UKBizDB.co.uk

A1-ENVIROSCIENCES LIMITED

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

This company is commonly known as A1-envirosciences Limited. The company was founded 16 years ago and was given the registration number 06363165. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:A1-ENVIROSCIENCES LIMITED
Company Number:06363165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:12 Charterhouse Square, London, England, EC1M 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Altestadt 2, 40213, Düsseldorf, Germany,

Director01 August 2022Active
8 Hickory Grove, Melling, Liverpool, L31 1LE

Secretary21 September 2007Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary31 March 2016Active
7 Harcourt House, London, W1H 4HR

Secretary06 September 2007Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Secretary05 May 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 2007Active
12, Charterhouse Square, London, England, EC1M 6AX

Director31 March 2016Active
1, Eichsfelder Str., 40595, Düsseldorf, Germany,

Director23 May 2022Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director22 June 2020Active
Linden House Ridgemount Road, Sunningdale, SL5 9RW

Director21 September 2007Active
The Mulberry, 19 Silsoe Road, Fitton, MK45 5EE

Director21 September 2007Active
12, Charterhouse Square, London, England, EC1M 6AX

Director02 July 2018Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director19 January 2021Active
64 Meade Hill Road, Prestwich, Manchester, M25 0DJ

Director21 September 2007Active
Kingswood, 55 Priests Lane, Brentwood, CM15 8BX

Director06 September 2007Active
12, Charterhouse Square, London, England, EC1M 6AX

Director07 December 2009Active
910, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QN

Director19 January 2021Active

People with Significant Control

Diploma Holdings Plc
Notified on:29 September 2016
Status:Active
Country of residence:England
Address:12, Charterhouse Square, London, England, EC1M 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A1-Cbiss Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charterhouse Square, London, England, EC1M 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Accounts

Change account reference date company current shortened.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-12Address

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

Download
2022-05-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-01-05Address

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

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type dormant.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.