UKBizDB.co.uk

ROURKE ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Rourke Environmental Services Limited. The company was founded 18 years ago and was given the registration number 05499187. The firm's registered office is in MANCHESTER. You can find them at 30 Wakeling Road, Denton, Manchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ROURKE ENVIRONMENTAL SERVICES LIMITED
Company Number:05499187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:30 Wakeling Road, Denton, Manchester, England, M34 6ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Church Avenue, Haughton Green, Manchester, M34 7PP

Secretary05 July 2005Active
30, Wakeling Road, Denton, Manchester, England, M34 6ES

Director01 February 2018Active
30, Wakeling Road, Denton, Manchester, England, M34 6ES

Director28 February 2017Active
15 Church Avenue, Haughton Green, Manchester, M34 7PP

Director28 April 2008Active
15 Church Ave, Haughton Green. Denton, Manchester, M34 7PP

Director01 January 2007Active
Unit 14, Crown Point South Ind Park, King Street Denton, Manchester, M34 6PF

Director05 July 2005Active

People with Significant Control

Mr Keith Martin Higgins
Notified on:01 April 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:30, Wakeling Road, Manchester, England, M34 6ES
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Keith Martin Higgins
Notified on:01 March 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:30, Wakeling Road, Manchester, England, M34 6ES
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Elizabeth Margaret Mary Rourke
Notified on:05 July 2016
Status:Active
Date of birth:April 1952
Nationality:English
Country of residence:England
Address:30, Wakeling Road, Manchester, England, M34 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Anthony Rourke
Notified on:05 July 2016
Status:Active
Date of birth:September 1951
Nationality:English
Country of residence:England
Address:30, Wakeling Road, Manchester, England, M34 6ES
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2017-09-11Capital

Capital allotment shares.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Address

Change registered office address company with date old address new address.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.