UKBizDB.co.uk

PLANNED ENVIRONMENTAL SERVICES (MAINTENANCE) LIMITED

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

This company is commonly known as Planned Environmental Services (maintenance) Limited. The company was founded 35 years ago and was given the registration number 02295896. The firm's registered office is in CHELMSFORD. You can find them at Environmental House Greenacres Industrial Estate, Drakes Lane, Chelmsford, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PLANNED ENVIRONMENTAL SERVICES (MAINTENANCE) LIMITED
Company Number:02295896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Environmental House Greenacres Industrial Estate, Drakes Lane, Chelmsford, Essex, CM3 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Environmental House, Greenacres Industrial Estate, Drakes Lane, Chelmsford, CM3 3BE

Secretary31 January 2005Active
Environmental House, Greenacres Industrial Estate, Drakes Lane, Chelmsford, CM3 3BE

Director06 March 2013Active
Environmental House, Greenacres Industrial Estate, Drakes Lane, Chelmsford, CM3 3BE

Director-Active
Environmental House, Greenacres Industrial Estate, Drakes Lane, Chelmsford, CM3 3BE

Director31 January 2005Active
34 Saint Johns Green, Colchester, CO2 7HE

Secretary10 May 1995Active
Brook Lodge Plains Road, Little Totham, CM9 8NA

Secretary-Active
7 Waltham Road, Boreham, Chelmsford, CM3 3AY

Secretary01 July 1994Active
Broadford Cottage, Goudhurst Road, Horsmonden, TN12 8ET

Director-Active
25 Cowbeck Close, Rainham, ME8 9NN

Director-Active
34 Saint Johns Green, Colchester, CO2 7HE

Director-Active
74 Sutton Road, Maidstone, ME15 9AL

Director01 July 1994Active

People with Significant Control

Mr Nicholas James Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Environmental House, Greenacres Industrial Estate, Chelmsford, CM3 3BE
Nature of control:
  • Significant influence or control
Mr Stuart Sherlock
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Environmental House, Greenacres Industrial Estate, Chelmsford, CM3 3BE
Nature of control:
  • Significant influence or control
Mr Stephen David Francis
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Environmental House, Greenacres Industrial Estate, Chelmsford, CM3 3BE
Nature of control:
  • Significant influence or control
Specialist Environmental Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Environmental House, Greenacres Industrial Estate, Chelmsford, England, CM3 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Change of name

Certificate change of name company.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person secretary company with change date.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Change person director company with change date.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.