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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Diversey Limited, Pyramid Close, Weston Favell, Northampton, United Kingdom, NN3 8PD | Director | 14 July 2023 | Active |
Hawthorne Cottage Westfield Road, Tockwith, York, YO26 7PY | Secretary | 22 October 1999 | Active |
50 Crimple Meadows, Pannal, HG3 1EN | Secretary | 12 January 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 December 1995 | Active |
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE | Director | 01 November 2019 | Active |
Zenith House, Dixons Hill Road, Welham Green, North Mymms, Hatfield, England, AL9 7JE | Director | 31 August 2016 | Active |
2 Mount Parade, Harrogate, North Yorkshire, HG1 1BX | Director | 23 May 2013 | Active |
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE | Director | 23 May 2013 | Active |
50 Crimple Meadows, Pannal, HG3 1EN | Director | 12 January 1996 | Active |
Willaston Farm, 7 The Green, Willaston, CH1 6LG | Director | 12 January 1996 | Active |
Zenith House, Dixons Hill Road, Welham Green, North Mymms, Hatfield, England, AL9 7JE | Director | 31 August 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 December 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-01-31 | Dissolution | Dissolution application strike off company. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Change account reference date company current extended. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Address | Change sail address company with new address. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.