Company NamePro Enviro Services Limited
DirectorMatthew James Walsh
Company StatusActive
Company Number06241392
CategoryPrivate Limited Company
Incorporation Date9 May 2007(17 years ago)
Previous NameM & S Fibre Clean Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMr Matthew James Walsh
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Swanley Bar Lane
Little Heath
Potters Bar
EN6 1NR
Director NameMr Matthew James Walsh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Swanley Bar Lane
Little Heath
Herts
EN6 1NR
Director NameMr Stephen Bowtell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address9 Forebury Avenue
Sawbridgeworth
CM21 9BG

Contact

Websitemandsfibreclean.co.uk

Location

Registered Address82a High Street
Potters Bar
Hertordshire
EN6 5AB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Matthew James Walsh
50.00%
Ordinary
1 at £1Stephen Bowtell
50.00%
Ordinary

Financials

Year2014
Net Worth£792
Current Liabilities£48,659

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 3 days from now)

Filing History

22 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
15 May 2017Director's details changed for Mr Matthew James Walsh on 10 April 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 December 2016Director's details changed for Stephen Bowtell on 24 November 2016 (2 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Director's details changed for Mr Matthew James Walsh on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP on 26 May 2010 (1 page)
26 May 2010Director's details changed for Stephen Bowtell on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Matthew James Walsh on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Stephen Bowtell on 1 January 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 January 2009Director's change of particulars / stephen bowtell / 12/01/2009 (1 page)
21 May 2008Return made up to 09/05/08; full list of members (4 pages)
29 August 2007New director appointed (2 pages)
19 July 2007Director's particulars changed (1 page)
9 May 2007Incorporation (19 pages)