UKBizDB.co.uk

ENVIRONMENTAL WASTEWATER SOLUTIONS LTD

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

This company is commonly known as Environmental Wastewater Solutions Ltd. The company was founded 5 years ago and was given the registration number 11960958. The firm's registered office is in HARROW. You can find them at 447 Kenton Road, , Harrow, Middlesex. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ENVIRONMENTAL WASTEWATER SOLUTIONS LTD
Company Number:11960958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:447 Kenton Road, Harrow, Middlesex, United Kingdom, HA3 0XY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director24 April 2019Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director13 November 2019Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director24 April 2019Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director25 April 2019Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director25 April 2019Active
447, Kenton Road, Harrow, United Kingdom, HA3 0XY

Director24 April 2019Active
447, Kenton Road, Harrow, United Kingdom, HA3 0XY

Director24 April 2019Active

People with Significant Control

Ase International Ltd
Notified on:24 April 2019
Status:Active
Country of residence:United Kingdom
Address:73, Holbrook Road, Cambridge, United Kingdom, CB1 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sn6 Ltd
Notified on:24 April 2019
Status:Active
Country of residence:United Kingdom
Address:Flat 1, 65, Royal Mint Street, London, United Kingdom, E1 8LG
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
2024-02-19Officers

Change person director company with change date.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-09Address

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

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-27Officers

Appoint person director company with name date.

Download
2019-04-27Officers

Change person director company with change date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.