UKBizDB.co.uk

AMIANTUS ENVIRONMENTAL CONSULTANTS LIMITED

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

This company is commonly known as Amiantus Environmental Consultants Limited. The company was founded 18 years ago and was given the registration number 05648898. The firm's registered office is in WITNEY. You can find them at 4 Witan Way, , Witney, Oxfordshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:AMIANTUS ENVIRONMENTAL CONSULTANTS LIMITED
Company Number:05648898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:4 Witan Way, Witney, Oxfordshire, England, OX28 6FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Witan Way, Witney, England, OX28 6FF

Director01 October 2015Active
27 Windmill Road, North Leigh, Witney, OX29 6RH

Secretary08 December 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary08 December 2005Active
27 Windmill Road, North Leigh, Witney, OX29 6RH

Director08 December 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director08 December 2005Active

People with Significant Control

Amiantus Holdings Ltd
Notified on:29 April 2019
Status:Active
Country of residence:England
Address:4, Witan Way, Witney, England, OX28 6FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roy Stanley Pearce
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:27, Windmill Road, Witney, England, OX29 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Donovan Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:4, Witan Way, Witney, England, OX28 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Change account reference date company previous extended.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Address

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

Download
2017-01-24Capital

Capital allotment shares.

Download
2017-01-04Officers

Termination secretary company with name termination date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.