UKBizDB.co.uk

PROGRAMMED ENVIRONMENTAL MAINTENANCE LIMITED

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

This company is commonly known as Programmed Environmental Maintenance Limited. The company was founded 34 years ago and was given the registration number 02461902. The firm's registered office is in HUDDERSFIELD. You can find them at 7 Waterside, Slaithwaite, Huddersfield, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PROGRAMMED ENVIRONMENTAL MAINTENANCE LIMITED
Company Number:02461902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Waterside, Slaithwaite, Huddersfield, England, HD7 5BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Waterside, Slaithwaite, Huddersfield, England, HD7 5BA

Secretary20 October 2016Active
7, Waterside, Slaithwaite, Huddersfield, England, HD7 5BA

Director10 May 2013Active
7, Waterside, Slaithwaite, Huddersfield, England, HD7 5BA

Secretary10 May 2013Active
Poor House, Wortshill Road Slaithwaite, Huddersfield, HD7 5UZ

Secretary01 November 1996Active
62 Turf Lane, Royton, Oldham, OL2 6JB

Secretary-Active
Poor House, Wortshill Road Slaithwaite, Huddersfield, HD7 5UZ

Director-Active
23 Warwick Avenue, Wardley Swinton, Manchester, M27 9GT

Director01 January 1994Active
177 New Road, Middlestown, Wakefield, WF4 4NX

Director01 November 1996Active
62 Turf Lane, Royton, Oldham, OL2 6JB

Director-Active

People with Significant Control

Mrs Amanda Aspin
Notified on:01 April 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:7, Waterside, Huddersfield, England, HD7 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Neville Aspin
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:7, Waterside, Huddersfield, United Kingdom, HD7 5BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Capital

Capital cancellation shares.

Download
2017-05-22Capital

Capital return purchase own shares.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.