UKBizDB.co.uk

ENVIRONMENTAL PRACTICAL SOLUTIONS LIMITED

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

This company is commonly known as Environmental Practical Solutions Limited. The company was founded 19 years ago and was given the registration number 05232080. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ENVIRONMENTAL PRACTICAL SOLUTIONS LIMITED
Company Number:05232080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 September 2004
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47b Trosserch Road, Llangennech, Llanelli, SA14 8AX

Secretary28 August 2006Active
Elma House, Beaconsfield Close, Hatfield, England, AL10 8YG

Director17 July 2015Active
47b Trosserch Road, Llangennech, Llanelli, SA14 8AX

Director24 October 2005Active
26 Southerndown Avenue, Mayals, Swansea, SA3 5EL

Secretary15 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 2004Active
41 Llannon Road, Upper Tumble, Llanelli, SA14 6BW

Director06 May 2005Active
26 Southerndown Avenue, Mayals, Swansea, SA3 5EL

Director15 September 2004Active
92 Westlands, Baglan Moors, Port Talbot, SA12 7DE

Director06 May 2005Active
The Craig, Langford, Neath Abbey, Neath, Wales, SA10 7LE

Director01 April 2014Active
Ysguborwen, Scethrog, Brecon, LD3 7EQ

Director15 September 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 September 2004Active

People with Significant Control

Medusa Holdings Limited
Notified on:15 September 2016
Status:Active
Country of residence:England
Address:Elma House, Beaconsfield Close, Hatfield, England, AL10 8YG
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 (6 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
2020-12-02Gazette

Gazette dissolved liquidation.

Download
2020-09-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-24Address

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

Download
2017-03-21Insolvency

Liquidation disclaimer notice.

Download
2017-03-21Insolvency

Liquidation disclaimer notice.

Download
2017-03-21Insolvency

Liquidation disclaimer notice.

Download
2017-03-21Insolvency

Liquidation disclaimer notice.

Download
2017-03-21Insolvency

Liquidation disclaimer notice.

Download
2017-03-21Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-21Resolution

Resolution.

Download
2016-12-09Accounts

Accounts with accounts type full.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download
2016-04-23Mortgage

Mortgage charge part both with charge number.

Download
2016-04-23Mortgage

Mortgage charge part both with charge number.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.