UKBizDB.co.uk

THETFORD ENVIRONMENTAL LIMITED

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

This company is commonly known as Thetford Environmental Limited. The company was founded 22 years ago and was given the registration number 04252718. The firm's registered office is in THETFORD. You can find them at Rymer Point, Bury Road, Thetford, Norfolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THETFORD ENVIRONMENTAL LIMITED
Company Number:04252718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rymer Point, Bury Road, Thetford, Norfolk, IP24 2PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rymer Point, Bury Road, Thetford, United Kingdom, IP24 2PN

Secretary31 July 2020Active
Nunthorpe House, Mill Lane, Thetford, England, IP24 3BZ

Director11 October 2007Active
Rymer Point, Bury Road, Thetford, United Kingdom, IP24 2PN

Director31 July 2020Active
Grove House, Livermere Road, Gt Barton, Bury St Edmunds, England, IP31 2SB

Secretary01 December 2003Active
Northwold Lodge, Northwold, Thetford, IP26 5NQ

Secretary16 July 2001Active
24 Kneeton Road, East Bridgford, Nottingham, NG13 8PH

Secretary01 November 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 July 2001Active
Chippenham Lodge, Chippenham, Ely, England, CB7 5PX

Director02 February 2011Active
Northwold Lodge, Northwold, Thetford, IP26 5NQ

Director16 July 2001Active
Grove House, Livermere Road, Gt Barton, Bury St Edmunds, England, IP31 2SB

Director16 July 2001Active
120 East Road, London, N1 6AA

Nominee Director16 July 2001Active
38 Elizabeth Watling Close, Thetford, IP24 1TP

Director01 November 2001Active
24 Kneeton Road, East Bridgford, Nottingham, NG13 8PH

Director01 November 2001Active

People with Significant Control

Mr Jonathan Robert Ellis
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Nunthorpe House, Mill Lane, Thetford, England, IP24 3BZ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-02Dissolution

Dissolution application strike off company.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person secretary company with change date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Accounts

Change account reference date company previous extended.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Officers

Appoint person secretary company with name date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.