UKBizDB.co.uk

ENVIRONMENTAL ADVANTAGE LIMITED

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

This company is commonly known as Environmental Advantage Limited. The company was founded 15 years ago and was given the registration number 06907979. The firm's registered office is in PETERBOROUGH. You can find them at 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ENVIRONMENTAL ADVANTAGE LIMITED
Company Number:06907979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, The Jetties, North Luffenham, Oakham, England, LE15 8JX

Secretary06 July 2017Active
15, The Jetties, North Luffenham, Oakham, England, LE15 8JX

Director18 May 2009Active
6, Pannell Court, Baston, Peterborough, United Kingdom, PE6 9AN

Secretary18 May 2009Active
6, Pannell Court, Baston, Peterborough, United Kingdom, PE6 9AN

Director18 May 2009Active

People with Significant Control

Mrs Alison Gibson
Notified on:29 March 2021
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:15, The Jetties, Oakham, England, LE15 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Gibson
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:6, Pannell Court, Peterborough, England, PE6 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Gibson
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:15, The Jetties, Oakham, England, LE15 8JX
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Officers

Appoint person secretary company with name date.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Officers

Change person director company with change date.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.