This company is commonly known as Southdowns Environmental Consultants Limited. The company was founded 28 years ago and was given the registration number 03150111. The firm's registered office is in LEWES. You can find them at Suite A3, 16 Station Street, Lewes, East Sussex. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | SOUTHDOWNS ENVIRONMENTAL CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03150111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1996 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A3, 16 Station Street, Lewes, East Sussex, BN7 2DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Pallance Road, Cowes, United Kingdom, PO31 8LP | Secretary | 15 March 2001 | Active |
61, Pallance Road, Cowes, PO31 8LP | Director | 15 June 1998 | Active |
1, Tilers Road, Kiln Farm, Milton Keynes, England, MK11 3LH | Director | 10 May 2022 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 23 January 1996 | Active |
1 Boyne House 55 Blackwater Road, Eastbourne, BN20 7DL | Secretary | 25 January 1996 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 23 January 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 23 January 1996 | Active |
Suite A3, 16 Station Street, Lewes, BN7 2DB | Director | 01 December 2009 | Active |
Eastern Farm Cottages, 2 Watery Lane Kingsham, Chichester, PO19 2XM | Director | 25 January 1996 | Active |
Fir Tree House, Castle Hill Nether Stowey, Bridgwater, TA5 1NB | Director | 25 January 1996 | Active |
1 Boyne House 55 Blackwater Road, Eastbourne, BN20 7DL | Director | 25 January 1996 | Active |
Sph 268 Limited | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Tilers Road, Milton Keynes, England, MK11 3LH |
Nature of control | : |
|
Mr Patrick Reginald Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | Suite A3, Lewes, BN7 2DB |
Nature of control | : |
|
Mr Richard Hugh Methold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Suite A3, Lewes, BN7 2DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Change account reference date company current extended. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Capital | Capital cancellation shares. | Download |
2022-03-29 | Capital | Capital return purchase own shares. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.