UKBizDB.co.uk

ENVIRONMENTAL PRODUCTS AND SERVICES LTD

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

This company is commonly known as Environmental Products And Services Ltd. The company was founded 25 years ago and was given the registration number NI034654. The firm's registered office is in NEWRY. You can find them at 15 Shepherds Way, Carnbane Industrial Estate, Newry, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ENVIRONMENTAL PRODUCTS AND SERVICES LTD
Company Number:NI034654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1998
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:15 Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland, BT35 6EE
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland, BT35 6EE

Secretary12 August 1998Active
6, Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland, BT35 6EE

Director18 December 2019Active
130, Greystown Avenue, Belfast, Northern Ireland, BT9 6UL

Director27 July 2006Active
6, Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland, BT35 6EE

Director22 April 2022Active
29 Cairn Hill, Crieve Road, Newry,

Director10 December 2005Active
210,Tower 1,The Innovation Park, Ad. Science & Tech. Dev. Zone, 368xinshi Nth Rd, Shijiazhuang City,

Director27 July 2006Active
Unit 5, Shepherds Drive, Carnbane Industrial Estate, Newry , BT35 6JQ

Director01 September 2015Active
6, Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland, BT35 6EE

Director01 September 2015Active
29 Cairn Hill, Newry, Co Down, BT34 2ST

Director12 August 1998Active
29 Cairn Hill, Newry, Co Down, BT34 2ST

Director06 November 2007Active
17 Rose Hill Avenue, Pemberton, Wigan, WN5 8AE

Director12 August 1998Active
6, Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland, BT35 6EE

Director22 April 2022Active
6, Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland, BT35 6EE

Director13 December 2019Active
5 Shepherd's Drive, Carnbane, Newry, BT35 6JQ

Director03 August 2009Active
29 Cairn Hill, Newry, Co. Down, BT34 2ST

Director27 July 2006Active

People with Significant Control

Mr James John O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:6, Shepherds Way, Newry, Northern Ireland, BT35 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (5 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
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-10Capital

Capital allotment shares.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Address

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

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Change person secretary company with change date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Address

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

Download

Copyright © 2024. All rights reserved.