Company NameE.S.B. Environmental Limited
DirectorJames Alexander Bird
Company StatusActive
Company Number03036464
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr James Alexander Bird
NationalityBritish
StatusCurrent
Appointed21 December 2008(13 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr James Alexander Bird
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameAnthony Graham Shephard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1995)
RoleEngineer
Correspondence Address32 Cannonbury Avenue
Pinner
Middlesex
HA5 1TS
Secretary NameJonathan Henry Bird
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month after company formation)
Appointment Duration13 years, 8 months (resigned 21 December 2008)
RoleCompany Director
Correspondence AddressProspect House
5 Ella Close
West Wittering
West Sussex
PO20 8EZ
Director NameRobert Armstrong Tate
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address6 Common Cottages Common Lane
Kings Langley
Hertfordshire
WD4 8BW
Director NameAndrea Helen Bird
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(9 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteesb-environmental.co.uk
Email address[email protected]
Telephone01243 672455
Telephone regionChichester

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ms Andrea Bird
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,695
Current Liabilities£106,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

5 December 2023Director's details changed for Mr James Alexander Bird on 1 December 2023 (2 pages)
5 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 April 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
28 April 2023Change of details for Mrs Andrea Helen Bird as a person with significant control on 24 June 2022 (2 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 July 2022Appointment of Mr James Alexander Bird as a director on 15 June 2022 (2 pages)
29 June 2022Termination of appointment of Andrea Helen Bird as a director on 14 June 2022 (1 page)
21 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 21 June 2021 (1 page)
30 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
12 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
5 April 2012Secretary's details changed for Mr James Alexander Bird on 22 March 2012 (1 page)
5 April 2012Director's details changed for Andrea Helen Bird on 22 March 2012 (2 pages)
5 April 2012Secretary's details changed for Mr James Alexander Bird on 22 March 2012 (1 page)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Andrea Helen Bird on 22 March 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 July 2010 (1 page)
29 March 2010Director's details changed for Andrea Helen Bird on 22 March 2010 (2 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Andrea Helen Bird on 22 March 2010 (2 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
19 February 2009Appointment terminated secretary jonathan bird (1 page)
19 February 2009Appointment terminated secretary jonathan bird (1 page)
19 February 2009Secretary appointed james alexander bird (1 page)
19 February 2009Secretary appointed james alexander bird (1 page)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
24 January 2006Registered office changed on 24/01/06 from: prospect house sheethanger lane, felden hemel hempstead hertfordshire HP3 0BG (1 page)
24 January 2006Registered office changed on 24/01/06 from: prospect house sheethanger lane, felden hemel hempstead hertfordshire HP3 0BG (1 page)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 April 2005Return made up to 22/03/05; full list of members (2 pages)
25 April 2005Return made up to 22/03/05; full list of members (2 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 22/03/04; full list of members (6 pages)
14 April 2004Return made up to 22/03/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 April 2003Return made up to 22/03/03; full list of members (6 pages)
1 April 2003Return made up to 22/03/03; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 May 2002Return made up to 22/03/02; full list of members (6 pages)
10 May 2002Return made up to 22/03/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 March 2000Return made up to 22/03/00; full list of members (6 pages)
27 March 2000Return made up to 22/03/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
4 December 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 December 1999Accounts for a small company made up to 31 March 1998 (3 pages)
16 November 1999Registered office changed on 16/11/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
16 November 1999Registered office changed on 16/11/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
6 July 1999Return made up to 22/03/99; no change of members (4 pages)
6 July 1999Return made up to 22/03/99; no change of members (4 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 April 1997Return made up to 22/03/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 April 1997Return made up to 22/03/97; no change of members (4 pages)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA2 6PE (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA2 6PE (1 page)
4 August 1996Return made up to 22/03/96; full list of members (6 pages)
4 August 1996Return made up to 22/03/96; full list of members (6 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Director resigned (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Director resigned (1 page)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 March 1995Incorporation (24 pages)
22 March 1995Incorporation (24 pages)