UKBizDB.co.uk

SOCIETY OF ENVIRONMENTAL ENGINEERS

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

This company is commonly known as Society Of Environmental Engineers. The company was founded 44 years ago and was given the registration number 01438715. The firm's registered office is in LONDON. You can find them at Uhy Hacker Young Llp, Quadrant House, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SOCIETY OF ENVIRONMENTAL ENGINEERS
Company Number:01438715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 July 1979
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Uhy Hacker Young Llp, Quadrant House, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director09 March 2016Active
The Lodge, 6 Northall Road, Eaton Bray, Dunstable, United Kingdom, LU6 2DQ

Director19 March 2009Active
11 Howard Place, Edinburgh, EH3 5JZ

Director05 April 2006Active
48 Spencer Heights, 28 Bartholomew Close, London, EC1A 7ES

Director05 April 2006Active
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director15 April 2017Active
5 Tamworth Road, Bedford, MK41 8QU

Director16 April 2002Active
4 Burns Close, Newport Pagnell, MK16 8PL

Director05 April 2006Active
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director29 March 2012Active
14 Maxstoke Road, Sutton Coldfield, B73 5DR

Director05 April 2006Active
12 The Shrubberies, Writtle, CM1 3NJ

Director05 April 2006Active
Owles Hall, Owles Lane, Buntingford, SG9 9PL

Secretary-Active
60 Snells Mead, Buntingford, SG9 9JQ

Secretary12 April 2001Active
22, Greencoat Place, London, England, SW1P 1PR

Director29 March 2012Active
11 Millfields, Danbury, Chelmsford, CM3 4LE

Director31 March 2004Active
26 Rodney Avenue, St Albans, AL1 5SX

Director17 April 1996Active
5 High Street, Newport Pagnell, MK16 8AR

Director18 May 1995Active
High Banks, Welsh Road, Offchurch, Leamington Spa, CV33 9AH

Director05 April 2006Active
33 Semele Close, Radford Semele, Leamington Spa, CV31 1UF

Director12 April 2001Active
The Lodge, Lyndhurst Road, Christchurch, BH23 4SG

Director05 April 2006Active
4 Ventress Farm Court, Cherry Hinton, Cambridge, CB1 4HD

Director-Active
33 Vintage Court, Cambridge Road, Puckeridge, Ware, SG11 1SA

Director19 May 1993Active
Ravensworth 73 Ashley Park Avenue, Walton On Thames, KT12 1EU

Director-Active
Glebe House, 15 Vicarage Lane, Wood Ditton, Newmarket, CB8 9SG

Director05 April 2006Active
Hillbank House, Ashwell Common, Graveley, SG4 7LJ

Director05 April 2006Active
22, Greencoat Place, London, England, SW1P 1PR

Director29 March 2012Active
99 West Hendford, Yeovil, BA20 1XN

Director19 May 1993Active
4 Burns Close, Newport Pagnell, MK16 8PL

Director-Active
77 Southampton Road, Park Gate, Southampton, SO31 6AH

Director29 April 1992Active

People with Significant Control

Mr Peter Vincent
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-30Gazette

Gazette dissolved liquidation.

Download
2022-01-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-03Address

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

Download
2019-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-31Resolution

Resolution.

Download
2019-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts amended with accounts type total exemption full.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Accounts

Change account reference date company previous shortened.

Download
2017-05-09Address

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

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-04-25Address

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

Download
2016-12-15Address

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

Download
2016-09-14Accounts

Accounts with accounts type total exemption full.

Download
2016-05-09Annual return

Annual return company with made up date no member list.

Download
2016-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.