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.
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 | : |
|
Registered Address | : | 30 Wakeling Road, Denton, Manchester, England, M34 6ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Church Avenue, Haughton Green, Manchester, M34 7PP | Secretary | 05 July 2005 | Active |
30, Wakeling Road, Denton, Manchester, England, M34 6ES | Director | 01 February 2018 | Active |
30, Wakeling Road, Denton, Manchester, England, M34 6ES | Director | 28 February 2017 | Active |
15 Church Avenue, Haughton Green, Manchester, M34 7PP | Director | 28 April 2008 | Active |
15 Church Ave, Haughton Green. Denton, Manchester, M34 7PP | Director | 01 January 2007 | Active |
Unit 14, Crown Point South Ind Park, King Street Denton, Manchester, M34 6PF | Director | 05 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Capital | Capital allotment shares. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.