UKBizDB.co.uk

ADDFIELD ENVIRONMENTAL SYSTEMS LIMITED

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

This company is commonly known as Addfield Environmental Systems Limited. The company was founded 16 years ago and was given the registration number 06516522. The firm's registered office is in BURNTWOOD. You can find them at Unit 9, Zone 4, Burntwood Business Park, Burntwood, Staffordshire. This company's SIC code is 28210 - Manufacture of ovens, furnaces and furnace burners.

Company Information

Name:ADDFIELD ENVIRONMENTAL SYSTEMS LIMITED
Company Number:06516522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28210 - Manufacture of ovens, furnaces and furnace burners

Office Address & Contact

Registered Address:Unit 9, Zone 4, Burntwood Business Park, Burntwood, Staffordshire, England, WS7 3XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Zone 4, Burntwood Business Park, Burntwood, England, WS7 3XD

Director20 April 2023Active
Empire House, 6th Floor, 175 Piccadilly, London, England, W1J 9EN

Director28 February 2023Active
Unit 9, Zone 4, Burntwood Business Park, Burntwood, England, WS7 3XD

Director20 April 2023Active
Empire House, 6th Floor, 175 Piccadilly, London, England, W1J 9EN

Director28 February 2023Active
Larkhill, 178 Allport Stree5, Cannock, WS11 1JZ

Secretary01 September 2009Active
67 Watling Street, Hints, Tamworth, B78 3DF

Secretary27 February 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary27 February 2008Active
Unit 9, Zone 4, Burntwood Business Park, Burntwood, England, WS7 3XD

Director29 September 2015Active
788-790, Finchley Road, London, NW11 7TJ

Director27 February 2008Active
34, Hunter Road, Cannock, WS11 0AF

Director27 February 2008Active
Unit 9, Zone 4, Burntwood Business Park, Burntwood, England, WS7 3XD

Director28 February 2019Active
Unit 9, Zone 4, Burntwood Business Park, Burntwood, England, WS7 3XD

Director29 November 2016Active
Larkhill, 178 Allport Street, Cannock, WS11 1JZ

Director01 September 2009Active
Unit 9, Zone 4, Burntwood Business Park, Burntwood, England, WS7 3XD

Director29 November 2016Active
67 Watling Street, Hints, Tamworth, B78 3DF

Director27 February 2008Active

People with Significant Control

Mr Steven Andrew Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 9, Zone 4, Burntwood Business Park, Burntwood, England, WS7 3XD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Second filing of director appointment with name.

Download
2023-05-02Accounts

Change account reference date company current extended.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-03-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.