Warning: file_put_contents(c/320feed84cc8278b56c60c1e492c46c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Environmental And Safety Evaluations Ltd., LA16 7BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENVIRONMENTAL AND SAFETY EVALUATIONS LTD.

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

This company is commonly known as Environmental And Safety Evaluations Ltd.. The company was founded 29 years ago and was given the registration number 03020955. The firm's registered office is in ASKAM-IN-FURNESS. You can find them at 121 Steel Street, , Askam-in-furness, Cumbria. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ENVIRONMENTAL AND SAFETY EVALUATIONS LTD.
Company Number:03020955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:121 Steel Street, Askam-in-furness, Cumbria, LA16 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Steel Street, Askam-In-Furness, England, LA16 7BS

Secretary01 July 2013Active
121, Steel Street, Askam-In-Furness, England, LA16 7BS

Secretary14 January 2008Active
121, Steel Street, Askam-In-Furness, LA16 7BS

Director01 February 2015Active
9/306, Soi 28/1 Moo 2 Nantawan Estate, Sukhapiban 5 Road, Tarang Bangkhen, Thailand,

Director14 January 2008Active
72 Cantle Avenue, Downs Barn, Milton Keynes, MK14 7QT

Secretary01 January 2005Active
17 Houfton Road, Bolsover, Chesterfield, S44 6BW

Secretary15 July 2003Active
72 Cantle Avenue, Downs Barn, Milton Keynes, MK14 7QT

Secretary13 February 1995Active
Ivy Farm Cottage, Swathwick Lane, Chesterfield, S42 6QP

Director15 September 2002Active
12 The Courtyard, St Botolphs Road, Worthing, BN11 4JQ

Director13 February 1995Active
41b Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH

Director01 September 2002Active

People with Significant Control

Mr Johannes David Senders
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:121, Steel Street, Askam-In-Furness, LA16 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption full.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption full.

Download
2015-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Officers

Appoint person director company with name date.

Download
2014-07-03Accounts

Accounts with accounts type total exemption full.

Download
2014-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-23Address

Change registered office address company with date old address.

Download
2013-08-06Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.