UKBizDB.co.uk

SOUTH COURT ENVIRONMENTAL LIMITED

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

This company is commonly known as South Court Environmental Limited. The company was founded 31 years ago and was given the registration number 02821286. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 34 Bostock Avenue, Northampton, Northamptonshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOUTH COURT ENVIRONMENTAL LIMITED
Company Number:02821286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1993
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:34 Bostock Avenue, Northampton, Northamptonshire, NN1 4LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barrett's Barn, Bridge Farm, Snitterby Carr, Gainsborough, England, DN21 4UU

Secretary25 May 1993Active
34 Bostock Avenue, Northampton, Northamptonshire, NN1 4LW

Director08 March 2018Active
34 Bostock Avenue, Northampton, Northamptonshire, NN1 4LW

Director31 March 2023Active
34 Bostock Avenue, Northampton, NN1 4LW

Director25 May 1993Active
Barrett's Barn, Bridge Farm, Snitterby Carr, Gainsborough, England, DN21 4UU

Director25 May 1993Active
16 Stubbs Road, Everdon, Daventry, NN11 3BN

Director12 November 1998Active
16 Foxgrove Avenue, Northampton, NN2 8HQ

Director12 November 1998Active
23 Headingham Close, Ipswich, IP2 9BZ

Director04 November 1994Active
38 Acre Lane, Northampton, NN2 8BE

Director12 November 1999Active
38 Acre Lane, Northampton, NN2 8BE

Director25 May 1993Active
34 Bostock Avenue, Northampton, Northamptonshire, NN1 4LW

Director08 March 2018Active
3 Lutterworth Road, Northampton, NN1 5JR

Director25 May 1993Active
32 Crestwood Gardens, Northampton, NN3 8TZ

Director25 May 1993Active
34 Bostock Avenue, Northampton, Northamptonshire, NN1 4LW

Director09 June 2021Active
50 Greystoke Avenue, Newcastle Upon Tyne, NE2 1PN

Director25 May 1993Active
34 Bostock Avenue, Northampton, Northamptonshire, NN1 4LW

Director31 March 2023Active
Hampton House, Tonmead Road, Northampton, NN3 8JX

Director21 February 2002Active
34 Bostock Avenue, Northampton, NN1 4LW

Director14 March 2005Active
34 Bostock Avenue, Northampton, Northamptonshire, NN1 4LW

Director08 March 2019Active
34, Bostock Avenue, Northampton, NN1 4LW

Director25 March 2010Active
18 Roade Hill, Ashton, Northampton, England, NN7 2JH

Director19 March 2014Active
34 Bostock Avenue, Northampton, Northamptonshire, NN1 4LW

Director11 April 2012Active
40 Knights Lane, Northampton, NN2 6QL

Director25 May 1993Active

People with Significant Control

Ms Patricia Mary Phillips
Notified on:23 May 2017
Status:Active
Date of birth:October 1943
Nationality:English
Address:34 Bostock Avenue, Northamptonshire, NN1 4LW
Nature of control:
  • Significant influence or control
Mr Peter Francis Nalder
Notified on:23 May 2017
Status:Active
Date of birth:October 1944
Nationality:English
Address:34 Bostock Avenue, Northamptonshire, NN1 4LW
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 (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
2024-03-29Officers

Termination director company with name termination date.

Download
2024-03-29Officers

Termination director company with name termination date.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-22Officers

Appoint person director company with name date.

Download
2023-04-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.