UKBizDB.co.uk

E & S ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as E & S Environmental Services Limited. The company was founded 19 years ago and was given the registration number 05288826. The firm's registered office is in HARROGATE. You can find them at 80 Station Parade, , Harrogate, North Yorkshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:E & S ENVIRONMENTAL SERVICES LIMITED
Company Number:05288826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Station Parade, Harrogate, HG1 1HQ

Director04 January 2022Active
7a Oxford Hill, Witney, OX28 3JT

Director17 November 2004Active
80, Station Parade, Harrogate, HG1 1HQ

Director03 September 2018Active
80, Station Parade, Harrogate, HG1 1HQ

Director30 September 2021Active
80, Station Parade, Harrogate, HG1 1HQ

Secretary01 March 2012Active
17 Witney Road, Ducklington, Witney, OX29 7TX

Secretary17 November 2004Active
Bylands, Hopton Hall Lane, Mirfield, WF14 8EL

Secretary10 July 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 November 2004Active
Kirkman Bank, High Bond End, Knaresborough, HG5 9BT

Director10 July 2009Active
44, Witney Road, Ducklington, Witney, OX29 7TX

Director17 November 2004Active
7a Oxford Hill, Witney, OX28 3JT

Director17 November 2004Active
44, Witney Road, Ducklington, Witney, OX29 7TX

Director17 November 2004Active
80, Station Parade, Harrogate, HG1 1HQ

Director28 June 2017Active
80, Station Parade, Harrogate, HG1 1HQ

Director19 November 2018Active
142 Newland, Witney, OX28 3JH

Director17 November 2004Active
142 Newland, Witney, OX28 3JH

Director17 November 2004Active
Bylands, Hopton Hall Lane, Mirfield, WF14 8EL

Director10 July 2009Active
Tudor Lodge, Sunningwell, Abingdon, OX13 6RD

Director17 November 2004Active
80, Station Parade, Harrogate, HG1 1HQ

Director28 June 2017Active
121 Moffats Lane, Hatfield, AL9 7RP

Director10 July 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 November 2004Active

People with Significant Control

Adler And Allan Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:80, Station Parade, Harrogate, England, HG1 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
E&S Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80, Station Parade, Harrogate, England, HG1 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2019-01-16Miscellaneous

Legacy.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.