UKBizDB.co.uk

UK ENVIRONMENTAL SERVICES LTD

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

This company is commonly known as Uk Environmental Services Ltd. The company was founded 10 years ago and was given the registration number 08573414. The firm's registered office is in SLOUGH. You can find them at C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire. This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:UK ENVIRONMENTAL SERVICES LTD
Company Number:08573414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom, SL1 6AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Taxassist Accountants, 635 Bath Road, Burnham, Slough, United Kingdom, SL1 6AE

Director01 December 2018Active
C/O Taxassist Accountants 635 Bath Road, Burnham, Slough, United Kingdom, SL1 6AE

Director01 July 2020Active
2, Anderson Close, Harefield, Uxbridge, England, UB9 6HF

Secretary18 June 2013Active
635, Bath Road, Slough, England, SL1 6AE

Director01 January 2014Active
2, Anderson Close, Harefield, Uxbridge, England, UB9 6HF

Director18 June 2013Active

People with Significant Control

Mr James Neil Keegan
Notified on:01 July 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Taxassist Accountants 635 Bath Road, Burnham, Slough, United Kingdom, SL1 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Uk Leak Detection Ltd
Notified on:01 July 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Taxassist Accountants 635 Bath Road, Burnham, Slough, United Kingdom, SL1 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Davies
Notified on:01 December 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Taxassist Accountants, 635 Bath Road, Slough, United Kingdom, SL1 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John David King
Notified on:18 June 2017
Status:Active
Date of birth:July 1984
Nationality:British
Address:635, Bath Road, Slough, SL1 6AE
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
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-13Dissolution

Dissolution application strike off company.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Accounts

Change account reference date company previous extended.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Capital

Capital allotment shares.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2019-12-10Resolution

Resolution.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Address

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

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-28Resolution

Resolution.

Download
2019-02-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.