UKBizDB.co.uk

ENVIRONMENTAL MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Environmental Management Services Limited. The company was founded 28 years ago and was given the registration number 03184320. The firm's registered office is in WEST MIDLANDS. You can find them at 5 The Links Sanstone Road,, Bloxwich, Walsall, West Midlands, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ENVIRONMENTAL MANAGEMENT SERVICES LIMITED
Company Number:03184320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:5 The Links Sanstone Road,, Bloxwich, Walsall, West Midlands, WS3 3SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Central Drive, Dudley Fields, Walsall, England, WS3 2QQ

Director20 March 2018Active
9, Central Drive, Walsall, England, WS3 2QQ

Director21 November 2019Active
5 The Links, Sanstone Road, Bloxwich, WS3 3SH

Director06 June 1996Active
2, Millers Vale, Cannock, United Kingdom, WS12 3UP

Secretary04 June 2009Active
2, Millers Vale, Cannock, United Kingdom, WS12 3UP

Secretary17 March 2005Active
5, The Links Sanstone Road, Bloxwich, Walsall, United Kingdom, WS3 3SJ

Secretary27 November 2008Active
5, The Links Sanstone Road, Bloxwich, Walsall, United Kingdom, WS3 3SJ

Secretary06 June 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary11 April 1996Active
3, Manson Drive, Cradley Heath, England, B64 6SD

Director20 March 2018Active
32, Parkgate Road,, Holbrooks,, Coventry,, CV6 4GD

Director11 November 2004Active
84 Gertrude Road, West Bridgford, Nottingham, NG2 5DB

Director11 November 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director11 April 1996Active

People with Significant Control

Mr Ray Webb
Notified on:01 March 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:5, Sanstone Road, Walsall, England, WS3 3SJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.