UKBizDB.co.uk

ENVIRONMENTAL SUPPLIES DIRECT LIMITED

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

This company is commonly known as Environmental Supplies Direct Limited. The company was founded 28 years ago and was given the registration number 03139241. The firm's registered office is in WELHAM GREEN. You can find them at Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:ENVIRONMENTAL SUPPLIES DIRECT LIMITED
Company Number:03139241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, United Kingdom, AL9 7JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Diversey Limited, Pyramid Close, Weston Favell, Northampton, United Kingdom, NN3 8PD

Director14 July 2023Active
Hawthorne Cottage Westfield Road, Tockwith, York, YO26 7PY

Secretary22 October 1999Active
50 Crimple Meadows, Pannal, HG3 1EN

Secretary12 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 1995Active
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE

Director01 November 2019Active
Zenith House, Dixons Hill Road, Welham Green, North Mymms, Hatfield, England, AL9 7JE

Director31 August 2016Active
2 Mount Parade, Harrogate, North Yorkshire, HG1 1BX

Director23 May 2013Active
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE

Director23 May 2013Active
50 Crimple Meadows, Pannal, HG3 1EN

Director12 January 1996Active
Willaston Farm, 7 The Green, Willaston, CH1 6LG

Director12 January 1996Active
Zenith House, Dixons Hill Road, Welham Green, North Mymms, Hatfield, England, AL9 7JE

Director31 August 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 December 1995Active

People with Significant Control

Cater-Lyne Limited
Notified on:04 September 2016
Status:Active
Country of residence:United Kingdom
Address:Zenith House, A1 (M) Business Centre, Welham Green, United Kingdom, AL9 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-01-31Dissolution

Dissolution application strike off company.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Address

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

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Address

Change sail address company with new address.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-11-19Accounts

Change account reference date company previous shortened.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.