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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elliott House, George Smith Way, Lufton Business Park, Yeovil, United Kingdom, BA22 8QR | Director | 29 September 2017 | Active |
4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE | Director | 25 February 2019 | Active |
48 Alvington Fields, Brympton, Yeovil, United Kingdom, BA22 8AY | Director | 01 October 2019 | Active |
108, West Coker Road, Yeovil, United Kingdom, BA20 2JG | Secretary | 31 August 2005 | Active |
Watercombe Farm, Watercombe Lane, Yeovil, BA20 2ED | Secretary | 15 December 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 15 December 2003 | Active |
108, West Coker Road, Yeovil, United Kingdom, BA20 2JG | Director | 02 November 2007 | Active |
Watercombe House, Watercombe Park, Lynx Trading Estate, Yeovil, England, BA20 2HL | Director | 05 October 2017 | Active |
108, West Coker Road, Yeovil, United Kingdom, BA20 2JG | Director | 15 December 2003 | Active |
21 Campion Drive, Brympton, Yeovil, BA22 8QS | Director | 15 December 2003 | Active |
North Barn Wicketts Beer Farm, East Coker, Yeovil, BA22 9JF | Director | 15 December 2003 | Active |
Watercombe Farm, Watercombe Lane, Yeovil, BA20 2ED | Director | 15 December 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 15 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2019-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.