UKBizDB.co.uk

BROADLAND ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Broadland Environmental Services Limited. The company was founded 25 years ago and was given the registration number 03683242. The firm's registered office is in CAMBERLEY. You can find them at St. James House, Knoll Road, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROADLAND ENVIRONMENTAL SERVICES LIMITED
Company Number:03683242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St. James House, Knoll Road, Camberley, Surrey, GU15 3XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James House, Knoll Road, Camberley, GU15 3XW

Secretary01 June 2019Active
Endeavour House, Forder Way, Cygnet Park, Hampton, Peterborough, England, PE7 8GX

Director01 January 2015Active
St. James House, Knoll Road, Camberley, GU15 3XW

Director16 January 2023Active
St. James House, Knoll Road, Camberley, GU15 3XW

Director01 October 2020Active
29 Allan Park Gardens, Edinburgh, EH14 1LN

Secretary14 December 1998Active
St. James House, Knoll Road, Camberley, GU15 3XW

Secretary28 September 2001Active
20 Townside Place, Camberley, GU15 3HS

Secretary14 December 1998Active
Green Bramble Baunton Lane, Cirencester, GL7 2LN

Director15 May 2008Active
The Willows, Guildford Road, Ottershaw, Chertsey, KT16 0PB

Director14 December 1998Active
Sycamore House, 2 Beechcroft Gardens, Crowland, PE6 0DT

Director25 October 1999Active
Highclere, Wendover Road, Butlers Cross, Aylesbury, HP17 0TZ

Director29 March 1999Active
St. James House, Knoll Road, Camberley, GU15 3XW

Director01 June 2019Active
St. James House, Knoll Road, Camberley, GU15 3XW

Director02 January 2013Active
13a Double Hedges Park, Edinburgh, EH16 6YL

Director14 December 1998Active
St. James House, Knoll Road, Camberley, GU15 3XW

Director07 October 2021Active
St. James House, Knoll Road, Camberley, GU15 3XW

Director09 August 2010Active
11 Lime Tree Walk, Chorleywood, Rickmansworth, WD3 4BX

Director08 May 2007Active
St. James House, Knoll Road, Camberley, GU15 3XW

Director23 November 2011Active
Elms House, 43 Brook Green, London, England, W6 7EF

Director01 August 2013Active
St. James House, Knoll Road, Camberley, GU15 3XW

Director01 June 2020Active
St. James House, Knoll Road, Camberley, GU15 3XW

Director17 December 2002Active

People with Significant Control

Ch2m Hill Holdings Limited
Notified on:14 May 2021
Status:Active
Country of residence:England
Address:Cottons Centre, Cottons Lane, London, England, SE1 2QG
Nature of control:
  • Significant influence or control
Halcrow Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Elms House, 43 Brook Green, London, England, W6 7EF
Nature of control:
  • Voting rights 25 to 50 percent
Bam Nuttall Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St James House, Knoll Road, Camberley, England, GU15 3XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Appoint person secretary company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination secretary company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.