UKBizDB.co.uk

APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED

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

This company is commonly known as Applied Environmental Research Centre Limited. The company was founded 37 years ago and was given the registration number 02115985. The firm's registered office is in CHESHIRE. You can find them at Booths Park Chelford Road, Knutsford, Cheshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED
Company Number:02115985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 October 2017Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 October 2017Active
Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director16 February 2018Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary02 April 2007Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary16 June 2009Active
Fenwood Coggeshall Road, Bradwell, Braintree, CM77 8EE

Secretary-Active
Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ

Secretary22 July 2016Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 February 2017Active
4 Knightsbridge Court, North Palmyra Square, Warrington, WA1 1TA

Director02 April 2007Active
Hafod Wynne, Mount Drive, Oswestry, SY11 1BG

Director02 April 2007Active
Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director13 July 2011Active
12 Elm Close, Alresford, Colchester, CO7 8EE

Director-Active
12 Elm Close, Alresford, Colchester, CO7 8EE

Director-Active
Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director13 July 2011Active
Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director16 September 2013Active
12, Rubislaw Den North, Aberdeen, Scotland, AB15 4AN

Director29 May 2015Active
12 Union Lane, Cambridge, CB4 1QB

Director-Active
Chantlers, Chiddingstone, Edenbridge, TN8 7BD

Director-Active
Fenwood Coggeshall Road, Bradwell, Braintree, CM77 8EE

Director-Active
The Old Stables, 1 Rosebery Avenue, Colchester, CO1 2UJ

Director17 August 1994Active
Braeside, Brittons Hill Kenardington, Ashford, TN26 2NF

Director-Active
Fenwood Coggeshall Road, Bradwell, Braintree, CM77 8EE

Director-Active
2 Arbrook Lane, Claygate, Esher, KT10 9EE

Director02 April 2007Active
Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director22 July 2016Active
Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director01 January 2012Active
1205 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YW

Director02 April 2007Active
Spring Bank, Halkyn, Holywell, CH8 8ES

Director-Active

People with Significant Control

Amec Foster Wheeler Earth And Environmental (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-11Dissolution

Dissolution application strike off company.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Capital

Legacy.

Download
2019-09-25Capital

Capital statement capital company with date currency figure.

Download
2019-09-25Insolvency

Legacy.

Download
2019-09-25Resolution

Resolution.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Appoint person secretary company with name date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-03-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.