UKBizDB.co.uk

ENVIRONMENT SOLUTIONS LIMITED

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

This company is commonly known as Environment Solutions Limited. The company was founded 22 years ago and was given the registration number 04364629. The firm's registered office is in BISHOPS STORTFORD. You can find them at C/o Elsenham Golf & Leisure Ltd Hall Road, Elsenham, Bishops Stortford, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENVIRONMENT SOLUTIONS LIMITED
Company Number:04364629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Elsenham Golf & Leisure Ltd Hall Road, Elsenham, Bishops Stortford, Essex, CM22 6DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, United Kingdom, CM1 3WT

Secretary31 January 2002Active
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, United Kingdom, CM1 3WT

Director31 January 2002Active
The Old Grange, Lordship Road, Writtle, Chelmsford, England, CM1 3WT

Director24 January 2022Active
The Old Grange, Lordship Road, Writtle, Chelmsford, England, CM1 3WT

Director24 January 2022Active
The Old Grange, Lordship Road, Writtle, Chelmsford, England, CM1 3WT

Director24 January 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 January 2002Active

People with Significant Control

Mr Colin Michael Pharaoh
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:The Old Grange, Lordship Road, Chelmsford, England, CM1 3WT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Tracy Elizabeth Pharaoh
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:The Old Grange, Lordship Road, Chelmsford, England, CM1 3WT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company current shortened.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person secretary company with change date.

Download
2021-11-02Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.