UKBizDB.co.uk

R.E.S ENVIRONMENTAL LTD

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

This company is commonly known as R.e.s Environmental Ltd. The company was founded 21 years ago and was given the registration number 04709537. The firm's registered office is in SHEFFIELD. You can find them at Office 116 Westthorpe Business Innovation Centre, Westthorpe Fields Business Park Killamarsh, Sheffield, . This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:R.E.S ENVIRONMENTAL LTD
Company Number:04709537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects
  • 71129 - Other engineering activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Office 116 Westthorpe Business Innovation Centre, Westthorpe Fields Business Park Killamarsh, Sheffield, S21 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Catchford View, Upper Newbold, Chesterfield, S41 8XE

Director04 April 2005Active
1 Serlby Lane, Harthill, Sheffield, England, S26 7YD

Director01 August 2011Active
16 Stoneleigh Close, Dinnington, Sheffield, S25 2RZ

Secretary01 April 2005Active
10 St Annes Road, Rotherham, S65 1PF

Secretary25 March 2003Active
16 Stoneleigh Close, Dinnington, Sheffield, S25 2RZ

Director25 March 2003Active
16 Stoneleigh Close, Dinnington, Sheffield, S25 2RZ

Director25 March 2003Active
89, Moorhall Estate, Bakewell, United Kingdom, DE45 1FP

Director25 March 2008Active
10 Saint Anns Road, Rotherham, S65 1PF

Director25 March 2003Active
10 St Annes Road, Rotherham, S65 1PF

Director25 March 2003Active

People with Significant Control

R.E.S. Environmental Holdings Ltd
Notified on:29 July 2022
Status:Active
Country of residence:England
Address:Office 117, Westhorpe Business Innovation Center, Sheffield, England, S21 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Alan Clifford Ayris
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:English
Address:Office 116, Westthorpe Business Innovation Centre, Sheffield, S21 1TZ
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 (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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Change person director company with change date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Resolution

Resolution.

Download
2019-12-06Capital

Capital name of class of shares.

Download
2019-12-06Capital

Capital name of class of shares.

Download
2019-12-06Capital

Capital variation of rights attached to shares.

Download
2019-12-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.