UKBizDB.co.uk

CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Central Insulation & Environmental Services Limited. The company was founded 22 years ago and was given the registration number 04275939. The firm's registered office is in STECHFORD. You can find them at Suite A1, Imex Business Centre Flaxley Ro, Stechford, Birmingham. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED
Company Number:04275939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite A1, Imex Business Centre Flaxley Ro, 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 Ro, Stechford, B33 9AL

Secretary13 November 2020Active
Suite A1, Imex Business Centre Flaxley Ro, Stechford, B33 9AL

Director24 April 2007Active
Suite A1, Imex Business Centre Flaxley Ro, Stechford, B33 9AL

Director04 January 2021Active
Suite A1, Imex Business Centre Flaxley Ro, Stechford, B33 9AL

Secretary23 August 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary23 August 2001Active
1 Red Lion Cottages, Northmoor, Witney, OX29 5SU

Director23 August 2001Active
Suite A1, Imex Business Centre Flaxley Ro, Stechford, B33 9AL

Director23 August 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director23 August 2001Active

People with Significant Control

Mrs Kim Phillips
Notified on:04 January 2021
Status:Active
Date of birth:April 1966
Nationality:British
Address:Suite A1, 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, 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
Mr Barrie Douglas Philips
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Suite A1, Stechford, B33 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Accounts

Change account reference date company previous extended.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-12-16Capital

Capital allotment shares.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-05-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.