UKBizDB.co.uk

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS

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

This company is commonly known as Contaminated Land:applications In Real Environments. The company was founded 25 years ago and was given the registration number 03740059. The firm's registered office is in AYLESBURY. You can find them at Chiltern House, Haddenham Business Centre Thame Road, Haddenham, Aylesbury, Bucks. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS
Company Number:03740059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Chiltern House, Haddenham Business Centre Thame Road, Haddenham, Aylesbury, Bucks, England, HP17 8BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Rosemary Lane, Haddenham, Aylesbury, England, HP17 8JS

Secretary02 July 2009Active
Reading Business Centre, Fountain House, Queens Walk, Reading, England, RG1 7QF

Director12 January 2021Active
Reading Business Centre, Fountain House, Queens Walk, Reading, England, RG1 7QF

Director22 June 2010Active
Reading Business Centre, Fountain House, Queens Walk, Reading, England, RG1 7QF

Director04 May 2011Active
Reading Business Centre, Fountain House, Queens Walk, Reading, England, RG1 7QF

Director01 September 2023Active
Reading Business Centre, Fountain House, Queens Walk, Reading, England, RG1 7QF

Director07 July 2021Active
Reading Business Centre, Fountain House, Queens Walk, Reading, England, RG1 7QF

Director29 July 2021Active
Chiltern House, Thame Road, Haddenham, Aylesbury, England, HP17 8BY

Corporate Director01 June 2014Active
83, Merrow Woods, Guildford, GU1 2LJ

Secretary23 March 1999Active
32, Bloomsbury Street, London, United Kingdom, WC1B 3QJ

Director01 June 2012Active
Westward House, Llanishan, Chepstow, NP16 6QS

Director07 March 2005Active
Creevelea, 64 Kings Road, Belfast, BT5 6JL

Director14 October 2004Active
Creevelea, 64 Kings Road, Belfast, BT5 6JL

Director04 October 2001Active
Creevelea, 64 Kings Road, Belfast, BT5 6JL

Director23 March 1999Active
32, The Wynd, Kelsall, Tarporley, CW6 0PX

Director09 September 2009Active
43 Farington Gate, Leyland, Preston, PR5 2NF

Director23 March 1999Active
150, Bishop Road, Bristol, BS7 8LZ

Director17 June 2008Active
32, Bloomsbury Street, London, United Kingdom, WC1B 3QJ

Director12 February 2013Active
70 Oaklea Avenue, Newton, Chester, CH2 3RE

Director11 June 2007Active
The Brownings Main Street, Norwell, Newark, NG23 6JN

Director20 October 2003Active
Flat 2, 6 Brunton Place, Edinburgh, EH7 5EG

Director29 April 2004Active
Manesty 20 Oakdene Road, Marple, Stockport, SK6 6PJ

Director08 June 2004Active
5 Crofton Close, Appleton Thorn, Warrington, WA4 4TA

Director09 October 2002Active
2 Hedgelea Road, East Rainton, Houghton Le Spring, DH5 9RR

Director12 July 2006Active
32, Bloomsbury Street, London, United Kingdom, WC1B 3QJ

Director06 January 2012Active
4 Jeffrey Avenue, Edinburgh, EH4 3RW

Director06 July 2000Active
32, Bloomsbury Street, London, United Kingdom, WC1B 3QJ

Director01 October 2011Active
6 Archive Close, Aston Clinton, Aylesbury, HP22 5GE

Director06 July 2000Active
40 The Fairway, South Ruislip, HA4 0RY

Director23 March 1999Active
12 Hardwick Close, Swindon, SN25 4TR

Director07 June 2005Active
11 Mallory Avenue, Caversham, Reading, RG4 6QN

Director23 March 1999Active
31 Galwally Park, Belfast, BT8 6AG

Director20 September 2007Active
3 Marine Walk, Ogmore By Sea, Bridgend, CF32 0PQ

Director04 October 2001Active
3 Marine Walk, Ogmore By Sea, Bridgend, CF32 0PQ

Director23 March 1999Active
White House Cottage, Winchester Road Wherwell, Andover, SP11 7HW

Director23 March 1999Active

People with Significant Control

Mr Richard Lindsay Froggatt
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Reading Business Centre, Fountain House, Reading, England, RG1 7QF
Nature of control:
  • Significant influence or control

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
2024-04-14Officers

Termination director company with name termination date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Address

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

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Change corporate director company with change date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-19Address

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

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.