UKBizDB.co.uk

SORB ENVIRONMENTAL (UK) LIMITED

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

This company is commonly known as Sorb Environmental (uk) Limited. The company was founded 5 years ago and was given the registration number 11487216. The firm's registered office is in BILLINGHAM. You can find them at Bentley Avenue, Cowpen Lane Industrial Estate, Billingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SORB ENVIRONMENTAL (UK) LIMITED
Company Number:11487216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bentley Avenue, Cowpen Lane Industrial Estate, Billingham, United Kingdom, TS23 4BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bentley Avenue, Cowpen Lane Industrial Estate, Billingham, United Kingdom, TS23 4BU

Director27 July 2018Active
Bentley Avenue, Cowpen Lane Industrial Estate, Billingham, United Kingdom, TS23 4BU

Director23 August 2018Active
Bentley Avenue, Cowpen Lane Industrial Estate, Billingham, United Kingdom, TS23 4BU

Secretary23 August 2018Active
Bentley Avenue, Cowpen Lane Industrial Estate, Billingham, United Kingdom, TS23 4BU

Director23 August 2018Active
Bentley Avenue, Cowpen Lane Industrial Estate, Billingham, United Kingdom, TS23 4BU

Director23 August 2018Active
Progeny House, 46 Park Place, Leeds, England, LS1 2RY

Director27 July 2018Active

People with Significant Control

Mr Alistair Michael Scott-Somers
Notified on:27 July 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Progeny House, 46 Park Place, Leeds, England, LS1 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Herbert Harper
Notified on:27 July 2018
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Bentley Avenue, Cowpen Lane Industrial Estate, Billingham, United Kingdom, TS23 4BU
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
2023-09-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Accounts

Change account reference date company previous shortened.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2018-12-27Capital

Capital allotment shares.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-20Capital

Capital alter shares subdivision.

Download
2018-12-20Capital

Capital variation of rights attached to shares.

Download
2018-12-20Capital

Capital name of class of shares.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-08-23Officers

Appoint person secretary company with name date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.