Background WavePink WaveYellow Wave

ENVIRONMENTAL TREATMENT SYSTEMS LIMITED (03888183)

ENVIRONMENTAL TREATMENT SYSTEMS LIMITED (03888183) is an active UK company. incorporated on 3 December 1999. with registered office in Aylesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ENVIRONMENTAL TREATMENT SYSTEMS LIMITED has been registered for 26 years. Current directors include FREEMAN, Pat, KEELEY, Barry.

Company Number
03888183
Status
active
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
College Road, Aylesbury, HP22 5EW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
FREEMAN, Pat, KEELEY, Barry
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL TREATMENT SYSTEMS LIMITED

ENVIRONMENTAL TREATMENT SYSTEMS LIMITED is an active company incorporated on 3 December 1999 with the registered office located in Aylesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ENVIRONMENTAL TREATMENT SYSTEMS LIMITED was registered 26 years ago.(SIC: 22290)

Status

active

Active since 26 years ago

Company No

03888183

LTD Company

Age

26 Years

Incorporated 3 December 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

9 years overdue

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 17 August 2015 (10 years ago)
Period: 1 January 2014 - 31 December 2014(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 September 2016
Period: 1 January 2015 - 31 December 2015

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 December 2016
For period ending 30 November 2016

Previous Company Names

KLARGESTER ENVIRONMENTAL LIMITED
From: 3 December 1999To: 21 November 2003
Contact
Address

College Road Aston Clinton Aylesbury, HP22 5EW,

Timeline

12 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Nov 15
Director Left
Nov 15
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KINGSPAN GROUP LIMITED

Active
Greenfield Business Park No 2, HolywellCH8 7GJ
Corporate secretary
Appointed 22 Sept 2003

FREEMAN, Pat

Active
Magheracloone, Carrickmacross, Co. Monaghan
Born March 1959
Director
Appointed 01 May 2014

KEELEY, Barry

Active
Knockdarragh, NewryBT34 2GA
Born January 1977
Director
Appointed 16 Nov 2015

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 03 Dec 1999
Resigned 10 Dec 1999

GRIMES, Luci

Resigned
3 The Orchard, Dublin 6IRISH
Secretary
Appointed 15 Sept 2000
Resigned 01 Oct 2002

JOHNSTON, Peter

Resigned
7 Glenmachan Grove, BelfastBT4 2RF
Secretary
Appointed 10 Dec 1999
Resigned 18 May 2000

MCMANUS, Amanda

Resigned
10 Faughart Terrace, DundalkIRISH
Secretary
Appointed 01 Oct 2002
Resigned 22 Sept 2003

MURPHY, Gordon Andrew

Resigned
11 Manor Court, DunshaughlinIRISH
Secretary
Appointed 18 May 2000
Resigned 15 Sept 2000

KINGSPAN GROUP LIMITED

Resigned
Greenfield Business Park No 2, HolywellCH8 7GJ
Corporate secretary
Appointed 22 Sept 2003
Resigned 22 Sept 2003

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 03 Dec 1999
Resigned 10 Dec 1999

CROWE, Noel

Resigned
White House Cross, DromiskinIRISH
Born December 1958
Director
Appointed 22 Feb 2002
Resigned 11 Nov 2011

DRURY, David

Resigned
17 Mornington, BanbridgeBT32 4QH
Born September 1948
Director
Appointed 24 Nov 2000
Resigned 01 Jun 2001

FLANNERY, Brian

Resigned
Kelly's Bay Cove, Skerries
Born November 1971
Director
Appointed 31 Dec 2012
Resigned 30 Jun 2014

JOHNSTON, Peter

Resigned
Lisnalea, CraigavadBT18 0BP
Born October 1960
Director
Appointed 10 Dec 1999
Resigned 31 Dec 2012

MANNION, Ralph

Resigned
Hillcourt Park, Dublin
Born October 1971
Director
Appointed 11 Nov 2011
Resigned 01 May 2014

MULVIHILL, Dermot

Resigned
Cloverhill, Kells
Born December 1949
Director
Appointed 10 Dec 1999
Resigned 03 Mar 2009

MURTAGH, Brendan

Resigned
Dunheeda, KingscourtIRISH
Born September 1945
Director
Appointed 10 Dec 1999
Resigned 31 Dec 2007

MURTAGH, Eugene

Resigned
Lios Na Carraige, KingscourtIRISH
Born June 1942
Director
Appointed 10 Dec 1999
Resigned 24 Jun 2005

MURTAGH, Gene

Resigned
Ballybarrack House, DundalkIRISH
Born May 1971
Director
Appointed 10 Dec 1999
Resigned 03 Mar 2009

NEILSON, Paul Drummond

Resigned
Bridge Barn, AshbourneDE6 2AA
Born September 1955
Director
Appointed 26 Jul 2002
Resigned 20 Dec 2004

ROBERTS, Peter John

Resigned
Mulberry House, ChesterCH3 7BE
Born September 1960
Director
Appointed 25 Feb 2005
Resigned 30 Nov 2007

TREANOR, John Francis

Resigned
Orchard Cottage, LeominsterHR6 0RQ
Born May 1957
Director
Appointed 14 Apr 2014
Resigned 23 Oct 2015
Fundings
Financials
Latest Activities

Filing History

85

Restoration Order Of Court
21 August 2017
AC92AC92
Gazette Dissolved Voluntary
29 November 2016
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
19 July 2016
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 June 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 May 2016
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Statement Of Companys Objects
17 September 2014
CC04CC04
Resolution
17 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
20 July 2007
288cChange of Particulars
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Memorandum Articles
26 November 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
14 September 2001
287Change of Registered Office
Legacy
2 April 2001
288cChange of Particulars
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
287Change of Registered Office
Incorporation Company
3 December 1999
NEWINCIncorporation