This company is commonly known as Boulting Environmental Services Limited. The company was founded 21 years ago and was given the registration number 04483839. The firm's registered office is in WARRINGTON. You can find them at Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BOULTING ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04483839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bgen House, Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 04 January 2022 | Active |
Bgen House, Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 15 March 2017 | Active |
Bgen House, Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 04 January 2022 | Active |
Bgen House, Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 11 July 2002 | Active |
Bgen House, Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 03 May 2018 | Active |
Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG | Secretary | 19 March 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 July 2002 | Active |
Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 11 July 2002 | Active |
Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 11 July 2002 | Active |
Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 02 January 2012 | Active |
Woodlands Viewose, 11 Haywards Close, The Heath Glossop, SK13 7AZ | Director | 11 July 2002 | Active |
Boulting House, Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 11 July 2002 | Active |
Timbers Course Lane, The Village Green Newburgh, Wigan, WN8 7XD | Director | 11 July 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 July 2002 | Active |
Bgen Limited | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bgen House, Firecrest Court, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Steve Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Boulting House, Firecrest Court, Warrington, WA1 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-26 | Accounts | Accounts with accounts type group. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type group. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Accounts | Accounts with accounts type group. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type group. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type group. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-05 | Accounts | Accounts with accounts type group. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Termination secretary company with name termination date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.