Company NameIon Environmental Solutions Limited
DirectorsThomas Noel Carey and Jason Anthony Carey
Company StatusActive
Company Number07671242
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Previous NameTES Asbestos Solutions Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Thomas Noel Carey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Jason Anthony Carey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Denis Patrick Deacy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Gary John Whyton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMr Denis Deacy
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMarden Rucklers Lane
Kings Langley
Hertfordshire
WD4 9NA
Director NameMr Dominic St John Bell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(2 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornfields
South Woodham Ferrers
Chelmsford
CM3 5UD
Director NameMr Michael Kehoe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(12 months after company formation)
Appointment Duration4 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Philip John Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMrs Fiona Mary O'Donnell
StatusResigned
Appointed31 May 2015(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Christopher Edward Knollys
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Steven John Regan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR

Contact

Websiteion-environmental.co.uk
Telephone020 89000221
Telephone regionLondon

Location

Registered Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£7,085
Gross Profit-£29,628
Net Worth-£160,249
Cash£4,000
Current Liabilities£52,881

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

13 December 2013Delivered on: 20 December 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 January 2021Director's details changed for Mr Jason Anthony Carey on 4 January 2021 (2 pages)
30 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
6 August 2020Termination of appointment of Steven John Regan as a director on 31 July 2020 (1 page)
30 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (18 pages)
14 August 2019Appointment of Mr Thomas Noel Carey as a director on 1 August 2019 (2 pages)
14 August 2019Appointment of Mr Jason Anthony Carey as a director on 1 August 2019 (2 pages)
9 August 2019Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page)
23 July 2019Termination of appointment of Gary John Whyton as a director on 12 July 2019 (1 page)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 March 2018 (17 pages)
17 July 2018Appointment of Mr Steven John Regan as a director on 16 July 2018 (2 pages)
17 July 2018Termination of appointment of Christopher Edward Knollys as a director on 16 July 2018 (1 page)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 March 2017 (17 pages)
25 September 2017Full accounts made up to 31 March 2017 (17 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
3 May 2017Appointment of Mr Christopher Edward Knollys as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Mr Christopher Edward Knollys as a director on 2 May 2017 (2 pages)
30 January 2017Termination of appointment of Philip John Taylor as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Philip John Taylor as a director on 30 January 2017 (1 page)
3 October 2016Full accounts made up to 31 March 2016 (17 pages)
3 October 2016Full accounts made up to 31 March 2016 (17 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
16 May 2016Director's details changed for Mr Philip John Taylor on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Philip John Taylor on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Gary Whyton on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Gary Whyton on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Denis Patrick Deacy on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Denis Patrick Deacy on 16 May 2016 (2 pages)
8 October 2015Full accounts made up to 31 March 2015 (15 pages)
8 October 2015Full accounts made up to 31 March 2015 (15 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
18 June 2015Termination of appointment of Denis Deacy as a secretary on 31 May 2015 (1 page)
18 June 2015Appointment of Mrs Fiona Mary O'donnell as a secretary on 31 May 2015 (2 pages)
18 June 2015Appointment of Mrs Fiona Mary O'donnell as a secretary on 31 May 2015 (2 pages)
18 June 2015Termination of appointment of Denis Deacy as a secretary on 31 May 2015 (1 page)
30 September 2014Full accounts made up to 31 March 2014 (15 pages)
30 September 2014Full accounts made up to 31 March 2014 (15 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
17 June 2014Company name changed tes asbestos solutions LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2014Company name changed tes asbestos solutions LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Appointment of Mr Phillip Taylor as a director (2 pages)
17 January 2014Appointment of Mr Phillip Taylor as a director (2 pages)
20 December 2013Registration of charge 076712420001 (23 pages)
20 December 2013Registration of charge 076712420001 (23 pages)
27 September 2013Full accounts made up to 31 March 2013 (15 pages)
27 September 2013Full accounts made up to 31 March 2013 (15 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
9 October 2012Termination of appointment of Michael Kehoe as a director (1 page)
9 October 2012Termination of appointment of Michael Kehoe as a director (1 page)
5 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
5 October 2012Full accounts made up to 31 March 2012 (15 pages)
5 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
5 October 2012Full accounts made up to 31 March 2012 (15 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
12 June 2012Termination of appointment of Dominic Bell as a director (1 page)
12 June 2012Termination of appointment of Dominic Bell as a director (1 page)
12 June 2012Appointment of Mr Michael Kehoe as a director (2 pages)
12 June 2012Appointment of Mr Michael Kehoe as a director (2 pages)
4 July 2011Appointment of Mr Dominic St John Bell as a director (2 pages)
4 July 2011Appointment of Mr Dominic St John Bell as a director (2 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)