UKBizDB.co.uk

SOUTHDOWNS ENVIRONMENTAL CONSULTANTS LIMITED

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Suite A3, 16 Station Street, Lewes, East Sussex, BN7 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Pallance Road, Cowes, United Kingdom, PO31 8LP

Secretary15 March 2001Active
61, Pallance Road, Cowes, PO31 8LP

Director15 June 1998Active
1, Tilers Road, Kiln Farm, Milton Keynes, England, MK11 3LH

Director10 May 2022Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary23 January 1996Active
1 Boyne House 55 Blackwater Road, Eastbourne, BN20 7DL

Secretary25 January 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director23 January 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director23 January 1996Active
Suite A3, 16 Station Street, Lewes, BN7 2DB

Director01 December 2009Active
Eastern Farm Cottages, 2 Watery Lane Kingsham, Chichester, PO19 2XM

Director25 January 1996Active
Fir Tree House, Castle Hill Nether Stowey, Bridgwater, TA5 1NB

Director25 January 1996Active
1 Boyne House 55 Blackwater Road, Eastbourne, BN20 7DL

Director25 January 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Change account reference date company current extended.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Capital

Capital cancellation shares.

Download
2022-03-29Capital

Capital return purchase own shares.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.