UKBizDB.co.uk

CENTRAL ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Central Environmental Services Limited. The company was founded 26 years ago and was given the registration number 03507331. The firm's registered office is in STECHFORD. You can find them at Suite A1 Imex Business Centre, Flaxley Road, Stechford, Birmingham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRAL ENVIRONMENTAL SERVICES LIMITED
Company Number:03507331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite A1 Imex Business Centre, Flaxley Road, Stechford, Birmingham, B33 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A1 Imex Business Centre, Flaxley Road, Stechford, B33 9AL

Secretary25 March 2004Active
Suite A1 Imex Business Centre, Flaxley Road, Stechford, B33 9AL

Director04 December 2020Active
Suite A1 Imex Business Centre, Flaxley Road, Stechford, B33 9AL

Director16 December 2003Active
Suite A1 Imex Business Park, Flaxley Road, Stockford, Birmingham, United Kingdom, B33 9AL

Director16 April 2014Active
1 St Paul's Court, Dosthill, Tamworth, B77 1PT

Secretary10 February 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary10 February 1998Active
1 Red Lion Cottages, Northmoor, Witney, OX29 5SU

Director10 February 1998Active
Suite A1 Imex Business Centre, Flaxley Road, Stechford, B33 9AL

Director10 February 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director10 February 1998Active

People with Significant Control

Central Insulation & Environmental Services Limited
Notified on:04 December 2020
Status:Active
Country of residence:England
Address:Suite A1, Imex Business Centre, Flaxley Road, Birmingham, England, B33 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barrie Douglas Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Suite A1 Imex Business Centre, Stechford, B33 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Edge
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Suite A1 Imex Business Centre, Stechford, B33 9AL
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Change account reference date company previous extended.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.