UKBizDB.co.uk

SPECIFIC ENVIRONMENTS LIMITED

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

This company is commonly known as Specific Environments Limited. The company was founded 14 years ago and was given the registration number 07036725. The firm's registered office is in HIGH WYCOMBE. You can find them at Penmoor House, Gallows Lane, High Wycombe, Bucks. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SPECIFIC ENVIRONMENTS LIMITED
Company Number:07036725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Penmoor House, Gallows Lane, High Wycombe, Bucks, HP12 4BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF

Director07 October 2009Active
Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF

Director23 December 2022Active
Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF

Director10 February 2022Active
Penmoor House, Gallows Lane, High Wycombe, United Kingdom, HP12 4BX

Director07 October 2009Active
3509 3 Mile Road Nw, Suite 3, Grand Rapids, United States, 49534

Director23 December 2022Active
Penmoor House, Gallows Lane, High Wycombe, England, HP12 4BX

Director01 January 2015Active
Artisan, Hillbottom Road, High Wycombe, United Kingdom, HP12 4HJ

Director12 March 2010Active
Penmoor House, Gallows Lane, High Wycombe, HP12 4BX

Director07 October 2009Active

People with Significant Control

Angstrom Technology Limited
Notified on:06 August 2019
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Saunders
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Penmoor House, Gallows Lane, High Wycombe, England, HP12 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Persons with significant control

Change to a person with significant control without name date.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Incorporation

Memorandum articles.

Download
2022-03-02Resolution

Resolution.

Download
2022-02-18Address

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

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.