Background WavePink WaveYellow Wave

E.A. ENVIRONMENTAL (U.K.) LTD (04986786)

E.A. ENVIRONMENTAL (U.K.) LTD (04986786) is an active UK company. incorporated on 5 December 2003. with registered office in Birmingham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). E.A. ENVIRONMENTAL (U.K.) LTD has been registered for 22 years. Current directors include DOHERTY, Patrick, FLEMING, James Robert.

Company Number
04986786
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
121 - 125 Wellington Street, Birmingham, B18 4NN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
DOHERTY, Patrick, FLEMING, James Robert
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.A. ENVIRONMENTAL (U.K.) LTD

E.A. ENVIRONMENTAL (U.K.) LTD is an active company incorporated on 5 December 2003 with the registered office located in Birmingham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). E.A. ENVIRONMENTAL (U.K.) LTD was registered 22 years ago.(SIC: 39000)

Status

active

Active since 22 years ago

Company No

04986786

LTD Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

121 - 125 Wellington Street Winson Green Birmingham, B18 4NN,

Previous Addresses

Unit 20-21 Bookham Industrial Park Church Road Bookham Leatherhead Surrey KT23 3EU
From: 5 December 2003To: 26 February 2025
Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jul 20
Director Joined
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DOHERTY, Patrick

Active
1 Victoria Lane, DublinIRISH
Secretary
Appointed 05 Dec 2003

DOHERTY, Patrick

Active
1 Victoria Lane, DublinIRISH
Born September 1952
Director
Appointed 05 Dec 2003

FLEMING, James Robert

Active
Addison Park, LisburnBT28 2SW
Born March 1957
Director
Appointed 06 Aug 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 05 Dec 2003

TULLY, James

Resigned
Good Wood Lodge,, StraffanIRISH
Born February 1951
Director
Appointed 06 Dec 2004
Resigned 15 Mar 2007

WALSH, John

Resigned
2 Kilwogan Manor, CelbridgeIRISH
Born March 1944
Director
Appointed 05 Dec 2003
Resigned 13 Dec 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

1

Mr Patrick Doherty

Active
Damastown Industrial Park, Mulhuddart
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2005
AAAnnual Accounts
Memorandum Articles
18 March 2005
MEM/ARTSMEM/ARTS
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
88(2)R88(2)R
Legacy
11 March 2004
287Change of Registered Office
Legacy
9 March 2004
225Change of Accounting Reference Date
Legacy
25 February 2004
88(2)R88(2)R
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation