Background WavePink WaveYellow Wave

UK ENVIRONMENTAL SERVICES (NW) LIMITED (07023578)

UK ENVIRONMENTAL SERVICES (NW) LIMITED (07023578) is an active UK company. incorporated on 18 September 2009. with registered office in Chester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120). UK ENVIRONMENTAL SERVICES (NW) LIMITED has been registered for 16 years. Current directors include JAMIL, Sayca.

Company Number
07023578
Status
active
Type
ltd
Incorporated
18 September 2009
Age
16 years
Address
18 Crawford Close, Chester, CH3 6BD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
JAMIL, Sayca
SIC Codes
38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK ENVIRONMENTAL SERVICES (NW) LIMITED

UK ENVIRONMENTAL SERVICES (NW) LIMITED is an active company incorporated on 18 September 2009 with the registered office located in Chester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120). UK ENVIRONMENTAL SERVICES (NW) LIMITED was registered 16 years ago.(SIC: 38120)

Status

active

Active since 16 years ago

Company No

07023578

LTD Company

Age

16 Years

Incorporated 18 September 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 12 July 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 September 2023 (2 years ago)
Submitted on 9 October 2023 (2 years ago)

Next Due

Due by 2 October 2024
For period ending 18 September 2024
Contact
Address

18 Crawford Close Saighton Chester, CH3 6BD,

Previous Addresses

46 Hamilton Square Birkenhead Merseyside CH41 5AR
From: 26 September 2014To: 10 July 2015
56 Hamilton Street Birkenhead Wirral CH41 5HZ
From: 20 January 2011To: 26 September 2014
Victoria House 488 Knutsford Road Warrington WA4 1DX Uk
From: 18 September 2009To: 20 January 2011
Timeline

3 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Loan Cleared
Oct 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JAMIL, Sayca

Active
Crawford Close, ChesterCH3 6BD
Born March 1979
Director
Appointed 18 Sept 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 18 Sept 2009
Resigned 18 Sept 2009

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 18 Sept 2009
Resigned 18 Sept 2009

Persons with significant control

1

Miss Sayca Jamil

Active
Crawford Close, ChesterCH3 6BD
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Legacy
2 December 2009
MG01MG01
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 October 2009
AA01Change of Accounting Reference Date
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Incorporation Company
18 September 2009
NEWINCIncorporation