UKBizDB.co.uk

VEOLIA ES BIRMINGHAM LIMITED

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

This company is commonly known as Veolia Es Birmingham Limited. The company was founded 32 years ago and was given the registration number 02692681. The firm's registered office is in BIRMINGHAM. You can find them at Tyseley Energy Recovery Facility James Road, Tyseley, Birmingham, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:VEOLIA ES BIRMINGHAM LIMITED
Company Number:02692681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Tyseley Energy Recovery Facility James Road, Tyseley, Birmingham, B11 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA

Secretary28 June 2014Active
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA

Director30 November 2018Active
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA

Director30 June 2021Active
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA

Director23 January 2015Active
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA

Director31 December 2008Active
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA

Director08 November 2013Active
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA

Director02 July 2020Active
Tyseley Incinerator, James Road, Tyseley, Birmingham, United Kingdom, B11 2BA

Secretary01 January 2009Active
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA

Secretary01 December 2011Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Secretary09 December 1993Active
76 Trinity Road, Four Oaks, Birmingham, B6 6NH

Secretary17 November 1993Active
16 Haymoor, Lichfield, WS14 9SS

Secretary20 May 1992Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Secretary02 March 1992Active
34 Boulevard De, Lhopital, Paris 75005, France, FOREIGN

Director09 December 1993Active
26 Dover Park Drive, Roehampton, London, SW15 5BG

Director17 January 1994Active
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA

Director23 January 2015Active
Tyseley Incinerator, James Road, Tyseley, Birmingham, United Kingdom, B11 2BA

Director01 March 2009Active
36 Hill Village Road, Four Oaks, Sutton Coldfield, B75 5BA

Director15 September 1992Active
69 Route Des Gardes, Neudon, France, 92190

Director09 December 1993Active
5l Portman Mansions, Chiltern Street, London, W1M 1PU

Director19 May 2006Active
89 Kensington Court Mansions, London, W8 5DU

Director02 January 2003Active
74 Queens Gate, London, SW7

Director09 December 1993Active
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA

Director21 January 2019Active
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA

Director01 October 2009Active
2101 Tigertail Avenue, Miami, Usa, FOREIGN

Director08 December 1999Active
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA

Director20 June 2011Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Director09 December 1993Active
Leblond Strect 46, Tournan En Brie, France,

Director09 December 1993Active
8th, Floor 210, Pentonville Road, London, England, N1 9JY

Director23 July 2007Active
15 Rue Faraday, 75017 Paris, Franch, FOREIGN

Director17 January 1994Active
81 Yvonne Road, Redditch, B97 5HT

Director20 May 1992Active
76 Trinity Road, Four Oaks, Birmingham, B6 6NH

Director17 November 1993Active
16 Haymoor, Lichfield, WS14 9SS

Director20 May 1992Active
Noverton Barn Noverton Lane, Prestbury, Cheltenham, GL52 5DD

Director17 January 1994Active
Tyseley Incinerator, James Road, Tyseley, Birmingham, United Kingdom, B11 2BA

Director31 December 2008Active

People with Significant Control

Veolia Es Montenay Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

Change sail address company with new address.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.