UKBizDB.co.uk

ENVIRONMENTAL RESOURCE GROUP LIMITED

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

This company is commonly known as Environmental Resource Group Limited. The company was founded 20 years ago and was given the registration number 05103488. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, . This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:ENVIRONMENTAL RESOURCE GROUP LIMITED
Company Number:05103488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom, ST5 1TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF

Director08 April 2021Active
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF

Director17 December 2018Active
Rockside, Histons Hill, Codsall, England, WV8 2EY

Secretary02 February 2016Active
3 High Street, Amblecote, Stourbridge, DY8 4BX

Secretary16 April 2004Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary16 April 2004Active
Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom, ST5 1TT

Director17 December 2018Active
77, Greenfields Road, Shelfield, Walsall, England, WS4 1RT

Director31 October 2013Active
Rockside, Histons Hill, Codsall, England, WV8 2EY

Director31 October 2013Active
287 Stand Lane, Radcliffe, Manchester, M26 1JA

Director01 June 2009Active
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2UG

Director16 April 2004Active
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2UG

Director01 March 2014Active
27, Hollyfield Road, Sutton Coldfield, B75 7SN

Director01 June 2009Active
11, Sheepy Road, Twycross, Atherstone, England, CV9 3PQ

Director31 October 2013Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director16 April 2004Active

People with Significant Control

Oliver Grace Ltd
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:Unit 4 Newlands Court, Attwood Road, Burntwood, England, WS7 3GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aron Lee James
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Flat 14 Eaton House, Deykin Road, Lichfield, England, WS13 6PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria James
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Arden House,, Weaverlake Drive, Yoxall, England, DE13 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Address

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

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-04-12Resolution

Resolution.

Download
2019-04-12Change of constitution

Statement of companys objects.

Download
2019-04-12Capital

Capital name of class of shares.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.