This company is commonly known as Avondale Environmental Services Limited. The company was founded 30 years ago and was given the registration number 02927666. The firm's registered office is in CHATHAM. You can find them at Fort Horsted, Primrose Close, Chatham, Kent. This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | AVONDALE ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02927666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fort Horsted, Primrose Close, Chatham, Kent, ME4 6HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fort Horsted, Primrose Close, Chatham, ME4 6HZ | Secretary | 01 June 2003 | Active |
Fort Horsted, Primrose Close, Chatham, ME4 6HZ | Director | 15 April 2000 | Active |
Fort Horsted, Primrose Close, Chatham, ME4 6HZ | Director | 15 April 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 11 May 1994 | Active |
12 West Drive, Chatham, ME5 9XG | Secretary | 16 May 2000 | Active |
98 First Avenue, Gillingham, ME7 2LQ | Secretary | 11 May 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 11 May 1994 | Active |
98 First Avenue, Gillingham, ME7 2LQ | Director | 11 May 1994 | Active |
Mr Andrew Michael Back | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | Fort Horsted, Chatham, ME4 6HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-21 | Capital | Capital allotment shares. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.