UKBizDB.co.uk

SX ENVIRONMENTAL SUPPLIES LTD

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

This company is commonly known as Sx Environmental Supplies Ltd. The company was founded 27 years ago and was given the registration number 03226765. The firm's registered office is in KNARESBOROUGH. You can find them at Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SX ENVIRONMENTAL SUPPLIES LTD
Company Number:03226765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director03 September 2019Active
Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ

Director15 February 2022Active
27, Fermoy Road, Southend On Sea, SS1 3HA

Secretary18 July 1996Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary10 February 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 July 1996Active
Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ

Director15 August 2018Active
Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ

Director23 August 2017Active
67 Victor Gardens, Hawkwell, Hockley, SS5 4DY

Director18 July 1996Active
Sterling House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director10 February 2012Active
Sterling House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director03 September 2019Active
Sterling House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director10 February 2012Active
64 Hesketh Road, Yardley Gobion, Northamptonshire, NN12 7TX

Director06 April 2001Active
Sterling House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director10 February 2012Active
4554, Franklin Avenue, Western Springs, Usa,

Director31 December 2012Active
Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ

Director03 June 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 July 1996Active

People with Significant Control

Pelsis Holding (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sterling House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-05Dissolution

Dissolution application strike off company.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-03-06Officers

Termination secretary company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-25Address

Change sail address company with old address new address.

Download
2019-07-24Address

Move registers to sail company with new address.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.