Background WavePink WaveYellow Wave

AHERN ASBESTOS SERVICES LIMITED (02600912)

AHERN ASBESTOS SERVICES LIMITED (02600912) is an active UK company. incorporated on 12 April 1991. with registered office in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. AHERN ASBESTOS SERVICES LIMITED has been registered for 34 years. Current directors include AHERN, Patrick Brian, SCOTT, Lilian Beatrice, SCOTT, Peter Ryan.

Company Number
02600912
Status
active
Type
ltd
Incorporated
12 April 1991
Age
34 years
Address
106 Charter Avenue, Ilford, IG2 7AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AHERN, Patrick Brian, SCOTT, Lilian Beatrice, SCOTT, Peter Ryan
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHERN ASBESTOS SERVICES LIMITED

AHERN ASBESTOS SERVICES LIMITED is an active company incorporated on 12 April 1991 with the registered office located in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. AHERN ASBESTOS SERVICES LIMITED was registered 34 years ago.(SIC: 74990, 82990)

Status

active

Active since 34 years ago

Company No

02600912

LTD Company

Age

34 Years

Incorporated 12 April 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 30 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

AHERN SPECIAL WASTE LTD.
From: 28 February 1997To: 22 November 2005
G P S AHERN LIMITED
From: 13 September 1991To: 28 February 1997
CAMBERHALL LIMITED
From: 12 April 1991To: 13 September 1991
Contact
Address

106 Charter Avenue Ilford, IG2 7AD,

Previous Addresses

5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
From: 12 April 1991To: 27 July 2016
Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
Apr 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SCOTT, Lilian Beatrice

Active
IlfordIG2 7AD
Secretary
Appointed 01 Apr 1996

AHERN, Patrick Brian

Active
IlfordIG2 7AD
Born March 1947
Director
Appointed 05 Jul 1991

SCOTT, Lilian Beatrice

Active
IlfordIG2 7AD
Born July 1948
Director
Appointed 01 Apr 1996

SCOTT, Peter Ryan

Active
IlfordIG2 7AD
Born December 1978
Director
Appointed 06 Mar 2008

SMITH, Jeanette Lilian

Resigned
279 Straight Road, RomfordRM3 7JS
Secretary
Appointed 05 Jul 1991
Resigned 01 Apr 1996

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 12 Apr 1991
Resigned 05 Jul 1991

MORRIS, Peter Charles

Resigned
Primrose Cottage, Worsham
Born November 1939
Director
Appointed 05 Jul 1991
Resigned 04 Jan 1994

PEARSE, Anthony Charles

Resigned
48 Vale Square, RamsgateCT11 9DA
Born July 1948
Director
Appointed 05 Jul 1991
Resigned 04 Jan 1994

SMITH, Jeanette Lilian

Resigned
279 Straight Road, RomfordRM3 7JS
Born April 1939
Director
Appointed 05 Jul 1991
Resigned 01 Apr 1996

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 12 Apr 1991
Resigned 05 Jul 1991

Persons with significant control

1

Charter Avenue, IlfordIG2 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Accounts With Accounts Type Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Small
18 May 2007
AAAnnual Accounts
Legacy
28 April 2007
363aAnnual Return
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Certificate Change Of Name Company
22 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Legacy
10 March 2004
363aAnnual Return
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
7 March 2003
363aAnnual Return
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
9 March 2002
363aAnnual Return
Accounts With Accounts Type Small
20 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
9 March 2001
363aAnnual Return
Legacy
2 March 2000
363aAnnual Return
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
24 February 1999
363aAnnual Return
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Resolution
9 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
7 March 1998
395Particulars of Mortgage or Charge
Legacy
4 March 1998
363aAnnual Return
Legacy
16 April 1997
363aAnnual Return
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Certificate Change Of Name Company
27 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
11 April 1995
363x363x
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
11 May 1994
363x363x
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
1 June 1993
363x363x
Accounts With Accounts Type Small
18 August 1992
AAAnnual Accounts
Legacy
14 May 1992
363x363x
Legacy
18 September 1991
88(2)R88(2)R
Certificate Change Of Name Company
12 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
287Change of Registered Office
Legacy
1 August 1991
224224
Memorandum Articles
19 July 1991
MEM/ARTSMEM/ARTS
Resolution
19 July 1991
RESOLUTIONSResolutions
Incorporation Company
12 April 1991
NEWINCIncorporation