UKBizDB.co.uk

ENVIRONMENTAL SUSTAINABLE SOLUTIONS LTD

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

This company is commonly known as Environmental Sustainable Solutions Ltd. The company was founded 28 years ago and was given the registration number 03115064. The firm's registered office is in DONCASTER. You can find them at Broomhouse Lane, Edlington, Doncaster, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ENVIRONMENTAL SUSTAINABLE SOLUTIONS LTD
Company Number:03115064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Secretary30 September 2019Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 November 2023Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director28 February 2022Active
1 Kirby Avenue, Chadderton, Oldham, OL9 9PF

Secretary18 October 1995Active
10, St Andrews Close, Littleborough, England, OL15 8PG

Secretary11 April 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 October 1995Active
56 Jordan Avenue, Shaw, Oldham, OL2 8DQ

Director18 October 1995Active
56 Jordan Avenue, Shaw, Oldham, OL2 8DQ

Director19 October 1995Active
1 Kirby Avenue, Chadderton, Oldham, OL9 9PF

Director18 October 1995Active
17 Bowlers Walk, Whitworth Road, Rochdale, OL12 6EN

Director18 October 1995Active
Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES

Director30 September 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 October 1995Active
Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES

Director30 September 2019Active

People with Significant Control

Polypipe Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Peter Russell Davidson
Notified on:18 October 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Change person secretary company with change date.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-11-04Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Address

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

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.