-
E & S ENVIRONMENTAL SERVICES LIMITED - 80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05288826
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 80 Station Parade
- Harrogate
- North Yorkshire
- HG1 1HQ 80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ UK
Management
- Geschäftsführung
- CLARKE, Andrew
- CONTRERAS, Robert Leonard
- BOYLE, Andrew Iain
- PEDERSEN, Henrik Vorgod
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.11.2004
- Alter der Firma 2004-11-17 19 Jahre
- SIC/NACE
- 71200
Eigentumsverhältnisse
- Beneficial Owners
- -
- E&S Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- M ENVIRONMENTAL LIMITED
- Rechtsträger-Kennung (LEI)
- 213800LTLM3AXYV1FA33
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- Jahresmeldung
- Fälligkeit: 2024-07-11
- Letzte Einreichung: 2023-06-27
-
E & S ENVIRONMENTAL SERVICES LIMITED Firmenbeschreibung
- E & S ENVIRONMENTAL SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05288826. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.11.2004 registriert. E & S ENVIRONMENTAL SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen M ENVIRONMENTAL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71200" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt.Die Firma kann schriftlich über 80 Station Parade erreicht werden.
Jetzt sichern E & S ENVIRONMENTAL SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: E & S Environmental Services Limited - 80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ, Grossbritannien
- 2004-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu E & S ENVIRONMENTAL SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
cessation-of-a-person-with-significant-control (2024-03-06) - PSC07
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-04-08) - AA
-
confirmation-statement-with-no-updates (2023-07-10) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-01-24) - AP01
-
accounts-with-accounts-type-full (2022-06-09) - AA
-
confirmation-statement-with-no-updates (2022-07-01) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-01-06) - MR04
-
confirmation-statement-with-no-updates (2021-07-09) - CS01
-
accounts-with-accounts-type-full (2021-01-06) - AA
-
termination-director-company-with-name-termination-date (2021-10-01) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-11) - MR01
-
appoint-person-director-company-with-name-date (2021-10-01) - AP01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-10-13) - PSC05
-
confirmation-statement-with-no-updates (2020-07-27) - CS01
-
accounts-with-accounts-type-full (2020-02-25) - AA
keyboard_arrow_right 2019
-
legacy (2019-01-16) - RP04CS01
-
termination-director-company-with-name-termination-date (2019-08-13) - TM01
-
confirmation-statement-with-no-updates (2019-06-27) - CS01
-
accounts-with-accounts-type-full (2019-05-14) - AA
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-04-10) - TM02
-
termination-director-company-with-name-termination-date (2018-03-09) - TM01
-
confirmation-statement-with-no-updates (2018-02-13) - CS01
-
appoint-person-director-company-with-name-date (2018-09-17) - AP01
-
mortgage-satisfy-charge-full (2018-02-14) - MR04
-
termination-director-company-with-name-termination-date (2018-10-12) - TM01
-
mortgage-satisfy-charge-full (2018-12-03) - MR04
-
accounts-with-accounts-type-full (2018-10-17) - AA
-
legacy (2018-11-06) - RP04CS01
-
appoint-person-director-company-with-name-date (2018-12-04) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-06) - MR01
-
confirmation-statement-with-no-updates (2018-12-21) - CS01
-
notification-of-a-person-with-significant-control (2018-12-21) - PSC02
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-28) - AP01
-
accounts-with-accounts-type-full (2017-07-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-04) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
accounts-with-accounts-type-full (2016-05-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-08-20) - TM01
-
accounts-with-accounts-type-full (2015-05-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
keyboard_arrow_right 2014
-
resolution (2014-10-01) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-10-01) - SH08
-
mortgage-satisfy-charge-full (2014-09-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-23) - MR01
-
accounts-with-accounts-type-full (2014-06-26) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-01-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-17) - AR01
-
accounts-with-accounts-type-full (2013-03-13) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-02-08) - AA
-
appoint-person-secretary-company-with-name (2012-04-16) - AP03
-
termination-secretary-company-with-name (2012-04-16) - TM02
-
termination-director-company-with-name (2012-04-16) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-07) - AR01
-
accounts-with-accounts-type-full (2011-02-21) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-09) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-07-06) - AA
-
legacy (2009-07-21) - 395
-
legacy (2009-07-23) - 287
-
legacy (2009-07-23) - 288b
-
legacy (2009-07-23) - 288a
-
legacy (2009-07-24) - 395
-
legacy (2009-01-05) - 363a
-
resolution (2009-07-24) - RESOLUTIONS
-
legacy (2009-07-30) - 225
-
legacy (2009-08-08) - 288b
-
legacy (2009-08-10) - 403a
-
change-person-director-company-with-change-date (2009-12-22) - CH01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-08) - AA
-
legacy (2008-02-01) - 363a
-
legacy (2008-01-31) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-09) - AA
-
legacy (2007-01-04) - 363a
keyboard_arrow_right 2006
-
legacy (2006-07-20) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2006-07-20) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-06) - 363s
-
legacy (2005-05-11) - 225
-
legacy (2005-03-05) - 395
-
legacy (2005-01-24) - 88(2)R
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-12-20) - CERTNM
-
legacy (2004-12-09) - 288b
-
legacy (2004-12-09) - 288a
-
incorporation-company (2004-11-17) - NEWINC