UKBizDB.co.uk

STANSTED ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Stansted Environmental Services Limited. The company was founded 21 years ago and was given the registration number 04485853. The firm's registered office is in TAKELEY. You can find them at The Weston Group Business Centre, Parsonage Road, Takeley, Essex. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:STANSTED ENVIRONMENTAL SERVICES LIMITED
Company Number:04485853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Secretary11 April 2016Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director02 May 2020Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director17 June 2008Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director24 July 2002Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Secretary17 August 2015Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Secretary03 August 2006Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Secretary11 June 2012Active
Rowan House, High Street, Elsenham, Bishops Stortford, CM22 6DD

Secretary24 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 July 2002Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director17 June 2008Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director28 July 2009Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director01 August 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 July 2002Active
Gane Jackson Scott Llp, 144 High Street, Epping, CM16 4AS

Director24 July 2002Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director01 May 2014Active

People with Significant Control

Weston Group Plc
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:The Weston Group Business Centre, Parsonage Road, Bishop's Stortford, England, CM22 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr Robert Paul Weston
Notified on:01 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:The Weston Group Business Centre, Takeley, CM22 6PU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Incorporation

Memorandum articles.

Download
2016-05-05Resolution

Resolution.

Download
2016-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.