UKBizDB.co.uk

EES(UK) LTD

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

This company is commonly known as Ees(uk) Ltd. The company was founded 10 years ago and was given the registration number 08682373. The firm's registered office is in LONDON. You can find them at 63-66 Hatton Garden, Hatton Garden, London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:EES(UK) LTD
Company Number:08682373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:63-66 Hatton Garden, Hatton Garden, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Belmont Business Park, Durham, England, DH1 1TW

Director04 September 2018Active
17, North End, Durham, United Kingdom, DH1 4LU

Secretary09 September 2013Active
16, Point Pleasant, London, England, SW18 1GG

Director01 June 2018Active
High Oaks, Tite Hill, Englefield Green, Egham, United Kingdom, TW20 0NF

Director09 September 2013Active
17, North End, Durham, United Kingdom, DH1 4LU

Director09 September 2013Active
63-66 Hatton Garden, Hatton Garden, London, England, EC1N 8LE

Director02 June 2018Active
16, Point Pleasant, London, England, SW18 1GG

Director03 August 2016Active

People with Significant Control

Thomas Amos Mckay
Notified on:18 September 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Amos Mckay
Notified on:21 July 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:63-66 Hatton Garden, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Williams
Notified on:18 July 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:62, Madeira Road, London, England, SW16 2DE
Nature of control:
  • Significant influence or control
Mr Andrew Gregory Gardner
Notified on:06 April 2017
Status:Active
Date of birth:January 1978
Nationality:English
Country of residence:England
Address:63-66 Hatton Garden, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mt Thomas Amos Mckay
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:16, Point Pleasant, London, England, SW18 1GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Gregory Gardner
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:English
Country of residence:England
Address:16, Point Pleasant, London, England, SW18 1GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Address

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

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette filings brought up to date.

Download
2020-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Address

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

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2018-11-28Gazette

Gazette filings brought up to date.

Download
2018-11-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.