UKBizDB.co.uk

ELLIOTT ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Elliott Environmental Services Limited. The company was founded 20 years ago and was given the registration number 04995273. The firm's registered office is in CHRISTCHURCH. You can find them at 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ELLIOTT ENVIRONMENTAL SERVICES LIMITED
Company Number:04995273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elliott House, George Smith Way, Lufton Business Park, Yeovil, United Kingdom, BA22 8QR

Director29 September 2017Active
4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE

Director25 February 2019Active
48 Alvington Fields, Brympton, Yeovil, United Kingdom, BA22 8AY

Director01 October 2019Active
108, West Coker Road, Yeovil, United Kingdom, BA20 2JG

Secretary31 August 2005Active
Watercombe Farm, Watercombe Lane, Yeovil, BA20 2ED

Secretary15 December 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 December 2003Active
108, West Coker Road, Yeovil, United Kingdom, BA20 2JG

Director02 November 2007Active
Watercombe House, Watercombe Park, Lynx Trading Estate, Yeovil, England, BA20 2HL

Director05 October 2017Active
108, West Coker Road, Yeovil, United Kingdom, BA20 2JG

Director15 December 2003Active
21 Campion Drive, Brympton, Yeovil, BA22 8QS

Director15 December 2003Active
North Barn Wicketts Beer Farm, East Coker, Yeovil, BA22 9JF

Director15 December 2003Active
Watercombe Farm, Watercombe Lane, Yeovil, BA20 2ED

Director15 December 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 December 2003Active

People with Significant Control

Crisp Group Holdings Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:Stag Gates House, 63-64 The Avenue, Southampton, England, SO17 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sharon Wendy Beare
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:108, West Coker Road, Yeovil, England, BA20 2JG
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Edward Elliott
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:108, West Coker Road, Yeovil, England, BA20 2JG
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-12Address

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

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-12Address

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

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.