UKBizDB.co.uk

ENVIRONMENTAL MONITORING SOLUTIONS LIMITED

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

This company is commonly known as Environmental Monitoring Solutions Limited. The company was founded 21 years ago and was given the registration number 04569474. The firm's registered office is in SHEFFIELD. You can find them at 7 President Buildings, Savile Street East, Sheffield, South Yorkshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ENVIRONMENTAL MONITORING SOLUTIONS LIMITED
Company Number:04569474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:7 President Buildings, Savile Street East, Sheffield, South Yorkshire, S4 7UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Brook Holt, Blackburn Road, Rotherham, England, S61 2DW

Secretary01 October 2023Active
3, Brook Holt, Blackburn Road, Rotherham, England, S61 2DW

Director01 July 2022Active
3, Brook Holt, Blackburn Road, Rotherham, England, S61 2DW

Director01 January 2014Active
3, Brook Holt, Blackburn Road, Rotherham, England, S61 2DW

Director05 March 2010Active
3, Brook Holt, Blackburn Road, Rotherham, England, S61 2DW

Director01 July 2022Active
3, Brook Holt, Blackburn Road, Rotherham, England, S61 2DW

Director04 March 2024Active
3, Brook Holt, Blackburn Road, Rotherham, England, S61 2DW

Director15 April 2017Active
3, Brook Holt, Blackburn Road, Rotherham, England, S61 2DW

Secretary31 March 2012Active
3, Blackburn Road, Rotherham, England, S61 2DW

Secretary06 April 2023Active
5 Eckington Mews, Hallside Court, Mosborough, S20 5ER

Secretary22 October 2002Active
5 Drury Lane, Coal Aston, Sheffield, S18 6AP

Secretary26 August 2005Active
5 Drury Lane, Coal Aston, Sheffield, S18 6AP

Secretary01 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 October 2002Active
7, President Buildings, Savile Street East, Sheffield, S4 7UQ

Director05 March 2010Active
252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

Director01 March 2005Active
5 Eckington Mews, Hallside Court, Mosborough, S20 5ER

Director22 October 2002Active
5 Drury Lane, Coal Aston, Sheffield, S18 6AP

Director26 August 2005Active
"Foxlyn", Owlthorpe Lane, Mosborough, Sheffield, S20 5BA

Director22 October 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 October 2002Active

People with Significant Control

Cura Terrae Limited
Notified on:17 March 2022
Status:Active
Country of residence:England
Address:3 Longacre, Clevedon, North Somerset, England, BS21 7YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Peter John Skipworth
Notified on:06 March 2018
Status:Active
Date of birth:June 1970
Nationality:British
Address:7, President Buildings, Sheffield, S4 7UQ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-17Officers

Appoint person director company with name date.

Download
2024-01-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-06Accounts

Accounts with accounts type small.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Appoint person secretary company with name date.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-03-31Incorporation

Memorandum articles.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-02-20Address

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

Download
2022-12-30Accounts

Change account reference date company current shortened.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2022-05-04Capital

Capital allotment shares.

Download
2022-04-28Capital

Capital alter shares redemption statement of capital.

Download
2022-04-20Annual return

Second filing of annual return with made up date.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.