Warning: file_put_contents(c/c88753c29e90f84f7553c1baffd377bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/96fc5be4fae64cb66f70190e77a659ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/4ae7f30b24443568b86589e0184427df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Augustus Enviro Ltd, SM2 7JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUGUSTUS ENVIRO LTD

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

This company is commonly known as Augustus Enviro Ltd. The company was founded 10 years ago and was given the registration number 08626568. The firm's registered office is in SUTTON. You can find them at 127 Holmwood Road, Cheam, Sutton, Surrey. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:AUGUSTUS ENVIRO LTD
Company Number:08626568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:127 Holmwood Road, Cheam, Sutton, Surrey, United Kingdom, SM2 7JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Holmwood Road, Cheam, Sutton, United Kingdom, SM2 7JS

Director26 July 2013Active
127, Holmwood Road, Cheam, Sutton, United Kingdom, SM2 7JS

Director26 July 2013Active

People with Significant Control

Mrs Natalie Chesney
Notified on:02 February 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:127, Holmwood Road, Sutton, United Kingdom, SM2 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Chesney
Notified on:02 February 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:127, Holmwood Road, Sutton, United Kingdom, SM2 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Chesney
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:127, Holmwood Road, Sutton, United Kingdom, SM2 7JS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-02-25Gazette

Gazette filings brought up to date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Address

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

Download
2018-02-01Officers

Change person director company with change date.

Download
2018-02-01Officers

Change person director company with change date.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.