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.
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 | : |
|
Registered Address | : | Environmental House Greenacres Industrial Estate, Drakes Lane, Chelmsford, Essex, CM3 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Environmental House, Greenacres Industrial Estate, Drakes Lane, Chelmsford, CM3 3BE | Secretary | 31 January 2005 | Active |
Environmental House, Greenacres Industrial Estate, Drakes Lane, Chelmsford, CM3 3BE | Director | 06 March 2013 | Active |
Environmental House, Greenacres Industrial Estate, Drakes Lane, Chelmsford, CM3 3BE | Director | - | Active |
Environmental House, Greenacres Industrial Estate, Drakes Lane, Chelmsford, CM3 3BE | Director | 31 January 2005 | Active |
34 Saint Johns Green, Colchester, CO2 7HE | Secretary | 10 May 1995 | Active |
Brook Lodge Plains Road, Little Totham, CM9 8NA | Secretary | - | Active |
7 Waltham Road, Boreham, Chelmsford, CM3 3AY | Secretary | 01 July 1994 | Active |
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 | Director | 01 July 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Change of name | Certificate change of name company. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2019-02-11 | Officers | Change person secretary company with change date. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Officers | Change person director company with change date. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.