UKBizDB.co.uk

WILLIAMS ENVIRONMENTAL MANAGEMENT LIMITED

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

This company is commonly known as Williams Environmental Management Limited. The company was founded 30 years ago and was given the registration number 02875655. The firm's registered office is in HORNCHURCH. You can find them at 6 Tadworth Parade, , Hornchurch, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:WILLIAMS ENVIRONMENTAL MANAGEMENT LIMITED
Company Number:02875655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:6 Tadworth Parade, Hornchurch, England, RM12 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director01 November 2020Active
17 Red Lodge Road, Bexley, DA5 2JW

Secretary14 March 2003Active
8 Manor Cottages, Heronsgate Road Chorleywood, Rickmansworth, WD3 5BJ

Secretary26 November 1993Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 November 1993Active
20 Lancing Road, Ilford, IG2 7DR

Corporate Secretary29 June 2007Active
Grey Goose Farm, Fairfield Avenue, Grays, RM16 2LS

Director01 August 1997Active
6, Tadworth Parade, Hornchurch, England, RM12 5AS

Director06 February 2018Active
Unit 3 Charles Street, Silvertown, London, United Kingdom, E16 2BY

Director22 November 2016Active
Unit 3, Charles Street, Silvertown, E16 2BY

Director21 November 2016Active
Mont Marchant, Les Vardes, St Peter Port, Guernsey, GY1 1BG

Director16 December 1993Active
6, Tadworth Parade, Hornchurch, England, RM12 5AS

Director01 November 2020Active
18 Leigh Road, East Ham, London, United Kingdom, E6 2AS

Director09 July 2014Active
120 East Road, London, N1 6AA

Nominee Director26 November 1993Active
Squirrel Court 262 Chislehurst Road, Petts Wood, Orpington, BR5 1NT

Director26 November 1993Active
8 Manor Cottages, Heronsgate Road Chorleywood, Rickmansworth, WD3 5BJ

Director01 August 1997Active

People with Significant Control

The Drum Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-02-12Insolvency

Liquidation disclaimer notice.

Download
2024-02-07Address

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

Download
2024-02-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-07Resolution

Resolution.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.