UKBizDB.co.uk

ENVIRONMENTAL RECOVERY INCORPORATED LIMITED

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

This company is commonly known as Environmental Recovery Incorporated Limited. The company was founded 32 years ago and was given the registration number 02649016. The firm's registered office is in LINCOLN. You can find them at 39 Queensway, Sturton By Stow, Lincoln, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ENVIRONMENTAL RECOVERY INCORPORATED LIMITED
Company Number:02649016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1991
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35120 - Transmission of electricity

Office Address & Contact

Registered Address:39 Queensway, Sturton By Stow, Lincoln, England, LN1 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Hermitage Road, 71 Hermitage Road Hale, Altrincham, England, WA15 8BW

Director14 December 2012Active
6, Lord Kitcheners Court, 5 Sefton Road, Sale, England, M33 7FG

Secretary26 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 September 1991Active
39, Queensway, Sturton By Stowe, Lincoln, England, LN1 2AD

Director30 August 2012Active
15 Curzon Green, Offerton, Stockport, SK2 5DJ

Director31 August 1997Active
12, Dalmore Road, Dulwich, London, England, SE21 8HB

Director30 August 2012Active
39, Queensway, Sturton By Stow, Lincoln, England, LN1 2AD

Director07 January 2014Active
71, Hermitage Road Hale, 71 Hermitage Road Hale, Altrincham, England, WA15 8BW

Director17 April 2013Active
71, Hermitage Road Hale, 71 Hermitage Road Hale, Altrincham, England, WA15 8BW

Director17 April 2013Active
Lennox Lea, Irlam Road, Sale, M33 2BH

Director26 September 1991Active
71 Hermitage Road, Hale, Altrincham, WA15 8BW

Director26 September 1991Active

People with Significant Control

David Tristram
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:71 Hermitage Road, 71, Altrincham, United Kingdom, WA15 8BW
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-13Address

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

Download
2022-05-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-01-17Insolvency

Liquidation compulsory winding up order.

Download
2021-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-03Gazette

Gazette filings brought up to date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Address

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

Download
2018-10-13Gazette

Gazette filings brought up to date.

Download
2018-10-12Accounts

Accounts with accounts type dormant.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Accounts

Accounts with accounts type dormant.

Download
2016-01-18Accounts

Accounts with accounts type dormant.

Download
2015-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Address

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

Download

Copyright © 2024. All rights reserved.