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..
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 | : |
|
Registered Address | : | Sudbury Stables Sudbury Road, Downham, Billericay, Essex, CM11 1LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Secretary | 01 March 2023 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 01 March 2023 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 01 March 2023 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 29 March 2007 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 01 March 2023 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 01 March 2023 | Active |
Sudbury Stables, Sudbury Road, Downham, Billericay, England, CM11 1LB | Secretary | 18 October 2012 | Active |
84, Cannon Leys, Galleywood, Chelmsford, CM2 8PD | Secretary | 29 March 2007 | Active |
Sudbury Stables, Sudbury Road, Downham, Billericay, CM11 1LB | Director | 31 March 2016 | Active |
84, Cannon Leys, Galleywood, Chelmsford, CM2 8PD | Director | 29 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2023-09-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Incorporation | Memorandum articles. | Download |
2023-08-16 | Resolution | Resolution. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Accounts | Change account reference date company current shortened. | Download |
2023-03-15 | Officers | Appoint person secretary company with name date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-03 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.