This company is commonly known as Shield Environmental Services Limited. The company was founded 39 years ago and was given the registration number 01889657. The firm's registered office is in WARMLEY. You can find them at Shield House Caxton Business Park, Crown Way, Warmley, Bristol. This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | SHIELD ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01889657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1985 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shield House Caxton Business Park, Crown Way, Warmley, Bristol, BS30 8XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shield House, Caxton Business Park, Crown Way, Warmley, BS30 8XJ | Secretary | 20 April 2011 | Active |
Shield House, Caxton Business Park, Crown Way, Warmley, BS30 8XJ | Director | 28 August 2014 | Active |
Shield House, Caxton Business Park, Crown Way, Warmley, BS30 8XJ | Director | 31 January 2020 | Active |
Shield House, Caxton Business Park, Crown Way, Warmley, BS30 8XJ | Director | 01 March 2021 | Active |
Shield House, Caxton Business Park, Crown Way, Warmley, BS30 8XJ | Director | 01 March 2021 | Active |
Shield House, Caxton Business Park, Crown Way, Warmley, BS30 8XJ | Director | 19 February 2015 | Active |
Hunters Hall, Kings Square, Bitton, Bristol, BS30 6HR | Secretary | - | Active |
17, Oakhill Avenue, Bitton, Bristol, BS30 6JX | Secretary | 20 March 2009 | Active |
5, Mulberry Drive, Kingswood, Bristol, BS15 4EA | Secretary | 20 December 2006 | Active |
Shield House, Caxton Business Park, Crown Way, Warmley, BS30 8XJ | Director | 19 February 2015 | Active |
The Old Headmasters House, Rookery Hill Ashtead Park, Ashtead, KT21 1HY | Director | 29 June 2009 | Active |
Shield House, Caxton Business Park, Crown Way, Warmley, BS30 8XJ | Director | 19 February 2015 | Active |
Crosslanes Farm House, Purton, Stoke, SN5 4JN | Director | 29 June 2009 | Active |
16 Gastons Road, Chippenham, SN14 0ET | Director | 20 December 2006 | Active |
77a Cloverlea Road, Oldland Common, Bristol, BS30 8TX | Director | 31 March 2000 | Active |
3, Collins Building High Street, Saltford, Bristol, BS31 3EH | Director | 20 December 2006 | Active |
Hunters Hall, Kings Square, Bitton, Bristol, BS30 6HR | Director | - | Active |
No 2 Trewinnard Grove, Kenwyn, Truro, TR1 3RQ | Director | 31 March 2000 | Active |
Shield House, Caxton Business Park, Crown Way, Warmley, BS30 8XJ | Director | 01 December 2010 | Active |
The Elms, 49 Bath Road, Bitton, Bristol, BS30 6HT | Director | 15 August 2008 | Active |
The Elms, 49 Bath Road, Bitton, Bristol, BS30 6HT | Director | - | Active |
7 Charles Hankin Close, Ivybridge, PL21 0WF | Director | 31 March 2000 | Active |
Shield House, Caxton Business Park, Crown Way, Warmley, BS30 8XJ | Director | 11 September 2015 | Active |
Mr Phillip Anthony House | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Shield House, Caxton Business Park, Warmley, BS30 8XJ |
Nature of control | : |
|
Shield Environmental Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shield House, Crown Way, Bristol, England, BS30 8XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Officers | Second filing of director appointment with name. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.