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..
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 | : |
|
Registered Address | : | Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Secretary | 30 September 2019 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 01 November 2023 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 28 February 2022 | Active |
1 Kirby Avenue, Chadderton, Oldham, OL9 9PF | Secretary | 18 October 1995 | Active |
10, St Andrews Close, Littleborough, England, OL15 8PG | Secretary | 11 April 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 18 October 1995 | Active |
56 Jordan Avenue, Shaw, Oldham, OL2 8DQ | Director | 18 October 1995 | Active |
56 Jordan Avenue, Shaw, Oldham, OL2 8DQ | Director | 19 October 1995 | Active |
1 Kirby Avenue, Chadderton, Oldham, OL9 9PF | Director | 18 October 1995 | Active |
17 Bowlers Walk, Whitworth Road, Rochdale, OL12 6EN | Director | 18 October 1995 | Active |
Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES | Director | 30 September 2019 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 18 October 1995 | Active |
Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES | Director | 30 September 2019 | Active |
Polypipe Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Officers | Change person secretary company with change date. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-09 | Officers | Appoint person secretary company with name date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.