Warning: file_put_contents(c/48f6b7a3ed5cac4c1c167ceedf82ae5e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Five Rivers Environmental Contracting Ltd, SP1 2AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIVE RIVERS ENVIRONMENTAL CONTRACTING LTD

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

This company is commonly known as Five Rivers Environmental Contracting Ltd. The company was founded 20 years ago and was given the registration number 05084974. The firm's registered office is in WILTSHIRE. You can find them at 35 Chequers Ct, Brown Street, Salisbury, Wiltshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FIVE RIVERS ENVIRONMENTAL CONTRACTING LTD
Company Number:05084974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:35 Chequers Ct, Brown Street, Salisbury, Wiltshire, SP1 2AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Secretary02 August 2019Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director15 May 2023Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director02 August 2019Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director25 March 2004Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director04 February 2021Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director21 March 2022Active
35 Chequers Ct, Brown Street, Salisbury, Wiltshire, SP1 2AS

Secretary25 March 2004Active
35 Chequers Ct, Brown Street, Salisbury, Wiltshire, SP1 2AS

Secretary31 March 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 March 2004Active
North End, Hale Road Woodgreen, Fordingbridge, SP6 2AN

Director25 March 2004Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director15 May 2023Active
35 Chequers Ct, Brown Street, Salisbury, Wiltshire, SP1 2AS

Director02 August 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 March 2004Active

People with Significant Control

Jason Edward Lovering
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clare Lovering
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Change account reference date company previous shortened.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Capital

Capital alter shares subdivision.

Download
2023-01-24Resolution

Resolution.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-12-21Address

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

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Capital

Capital allotment shares.

Download
2020-06-12Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.