Current Liabilities£39,756

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

10 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
9 July 2013Company name changed initiative recruitment LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (15 pages)
31 May 2012Registered office address changed from 37 Claydown Way, Slip End Luton Bedfordshire LU1 4DU on 31 May 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for Alexander John Read Scott on 28 April 2011 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (15 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 June 2009Return made up to 28/04/09; full list of members (10 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
5 August 2008Return made up to 28/04/08; no change of members (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 June 2007Return made up to 28/04/07; full list of members (6 pages)
14 June 2006Ad 01/05/06-01/05/06 £ si 100@1=100 £ ic 1/101 (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New director appointed (2 pages)
28 April 2006Incorporation (16 pages)