UKBizDB.co.uk

INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED

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

This company is commonly known as Inspicio Environmental Services Group Limited. The company was founded 18 years ago and was given the registration number 05729762. The firm's registered office is in BURTON-UPON-TRENT. You can find them at Socotec House Bretby Business Park, Bretby, Burton-upon-trent, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED
Company Number:05729762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England, DE15 0YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Socotec House, Bretby Business Park, Bretby, Burton-Upon-Trent, England, DE15 0YZ

Director29 March 2021Active
Socotec House, Bretby Business Park, Bretby, Burton-Upon-Trent, England, DE15 0YZ

Director24 March 2020Active
Socotec House, Bretby Business Park, Bretby, Burton-Upon-Trent, England, DE15 0YZ

Secretary05 October 2021Active
10 Buckingham Street, London, WC2N 6DF

Secretary31 March 2008Active
20 Blackfriars Lane, London, EC4V 6HD

Secretary02 February 2007Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary03 March 2006Active
Socotec House, Bretby Business Park, Bretby, Burton-Upon-Trent, England, DE15 0YZ

Director22 April 2014Active
Esg House Bretby Business Park, Ashby Road, Bretby, DE15 0YZ

Director03 September 2010Active
10 Buckingham Street, London, WC2N 6DF

Director08 February 2008Active
10 Buckingham Street, London, WC2N 6DF

Director03 March 2006Active
20 Blackfriars Lane, London, EC4V 6HD

Director03 March 2006Active
6, Brackenwood Mews, Wynchwood Park, Weston, CW2 5GQ

Director03 September 2010Active
Socotec House, Bretby Business Park, Bretby, Burton-Upon-Trent, England, DE15 0YZ

Director03 July 2013Active
20 Black Friars Lane, London, EC4V 6HD

Director03 March 2006Active
Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

Director28 June 2013Active
20 Blackfriars Lane, London, EC4V 6HD

Director03 March 2006Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director03 March 2006Active

People with Significant Control

Environmental Scientifics Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Socotec House, Bretby Business Park, Burton-Upon-Trent, England, DE15 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Officers

Appoint person secretary company with name date.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Address

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

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.