UKBizDB.co.uk

ALL CONSTRUCTION ENVIRONMENT SERVICES LIMITED

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

This company is commonly known as All Construction Environment Services Limited. The company was founded 21 years ago and was given the registration number 04732888. The firm's registered office is in EASTBOURNE. You can find them at Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ALL CONSTRUCTION ENVIRONMENT SERVICES LIMITED
Company Number:04732888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director25 February 2015Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director20 September 2013Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director13 April 2003Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Secretary13 April 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary13 April 2003Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director25 February 2015Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director13 April 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director13 April 2003Active

People with Significant Control

Mr Thomas Charles Weston
Notified on:27 April 2022
Status:Active
Date of birth:September 1954
Nationality:British
Address:Archer House, Britland Estate, Eastbourne, BN22 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Future Cherry Limited
Notified on:24 June 2020
Status:Active
Country of residence:England
Address:Archer House, Northbourne Road, Eastbourne, England, BN22 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Charles Weston
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Archer House, Britland Estate, Eastbourne, United Kingdom, BN22 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.