This company is commonly known as E4 (environmental) Limited. The company was founded 17 years ago and was given the registration number 05842818. The firm's registered office is in SHEFFIELD. You can find them at Unit 13a, Provincial Park Nether Lane, Ecclesfield, Sheffield, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | E4 (ENVIRONMENTAL) LIMITED |
---|---|---|
Company Number | : | 05842818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13a, Provincial Park Nether Lane, Ecclesfield, Sheffield, South Yorkshire, United Kingdom, S35 9ZX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Westbrook Court, Sharrow Vale Road, Sheffield, United Kingdom, S11 8YZ | Corporate Secretary | 30 April 2012 | Active |
Unit 3, Provincial Park, Nether Lane, Sheffield, England, S35 9ZX | Director | 09 June 2006 | Active |
2 Norfolk Hill Croft, Grenoside, Sheffield, United Kingdom, S35 8SE | Director | 22 March 2010 | Active |
115 Lane End, Chapeltown, Sheffield, S35 2UH | Secretary | 09 June 2006 | Active |
Block 1 Trident House Valley, Works, Grange Lane, Sheffield, S5 0DQ | Secretary | 10 November 2008 | Active |
115 Lane End, Chapeltown, Sheffield, S35 2UH | Director | 09 June 2006 | Active |
Mr Andrew Grocock | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Norfolk Hill Croft, Grenoside, Sheffield, United Kingdom, S35 8SE |
Nature of control | : |
|
Mr Mark Anthony Thomas Browne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Selby Avenue, Netherhall, Leicester, United Kingdom, LE5 1SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Address | Change registered office address company with date old address new address. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-09 | Officers | Change person director company with change date. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.