UKBizDB.co.uk

3R ENVIRONMENTAL TECHNOLOGY LIMITED

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

This company is commonly known as 3r Environmental Technology Limited. The company was founded 20 years ago and was given the registration number 05091999. The firm's registered office is in TELFORD. You can find them at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:3R ENVIRONMENTAL TECHNOLOGY LIMITED
Company Number:05091999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England, TF3 3BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Secretary11 February 2020Active
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director11 February 2020Active
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director11 February 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary02 April 2004Active
Eco House, Lea Road, Waltham Abbey, EN9 1AS

Secretary02 April 2004Active
Eco House, Lea Road, Waltham Abbey, EN9 1AS

Director31 March 2009Active
4 The Heights, Bumbles Green Lane Bumbles Green, Nazeing, EN9 2SG

Director01 December 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director02 April 2004Active
Eco House, Lea Road, Waltham Abbey, EN9 1AS

Director31 March 2009Active
13 Dickens Court, 3 Makepeace Road, London, E11 1UB

Director01 December 2004Active
Eco House, Lea Road, Waltham Abbey, EN9 1AS

Director01 November 2007Active
185 Hollins Lane, Accrington, BB2 2QY

Director02 April 2004Active
The Royds, 326 Wakefield Road, Denby Dale, Huddersfield, HD8 8SD

Director01 December 2004Active
Eco House, Lea Road, Waltham Abbey, EN9 1AS

Director02 April 2004Active

People with Significant Control

Mr Barry John Thomas Bolton
Notified on:01 April 2017
Status:Active
Date of birth:February 1967
Nationality:British
Address:Eco House, Waltham Abbey, EN9 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Travis Damien Way
Notified on:01 April 2017
Status:Active
Date of birth:April 1975
Nationality:British
Address:Eco House, Waltham Abbey, EN9 1AS
Nature of control:
  • Significant influence or control
Mr Andrew Jonathan Peter Jacobs
Notified on:01 April 2017
Status:Active
Date of birth:May 1967
Nationality:British
Address:Eco House, Waltham Abbey, EN9 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Acm Environmental Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Kelsall House, Stafford Court, Telford, England, TF3 3BD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Capital

Legacy.

Download
2021-06-18Capital

Capital statement capital company with date currency figure.

Download
2021-06-18Insolvency

Legacy.

Download
2021-06-18Resolution

Resolution.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-02-17Resolution

Resolution.

Download
2020-02-12Address

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

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.