UKBizDB.co.uk

ENVIRONMENTAL MEASUREMENTS LIMITED

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

This company is commonly known as Environmental Measurements Limited. The company was founded 44 years ago and was given the registration number 01492809. The firm's registered office is in NORTH SHIELDS. You can find them at 7 Jupiter Court, Orion Business Park, North Shields, Tyne And Wear. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ENVIRONMENTAL MEASUREMENTS LIMITED
Company Number:01492809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1980
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:7 Jupiter Court, Orion Business Park, North Shields, Tyne And Wear, NE29 7SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Jupiter Court, Orion Business Park, North Shields, England, NE29 7SE

Secretary01 September 2012Active
42, Bideford Gardens, Whitley Bay, NE26 1QP

Director17 July 2008Active
33 Gairloch Drive, Lambton, Washington, NE38 0DS

Director19 October 2004Active
4, The Orchard, Hepscott, Morpeth, England, NE61 6HT

Director-Active
7, Jupiter Court, Orion Business Park, North Shields, England, NE29 7SE

Director12 April 2021Active
17 Dovecote Road, Newcastle Upon Tyne, NE12 9LL

Secretary19 October 2004Active
3 Woodvale, Ponteland, Newcastle Upon Tyne, NE20 9JR

Secretary-Active
17 Dovecote Road, Newcastle Upon Tyne, NE12 9LL

Director19 October 2004Active

People with Significant Control

Mrs Jane Rosemary O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:3, Woodvale, Newcastle Upon Tyne, England, NE20 9JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Enda O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:Irish
Country of residence:England
Address:3, Woodvale, Newcastle Upon Tyne, England, NE20 9JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Terry John Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:7, Jupiter Court, North Shields, England, NE29 7SE
Nature of control:
  • Significant influence or control
Mr Mark Dutton
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:7, Jupiter Court, North Shields, England, NE29 7SE
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Address

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

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-08Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.