This company is commonly known as Ves Environmental Solutions Europe Limited. The company was founded 10 years ago and was given the registration number 08529920. The firm's registered office is in CARDIGAN. You can find them at C/o Ashmole & Co Manchester House, Grosvenor Hill, Cardigan, Ceredigion. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.
Name | : | VES ENVIRONMENTAL SOLUTIONS EUROPE LIMITED |
---|---|---|
Company Number | : | 08529920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ashmole & Co Manchester House, Grosvenor Hill, Cardigan, Ceredigion, Wales, SA43 1HY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ashmole & Co, Manchester House, Grosvenor Hill, Cardigan, Wales, SA43 1HY | Director | 30 November 2022 | Active |
8296, Commerce Pkwy, Chippewa Falls, United States, 54729 | Director | 01 October 2020 | Active |
Sychpant, Rhoshill, Cardigan, Wales, SA43 3DJ | Director | 15 May 2013 | Active |
19, Clos Maes Rhedyn, Gorslas, Llanelli, Wales, SA14 6SG | Director | 15 May 2013 | Active |
8296, Commerce Pkwy, Chippewa Falls, United States, 54729 | Director | 01 October 2020 | Active |
375, Rue Dubuisson, Ile Bizard Qc, Canada, H9C2T3 | Director | 24 May 2019 | Active |
221, Hi Vista Road, Sausalito, United States, 94965 | Director | 24 May 2019 | Active |
C/O Ashmole & Co, Manchester House, Grosvenor Hill, Cardigan, Wales, SA43 1HY | Director | 15 May 2013 | Active |
8296, Commerce Pkwy, Chippewa Falls, United States, 54729 | Director | 01 October 2020 | Active |
Ves Environmental Solutions Inc | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 8296, Commerce Pkwy, Chippewa Falls, United States, |
Nature of control | : |
|
John Mcbride | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | Canadian |
Country of residence | : | Wales |
Address | : | C/O Ashmole & Co, Manchester House, Cardigan, Wales, SA43 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Capital | Capital allotment shares. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.