UKBizDB.co.uk

365 ENVIRONMENTAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary10 May 2019Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director15 May 2023Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director28 April 2023Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director06 August 2010Active
14 Daniel Street, Bath, BA2 6NB

Secretary11 July 1997Active
14 Daniel Street, Bath, BA2 6NB

Secretary12 March 1993Active
2 Rue Pasteur, 92300 Levallois Perret, France, FOREIGN

Secretary24 June 1991Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary06 August 2010Active
Glebe Farm Barnsley Road, Ampney Crucis, Cirencester, GL7 5DY

Secretary14 July 1994Active
Hangar G1, G Site Kemble Airfield, Cirencester, GL7 6FD

Secretary12 June 2010Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary-Active
14 Daniel Street, Bath, BA2 6NB

Director12 March 1993Active
14, Daniel Street, Bath, BA2 6NB

Director01 July 2008Active
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

Director30 June 2008Active
Glebe Farm, Barnsley, Cirencester, GL7 5DY

Director30 January 1995Active
Glebe Farm, Barnsley, Cirencester, GL7 5DY

Director-Active
Glebe Farm Barnsley Road, Ampney Crucis, Cirencester, GL7 5DY

Director01 July 2008Active
Glebe Farm Barnsley Road, Ampney Crucis, Cirencester, GL7 5DY

Director-Active
21, Streamside, Gloucester, GL4 0TA

Director01 April 2008Active
6 Dukes Field, Down Ampney, Cirencester, GL7 5PQ

Director30 October 2000Active
124 Avenue De Lane Grange, 91230 Montgeron, France,

Director21 January 1992Active
23 The Blossoms, Fulwood, Preston, PR2 9RF

Director01 March 2005Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director06 August 2010Active
32, Cottage Rake Avenue, Cheltenham, GL50 4RH

Director01 April 2008Active
97 Rue Anatole France, Levallois Perret, 92 300, France, FOREIGN

Director-Active
25 Avenue Stalingrad, Arcueil 94 100, France,

Director02 November 1992Active
29 Allee Des Grand Vergers, 78630 Orgeval, France,

Director02 November 1992Active
55 Dyer Street, Cirencester, GL7 2PP

Director12 March 1993Active

People with Significant Control

Onsite Central Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:., Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Miscellaneous

Legacy.

Download
2019-05-16Miscellaneous

Legacy.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2019-05-16Address

Change registered office address company with date old address new address.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.