UKBizDB.co.uk

SOUTHERN ECOLOGICAL SOLUTIONS LIMITED

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

This company is commonly known as Southern Ecological Solutions Limited. The company was founded 17 years ago and was given the registration number 06192687. The firm's registered office is in BILLERICAY. You can find them at Sudbury Stables Sudbury Road, Downham, Billericay, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SOUTHERN ECOLOGICAL SOLUTIONS LIMITED
Company Number:06192687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Sudbury Stables Sudbury Road, Downham, Billericay, Essex, CM11 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Secretary01 March 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director01 March 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director01 March 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director29 March 2007Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director01 March 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director01 March 2023Active
Sudbury Stables, Sudbury Road, Downham, Billericay, England, CM11 1LB

Secretary18 October 2012Active
84, Cannon Leys, Galleywood, Chelmsford, CM2 8PD

Secretary29 March 2007Active
Sudbury Stables, Sudbury Road, Downham, Billericay, CM11 1LB

Director31 March 2016Active
84, Cannon Leys, Galleywood, Chelmsford, CM2 8PD

Director29 March 2007Active

People with Significant Control

Rsk Environment Limited
Notified on:01 March 2023
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Pankhurst
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Chesire, England, WA6 0AR
Nature of control:
  • Significant influence or control
Mrs Chloe Lucinda Pankhurst
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Chesire, England, WA6 0AR
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-09-28Address

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

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Incorporation

Memorandum articles.

Download
2023-08-16Resolution

Resolution.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-15Accounts

Change account reference date company current shortened.

Download
2023-03-15Officers

Appoint person secretary company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Address

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

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.