UKBizDB.co.uk

E4 (ENVIRONMENTAL) LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Westbrook Court, Sharrow Vale Road, Sheffield, United Kingdom, S11 8YZ

Corporate Secretary30 April 2012Active
Unit 3, Provincial Park, Nether Lane, Sheffield, England, S35 9ZX

Director09 June 2006Active
2 Norfolk Hill Croft, Grenoside, Sheffield, United Kingdom, S35 8SE

Director22 March 2010Active
115 Lane End, Chapeltown, Sheffield, S35 2UH

Secretary09 June 2006Active
Block 1 Trident House Valley, Works, Grange Lane, Sheffield, S5 0DQ

Secretary10 November 2008Active
115 Lane End, Chapeltown, Sheffield, S35 2UH

Director09 June 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Address

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

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Address

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

Download
2016-10-11Accounts

Accounts with accounts type total exemption full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person director company with change date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.