UKBizDB.co.uk

ETHICAL AND ENVIRONMENTAL SCREENING SERVICES LIMITED

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

This company is commonly known as Ethical And Environmental Screening Services Limited. The company was founded 25 years ago and was given the registration number 03633308. The firm's registered office is in CHELTENHAM. You can find them at Formal House, 60 St. George's Place, Cheltenham, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ETHICAL AND ENVIRONMENTAL SCREENING SERVICES LIMITED
Company Number:03633308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Formal House, 60 St. George's Place, Cheltenham, Gloucestershire, GL50 3PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Formal House, 60 St. George's Place, Cheltenham, GL50 3PN

Secretary13 July 2007Active
Formal House, 60 St. George's Place, Cheltenham, GL50 3PN

Director07 February 2020Active
Formal House, 60 St. George's Place, Cheltenham, GL50 3PN

Director13 March 2014Active
Formal House, 60 St. George's Place, Cheltenham, GL50 3PN

Director07 February 2020Active
90 Long Mynd Avenue, Cheltenham, GL51 3QS

Secretary18 September 1998Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary17 September 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director17 September 1998Active
Formal House, 60 St. George's Place, Cheltenham, England, GL50 3PN

Director18 September 1998Active

People with Significant Control

Mr Michael Head
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Formal House, 60 St. George's Place, Cheltenham, GL50 3PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Lee Vincent Coates
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Formal House, 60 St. George's Place, Cheltenham, GL50 3PN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-14Capital

Capital name of class of shares.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-29Confirmation statement

Confirmation statement.

Download
2021-09-29Capital

Capital allotment shares.

Download
2021-09-16Capital

Capital name of class of shares.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-08Capital

Capital name of class of shares.

Download
2021-09-07Resolution

Resolution.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.