Company NameUK Environmental Limited
DirectorAmar Seth
Company StatusActive
Company Number05579935
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Amar Seth
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4b 43 Berkeley Square
London
W1J 5FJ
Director NameJohn Singleton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleSales Manager
Correspondence AddressWhite Hill Cottage
Loud Bridge Road
Preston
Lancashire
PR3 2NH
Director NameMrs Elizabeth Mary Russell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriggs Ghyll Long Lane
Barnacre
Garstang
Preston
PR3 1RN
Secretary NameMrs Elizabeth Mary Russell
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriggs Ghyll Long Lane
Barnacre
Garstang
Preston
PR3 1RN
Director NameMr Adam Nicholas Ball
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Hough Fold Way
Harwood
Bolton
Lancashire
BL2 3LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteukenvironmental.net
Email address[email protected]
Telephone01772 860085
Telephone regionPreston

Location

Registered AddressOffice 4b 43 Berkeley Square
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£144,006
Cash£356,007
Current Liabilities£629,766

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
6 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
17 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
27 June 2018Notification of Seth Financial Holdings Limited as a person with significant control on 18 May 2017 (2 pages)
27 June 2018Cessation of Amar Seth as a person with significant control on 13 March 2017 (1 page)
20 June 2018Second filing of Confirmation Statement dated 30/09/2017 (7 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 20/06/2018.
(5 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 September 2017Director's details changed for Mr Amar Seth on 18 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Amar Seth on 18 September 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 300
(3 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 300
(3 pages)
29 April 2015Termination of appointment of Elizabeth Mary Russell as a secretary on 17 March 2015 (1 page)
29 April 2015Registered 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 2015Termination of appointment of Adam Nicholas Ball as a director on 17 March 2015 (1 page)
29 April 2015Termination of appointment of Elizabeth Mary Russell as a director on 17 March 2015 (1 page)
29 April 2015Termination of appointment of Adam Nicholas Ball as a director on 17 March 2015 (1 page)
29 April 2015Termination of appointment of Elizabeth Mary Russell as a director on 17 March 2015 (1 page)
29 April 2015Registered 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 2015Termination of appointment of Elizabeth Mary Russell as a secretary on 17 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(6 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(6 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
13 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
5 June 2013Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW on 5 June 2013 (1 page)
14 January 2013Amended accounts made up to 30 April 2012 (3 pages)
14 January 2013Amended accounts made up to 30 April 2012 (3 pages)
20 December 2012Appointment of Mr Amar Seth as a director (2 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 December 2012Appointment of Mr Amar Seth as a director (2 pages)
14 December 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
14 December 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 December 2012Statement of company's objects (2 pages)
10 December 2012Statement of company's objects (2 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
18 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 September 2011Secretary's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2011Director's details changed for Mr Adam Nicholas Ball on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages)
30 September 2011Secretary's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages)
30 September 2011Director's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages)
30 September 2011Secretary's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Adam Nicholas Ball on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2011Director's details changed for Mrs Elizabeth Mary Russell on 9 September 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 December 2008Return made up to 30/09/08; full list of members (4 pages)
24 December 2008Return made up to 30/09/08; full list of members (4 pages)
23 December 2008Director and secretary's change of particulars / elizabeth russell / 18/05/2007 (1 page)
23 December 2008Director and secretary's change of particulars / elizabeth russell / 18/05/2007 (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 March 2008Appointment terminated director john singleton (1 page)
17 March 2008Appointment terminated director john singleton (1 page)
11 March 2008Director appointed adam nicholas ball (2 pages)
11 March 2008Director appointed adam nicholas ball (2 pages)
14 February 2008Return made up to 30/09/07; full list of members (2 pages)
14 February 2008Return made up to 30/09/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
23 November 2005Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2005Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2005New secretary appointed;new director appointed (2 pages)
11 November 2005New secretary appointed;new director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
30 September 2005Incorporation (9 pages)
30 September 2005Incorporation (9 pages)