ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Total Asbestos Control Limited

Total Asbestos Control Limited is a dormant company incorporated on 19 September 2008 with the registered office located in Glossop, Derbyshire. Total Asbestos Control Limited was registered 17 years ago.
Status
Dormant
Dormant since incorporation
Company No
06702871
Private limited company
Age
17 years
Incorporated 19 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (2 months ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2025 (12 months)
Accounts type is Dormant
Next accounts for period 30 September 2026
Due by 30 June 2027 (1 year 5 months remaining)
Contact
Address
6 Graphite Business Park Graphite Way
Hadfield
Hadfield
Derbyshire
SK13 1QH
United Kingdom
Address changed on 14 Nov 2025 (2 months ago)
Previous address was Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA England
Telephone
01159626043
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Managing Director • British • Lives in England • Born in Aug 1976
Stephen Paul Winterbottom
PSC • British • Lives in England • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mepr Ltd
Building Projects Group Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Sep 2025
For period 30 Sep30 Sep 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Nov 2025
Building Projects Group Ltd (PSC) Appointed
2 Months Ago on 14 Nov 2025
Stephen Paul Winterbottom (PSC) Appointed
2 Months Ago on 14 Nov 2025
Registered Address Changed
2 Months Ago on 14 Nov 2025
Stephen Winterbottom Appointed
2 Months Ago on 14 Nov 2025
Cfs Secretaries Limited (PSC) Resigned
2 Months Ago on 14 Nov 2025
Nuala Thornton (PSC) Resigned
2 Months Ago on 14 Nov 2025
Building Projects Group Ltd Appointed
2 Months Ago on 14 Nov 2025
Nuala Thornton Resigned
2 Months Ago on 14 Nov 2025
Dormant Accounts Submitted
3 Months Ago on 3 Oct 2025
Get Credit Report
Discover Total Asbestos Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 15 Nov 2025
Termination of appointment of Nuala Thornton as a director on 14 November 2025
Submitted on 14 Nov 2025
Appointment of Building Projects Group Ltd as a secretary on 14 November 2025
Submitted on 14 Nov 2025
Cessation of Nuala Thornton as a person with significant control on 14 November 2025
Submitted on 14 Nov 2025
Cessation of Cfs Secretaries Limited as a person with significant control on 14 November 2025
Submitted on 14 Nov 2025
Appointment of Stephen Winterbottom as a director on 14 November 2025
Submitted on 14 Nov 2025
Registered office address changed from Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA England to 6 Graphite Business Park Graphite Way Hadfield Hadfield Derbyshire SK131QH on 14 November 2025
Submitted on 14 Nov 2025
Notification of Stephen Paul Winterbottom as a person with significant control on 14 November 2025
Submitted on 14 Nov 2025
Notification of Building Projects Group Ltd as a person with significant control on 14 November 2025
Submitted on 14 Nov 2025
Confirmation statement made on 14 November 2025 with updates
Submitted on 14 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year