UKBizDB.co.uk

RODGERS LEASK ENVIRONMENTAL LIMITED

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

This company is commonly known as Rodgers Leask Environmental Limited. The company was founded 20 years ago and was given the registration number 04837039. The firm's registered office is in DERBY. You can find them at St James House St Mary's Wharf, Mansfield Road, Derby, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RODGERS LEASK ENVIRONMENTAL LIMITED
Company Number:04837039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:St James House St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ

Director20 December 2010Active
St James House, St Mary's Wharf, Derby, United Kingdom, DE1 3TQ

Director20 December 2016Active
St James House, St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ

Director26 April 2004Active
St James House, St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ

Director02 March 2009Active
St James House, St Mary's Wharf, Derby, England, DE1 3TQ

Director20 December 2016Active
St James House, St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ

Director31 July 2018Active
Role Mill, Canal Street, Derby, United Kingdom, DE1 2RJ

Secretary18 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 July 2003Active
Cockshoot Farm, Wichenford, Worcester, England, WR6 6YL

Director17 November 2011Active
82 Russell Drive, Wollaton, Nottingham, NG8 2BE

Director13 February 2006Active
2 Castle Meadows, St Agnes, Cornwall, United Kingdom, TR5 0UB

Director05 January 2015Active
3 Draper Close, Kenilworth, CV8 2SP

Director26 April 2004Active
Role Mill, 49 Canal Street, Derby, England, DE1 2RJ

Director20 December 2010Active
23 Hey Street, Sawley, Nottingham, NG10 3HA

Director18 July 2003Active
Role Mill, Canal Street, Derby, United Kingdom, DE1 2RJ

Director18 July 2003Active
Lavender Cottage, Hall Estate, Hoar Cross, Burton On Trent, United Kingdom, DE13 8QS

Director15 September 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 July 2003Active

People with Significant Control

Mr Andrew William Leask
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:St James House, St Mary's Wharf, Derby, DE1 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rodgers Leask Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St James House, St Mary's Wharf, Derby, United Kingdom, DE1 3TQ
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 (6 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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Persons with significant control

Change to a person with significant control.

Download
2017-08-30Officers

Change person director company with change date.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.