London
W1J 5FJ
Director Name | John Singleton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | White Hill Cottage Loud Bridge Road Preston Lancashire PR3 2NH |
Director Name | Mrs Elizabeth Mary Russell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Briggs Ghyll Long Lane Barnacre Garstang Preston PR3 1RN |
Secretary Name | Mrs Elizabeth Mary Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Briggs Ghyll Long Lane Barnacre Garstang Preston PR3 1RN |
Director Name | Mr Adam Nicholas Ball |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Hough Fold Way Harwood Bolton Lancashire BL2 3LR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ukenvironmental.net |
---|---|
Email address | [email protected] |
Telephone | 01772 860085 |
Telephone region | Preston |
Registered Address | Office 4b 43 Berkeley Square London W1J 5FJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £144,006 |
Cash | £356,007 |
Current Liabilities | £629,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
27 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
---|---|
6 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
27 June 2018 | Notification of Seth Financial Holdings Limited as a person with significant control on 18 May 2017 (2 pages) |
27 June 2018 | Cessation of Amar Seth as a person with significant control on 13 March 2017 (1 page) |
20 June 2018 | Second filing of Confirmation Statement dated 30/09/2017 (7 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates
|
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
19 September 2017 | Director's details changed for Mr Amar Seth on 18 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Amar Seth on 18 September 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 April 2015 | Termination of appointment of Elizabeth Mary Russell as a secretary on 17 March 2015 (1 page) |
29 April 2015 | Registered office address changed from Pasture View Barton Cross Park Barton Preston Lancashire PR3 5AX to Office 4B 43 Berkeley Square London W1J 5FJ on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Adam Nicholas Ball as a director on 17 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Elizabeth Mary Russell as a director on 17 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Adam Nicholas Ball as a director on 17 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Elizabeth Mary Russell as a director on 17 March 2015 (1 page) |
29 April 2015 | Registered office address changed from Pasture View Barton Cross Park Barton Preston Lancashire PR3 5AX to Office 4B 43 Berkeley Square London W1J 5FJ on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Elizabeth Mary Russell as a secretary on 17 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 June 2013 | Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW on 5 June 2013 (1 page) |
14 January 2013 | Amended accounts made up to 30 April 2012 (3 pages) |
14 January 2013 | Amended accounts made up to 30 April 2012 (3 pages) |
20 December 2012 | Appointment of Mr Amar Seth as a director (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 December 2012 | Appointment of Mr Amar Seth as a director (2 pages) |
14 December 2012 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
14 December 2012 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement of company's objects (2 pages) |
10 December 2012 | Statement of company's objects (2 pages) |
10 December 2012 | Resolutions
|
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Director's details changed for Mr Adam Nicholas Ball on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Adam Nicholas Ball on 30 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Director's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
24 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 December 2008 | Director and secretary's change of particulars / elizabeth russell / 18/05/2007 (1 page) |
23 December 2008 | Director and secretary's change of particulars / elizabeth russell / 18/05/2007 (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 March 2008 | Appointment terminated director john singleton (1 page) |
17 March 2008 | Appointment terminated director john singleton (1 page) |
11 March 2008 | Director appointed adam nicholas ball (2 pages) |
11 March 2008 | Director appointed adam nicholas ball (2 pages) |
14 February 2008 | Return made up to 30/09/07; full list of members (2 pages) |
14 February 2008 | Return made up to 30/09/07; full list of members (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
16 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
23 November 2005 | Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2005 | Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
30 September 2005 | Incorporation (9 pages) |
30 September 2005 | Incorporation (9 pages) |