Warning: file_put_contents(c/7a87bb9aa263e7421417addfb362430e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eastern Environmental Services Ltd, IP22 1PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASTERN ENVIRONMENTAL SERVICES LTD

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

This company is commonly known as Eastern Environmental Services Ltd. The company was founded 14 years ago and was given the registration number 07042302. The firm's registered office is in DISS. You can find them at Tanwood Cottage Long Green, Wortham, Diss, Norfolk. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:EASTERN ENVIRONMENTAL SERVICES LTD
Company Number:07042302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2009
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Tanwood Cottage Long Green, Wortham, Diss, Norfolk, England, IP22 1PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ

Secretary14 October 2009Active
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ

Director14 October 2009Active

People with Significant Control

Mr Mark Andrew Barnard
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Tanwood Cottage, Long Green, Diss, England, IP22 1PU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sheryl Barnard
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Tanwood Cottage, Long Green, Diss, England, IP22 1PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Barnard
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Tanwood Cottage, Long Green, Diss, England, IP22 1PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sheryl Barnard
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Tanwood Cottage, Long Green, Diss, England, IP22 1PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-20Gazette

Gazette dissolved liquidation.

Download
2023-11-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Address

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

Download
2021-03-09Address

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

Download
2021-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.