Grays
Essex
RM17 5HE
Director Name | Miss Toni-Sue Coulson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Maygreen Crescent Hornchurch Essex RM11 1EL |
Director Name | John Collington |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 April 2011) |
Role | Environmental Operative |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandgate House Pembury Road London E5 8JH |
Secretary Name | John Collington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 March 2011) |
Role | Environmental Operative |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandgate House Pembury Road London E5 8JH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.unique-envs.com |
---|---|
Telephone | 01708 757996 |
Telephone region | Romford |
Registered Address | Seedbed Centre Unit D 12 Davidson Way Romford Essex RM7 0AZ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,208 |
Cash | £7,354 |
Current Liabilities | £67,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
28 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Brian Collington on 10 June 2015 (2 pages) |
9 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Brian Collington on 10 June 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2013 | Director's details changed for Miss Toni-Sue Sue Coulson on 1 January 2013 (2 pages) |
30 July 2013 | Director's details changed for Miss Toni-Sue Sue Coulson on 1 January 2013 (2 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2012 | Director's details changed for Brian Collington on 31 March 2012 (2 pages) |
2 October 2012 | Director's details changed for Brian Collington on 31 March 2012 (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 November 2011 | Director's details changed for Toni-Sue Collington on 11 November 2011 (2 pages) |
12 November 2011 | Director's details changed for Toni-Sue Collington on 11 November 2011 (2 pages) |
29 July 2011 | Register inspection address has been changed (1 page) |
29 July 2011 | Register inspection address has been changed (1 page) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Termination of appointment of John Collington as a director (1 page) |
18 April 2011 | Termination of appointment of John Collington as a director (1 page) |
17 March 2011 | Termination of appointment of John Collington as a secretary (1 page) |
17 March 2011 | Termination of appointment of John Collington as a secretary (1 page) |
3 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for John Collington on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Toni-Sue Collington on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Brian Collington on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Brian Collington on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Collington on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Toni-Sue Collington on 22 February 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Director and secretary's change of particulars / john collington / 04/06/2007 (1 page) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Director and secretary's change of particulars / john collington / 04/06/2007 (1 page) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
7 December 2007 | Ad 06/12/07-06/12/07 £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 December 2007 | Ad 06/12/07-06/12/07 £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 December 2007 | £ nc 100/1000 06/12/07 (2 pages) |
7 December 2007 | £ nc 100/1000 06/12/07 (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 1A first floor suttons lane hornchurch essex RM12 6RD (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 1A first floor suttons lane hornchurch essex RM12 6RD (1 page) |
16 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 73 maygreen crescent hornchurch essex RM11 1EL (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 73 maygreen crescent hornchurch essex RM11 1EL (1 page) |
16 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
28 January 2003 | Incorporation (6 pages) |
28 January 2003 | Incorporation (6 pages) |