UKBizDB.co.uk

CELSIUS ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Celsius Environmental Services Limited. The company was founded 23 years ago and was given the registration number 04072014. The firm's registered office is in HAMPSHIRE. You can find them at 8c High Street, Southampton, Hampshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CELSIUS ENVIRONMENTAL SERVICES LIMITED
Company Number:04072014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8c High Street, Southampton, Hampshire, SO14 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Power Accountax Ltd,, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Corporate Secretary22 September 2004Active
265 Havant Road, Farlington, Portsmouth, PO6 1DB

Director20 September 2000Active
33 Butterfield Road, Southampton, SO16 7EG

Secretary08 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 September 2000Active
22 Kings Park Road, Southampton, SO15 2UF

Corporate Secretary20 September 2000Active
86, Down End Road, Fareham, United Kingdom, PO16 8TS

Director20 September 2000Active
80 Chatsworth Avenue, Portsmouth, PO6 2UQ

Director20 September 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 September 2000Active

People with Significant Control

Mr David Head
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:80 Chatsworth Avenue, Cosham, Portsmouth, United Kingdom, PO6 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raphael Brendon Gatt
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:4 Rayleigh Walk, Sarisbury Green, Southampton, United Kingdom, SO31 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun Toms
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:265 Havant Road, Farlington, Portsmouth, United Kingdom, PO6 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Officers

Change corporate secretary company with change date.

Download
2023-02-08Address

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

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Officers

Change corporate secretary company with change date.

Download
2021-10-12Address

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

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Capital

Capital cancellation shares.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.