UKBizDB.co.uk

AUCKLAND ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Auckland Environmental Services Limited. The company was founded 19 years ago and was given the registration number 05164590. The firm's registered office is in STOCKTON ON TEES. You can find them at 3b Lockheed Court, Preston Farm, Stockton On Tees, Cleveland. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AUCKLAND ENVIRONMENTAL SERVICES LIMITED
Company Number:05164590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 June 2004
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3b Lockheed Court, Preston Farm, Stockton On Tees, Cleveland, England, TS18 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH

Director28 June 2004Active
23, Pennyroyal Road, Farrierspark Bowesfield, Stockton-On-Tees, TS18 3TY

Secretary28 June 2004Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Corporate Secretary28 June 2004Active
3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH

Director08 June 2015Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director28 June 2004Active
2/3, Bowesfield Lane, Stockton-On-Tees, TS18 3HJ

Director08 June 2015Active
2/3 Bowesfield Lane, Stockton On Tees, United Kingdom, TS18 3HJ

Director01 December 2016Active

People with Significant Control

Mr Andrew Mark Bainbridge
Notified on:30 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:2/3 Bowesfield Lane, Stockton On Tees, United Kingdom, TS18 3HJ
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
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2019-11-05Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation compulsory winding up order.

Download
2019-06-18Accounts

Change account reference date company previous shortened.

Download
2019-03-19Accounts

Change account reference date company previous shortened.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Address

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

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Capital

Capital name of class of shares.

Download
2017-02-22Capital

Capital allotment shares.

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-13Officers

Termination director company with name termination date.

Download
2016-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Document replacement

Second filing of form with form type.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.