This company is commonly known as 365 Environmental Services Limited. The company was founded 50 years ago and was given the registration number 01135253. The firm's registered office is in WALSALL. You can find them at C/o South Staffordshire Plc, Green Lane, Walsall, . This company's SIC code is 99999 - Dormant Company.
Name | : | 365 ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01135253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Secretary | 10 May 2019 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 15 May 2023 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 28 April 2023 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 06 August 2010 | Active |
14 Daniel Street, Bath, BA2 6NB | Secretary | 11 July 1997 | Active |
14 Daniel Street, Bath, BA2 6NB | Secretary | 12 March 1993 | Active |
2 Rue Pasteur, 92300 Levallois Perret, France, FOREIGN | Secretary | 24 June 1991 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Secretary | 06 August 2010 | Active |
Glebe Farm Barnsley Road, Ampney Crucis, Cirencester, GL7 5DY | Secretary | 14 July 1994 | Active |
Hangar G1, G Site Kemble Airfield, Cirencester, GL7 6FD | Secretary | 12 June 2010 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | - | Active |
14 Daniel Street, Bath, BA2 6NB | Director | 12 March 1993 | Active |
14, Daniel Street, Bath, BA2 6NB | Director | 01 July 2008 | Active |
16 Rue Leon De Kersaini, France 95450 Us, FOREIGN | Director | - | Active |
Bell House 26 Graham Terrace, London, SW1W 8JH | Director | - | Active |
Glebe Farm, Barnsley, Cirencester, GL7 5DY | Director | 30 June 2008 | Active |
Glebe Farm, Barnsley, Cirencester, GL7 5DY | Director | 30 January 1995 | Active |
Glebe Farm, Barnsley, Cirencester, GL7 5DY | Director | - | Active |
Glebe Farm Barnsley Road, Ampney Crucis, Cirencester, GL7 5DY | Director | 01 July 2008 | Active |
Glebe Farm Barnsley Road, Ampney Crucis, Cirencester, GL7 5DY | Director | - | Active |
21, Streamside, Gloucester, GL4 0TA | Director | 01 April 2008 | Active |
6 Dukes Field, Down Ampney, Cirencester, GL7 5PQ | Director | 30 October 2000 | Active |
124 Avenue De Lane Grange, 91230 Montgeron, France, | Director | 21 January 1992 | Active |
23 The Blossoms, Fulwood, Preston, PR2 9RF | Director | 01 March 2005 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 06 August 2010 | Active |
32, Cottage Rake Avenue, Cheltenham, GL50 4RH | Director | 01 April 2008 | Active |
97 Rue Anatole France, Levallois Perret, 92 300, France, FOREIGN | Director | - | Active |
25 Avenue Stalingrad, Arcueil 94 100, France, | Director | 02 November 1992 | Active |
29 Allee Des Grand Vergers, 78630 Orgeval, France, | Director | 02 November 1992 | Active |
55 Dyer Street, Cirencester, GL7 2PP | Director | 12 March 1993 | Active |
Onsite Central Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Green Lane, Walsall, England, WS2 7PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Officers | Appoint person secretary company with name date. | Download |
2019-05-23 | Miscellaneous | Legacy. | Download |
2019-05-16 | Miscellaneous | Legacy. | Download |
2019-05-16 | Officers | Termination secretary company with name termination date. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.