UKBizDB.co.uk

ENVIRONMENTAL NOISE SOLUTIONS LIMITED

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

This company is commonly known as Environmental Noise Solutions Limited. The company was founded 20 years ago and was given the registration number 04911460. The firm's registered office is in TEN POUND WALK DONCASTER. You can find them at Suite 24 Doncaster, Business Innovation Centre, Ten Pound Walk Doncaster, South Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ENVIRONMENTAL NOISE SOLUTIONS LIMITED
Company Number:04911460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 24 Doncaster, Business Innovation Centre, Ten Pound Walk Doncaster, South Yorkshire, DN4 5HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 24 Doncaster, Business Innovation Centre, Ten Pound Walk Doncaster, DN4 5HX

Secretary12 September 2018Active
2, Saxon Row, Conisbrough, Doncaster, DN12 2HT

Director02 July 2005Active
1, Dobcroft Close, Ecclesall, Sheffield, United Kingdom, S11 9LL

Secretary01 November 2004Active
Suite 24 Doncaster, Business Innovation Centre, Ten Pound Walk Doncaster, DN4 5HX

Secretary18 July 2018Active
4 Goosehill Court, Woodfield Plantation, Doncaster, DN4 8SX

Secretary17 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary25 September 2003Active
1, Dobcroft Close, Ecclesall, Sheffield, United Kingdom, S11 9LL

Director17 October 2003Active
2, Saxon Row, Conisbrough, Doncaster, DN12 2HT

Director17 October 2003Active
4 Goosehill Court, Woodfield Plantation, Doncaster, DN4 8SX

Director12 December 2006Active
4 Goosehill Court, Woodfield Plantation, Doncaster, DN4 8SX

Director17 October 2003Active
6 Gordon Square, Whitley Bay, NE26 2NQ

Director16 April 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director25 September 2003Active

People with Significant Control

Ms Petra Haselier
Notified on:17 July 2018
Status:Active
Date of birth:September 1969
Nationality:British
Address:Suite 24 Doncaster, Ten Pound Walk Doncaster, DN4 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Winston Rigg
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Suite 24 Doncaster, Ten Pound Walk Doncaster, DN4 5HX
Nature of control:
  • Significant influence or control
Mr Richard Pennell
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Suite 24 Doncaster, Ten Pound Walk Doncaster, DN4 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr David Alan Poulton
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Suite 24 Doncaster, Ten Pound Walk Doncaster, DN4 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Incorporation

Memorandum articles.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Resolution

Resolution.

Download
2018-09-13Capital

Capital name of class of shares.

Download
2018-09-12Officers

Appoint person secretary company with name date.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Capital

Capital cancellation shares.

Download
2018-08-28Capital

Capital return purchase own shares.

Download
2018-08-02Resolution

Resolution.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.