This company is commonly known as C.s.s. Environmental Limited. The company was founded 21 years ago and was given the registration number 04473188. The firm's registered office is in CHATHAM. You can find them at Unit 20 Hopewell Business Centre, 105 Hopewell Drive, Chatham, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | C.S.S. ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 04473188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 20 Hopewell Business Centre, 105 Hopewell Drive, Chatham, Kent, ME5 7DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Riverside Iii, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP | Secretary | 29 June 2002 | Active |
65 Riverside Iii, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP | Director | 29 June 2012 | Active |
65 Riverside Iii, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP | Director | 29 June 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 29 June 2002 | Active |
16 Hampton Close, Walderslade, Chatham, ME5 7RB | Secretary | 29 June 2002 | Active |
98 Broadway, Gillingham, ME8 6BA | Director | 06 December 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 29 June 2002 | Active |
27 Sheriff Drive, Chatham, ME5 9PU | Director | 06 December 2002 | Active |
Mr Ian Robert Stanley Reeve | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Riverside Iii, Sir Thomas Longley Road, Rochester, England, ME2 4DP |
Nature of control | : |
|
Mrs Donna Reeve | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Riverside Iii, Sir Thomas Longley Road, Rochester, England, ME2 4DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Officers | Change person secretary company with change date. | Download |
2015-07-13 | Officers | Change person director company with change date. | Download |
2015-07-13 | Officers | Change person director company with change date. | Download |
2015-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.