This company is commonly known as Anglian Environmental Limited. The company was founded 15 years ago and was given the registration number 06642695. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | ANGLIAN ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 06642695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Director | 01 January 2024 | Active |
The New House, Coggeshall Road, Bradwell, Braintree, England, CM77 8EU | Director | 04 April 2017 | Active |
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Director | 01 January 2024 | Active |
Newlands, Drakes Lane, Little Waltham, Chelmsford, England, CM3 3ND | Director | 04 April 2017 | Active |
Newlands, Drakes Lane Little Waltham, Chelmsford, CM3 3ND | Secretary | 10 July 2008 | Active |
Newlands, Drakes Lane, Little Waltham, Chelmsford, England, CM3 3ND | Secretary | 31 October 2016 | Active |
39, Julien Court Road, Braintree, England, CM7 9BN | Director | 31 October 2016 | Active |
The New House, Coggeshall Road, Bradwell, Braintree, CM77 8EU | Director | 10 July 2008 | Active |
Newlands, Drakes Lane Little Waltham, Chelmsford, CM3 3ND | Director | 10 July 2008 | Active |
Newlands, Drakes Lane, Little Watham, Chelmsford, England, CM3 3ND | Director | 31 October 2016 | Active |
41, Chalton Street, London, England, NW1 1JD | Director | 10 July 2008 | Active |
Mrs Patricia Harvey | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS |
Nature of control | : |
|
Mrs Jacqueline Harris | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS |
Nature of control | : |
|
Mrs Jacqueline Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The New House, Coggeshall Road, Braintree, England, CM77 8EU |
Nature of control | : |
|
Mrs Patricia Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newlands, Drakes Lane, Chelmsford, England, CM3 3ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-29 | Accounts | Change account reference date company previous extended. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-20 | Officers | Termination director company with name termination date. | Download |
2022-08-20 | Officers | Termination director company with name termination date. | Download |
2022-08-20 | Officers | Termination secretary company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Capital | Capital name of class of shares. | Download |
2020-01-31 | Resolution | Resolution. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.