INDUSTRIAL TREATMENT SERVICES LTD
Overview
Company Name | INDUSTRIAL TREATMENT SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01250398 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INDUSTRIAL TREATMENT SERVICES LTD?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is INDUSTRIAL TREATMENT SERVICES LTD located?
Registered Office Address | Scarisbrick Hall Southport Road Scarisbrick L40 9RQ Ormskirk Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INDUSTRIAL TREATMENT SERVICES LTD?
Company Name | From | Until |
---|---|---|
WHELAN ENVIRONMENTAL SERVICES LIMITED | Jul 27, 1989 | Jul 27, 1989 |
J.M. WHELAN LIMITED | Mar 22, 1976 | Mar 22, 1976 |
What are the latest accounts for INDUSTRIAL TREATMENT SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INDUSTRIAL TREATMENT SERVICES LTD?
Last Confirmation Statement Made Up To | May 15, 2026 |
---|---|
Next Confirmation Statement Due | May 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2025 |
Overdue | No |
What are the latest filings for INDUSTRIAL TREATMENT SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Jarron Developments Limited as a person with significant control on May 12, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Jarron Holdings Limited as a person with significant control on May 12, 2023 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed whelan environmental services LIMITED\certificate issued on 12/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Lynda Headley on Dec 30, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Barry John Alan Cackett on Dec 30, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Lynda Headley on Dec 30, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Who are the officers of INDUSTRIAL TREATMENT SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEADLEY, Lynda | Secretary | Southport Road Scarisbrick L40 9RQ Ormskirk Scarisbrick Hall Lancashire | British | Company Director | 77746630001 | |||||
CACKETT, Barry John Alan | Director | Southport Road Scarisbrick L40 9RQ Ormskirk Scarisbrick Hall Lancashire | England | British | Company Director | 98722450003 | ||||
HEADLEY, Lynda Ann | Director | Southport Road Scarisbrick L40 9RQ Ormskirk Scarisbrick Hall Lancashire | United Kingdom | British | Company Director | 137982600001 | ||||
DAWE, Stuart Edward | Secretary | 34 Harvest Close Stoke Heath B60 3QS Bromsgrove Worcestershire | British | 24298620001 | ||||||
HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | Director Of Legal Services | 87174080001 | |||||
KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
MOGAN, Julie Anne | Secretary | 26 Nicholas Street CH1 2PQ Chester | British | 43105400001 | ||||||
WHELAN, John Michael | Secretary | Shenstone Bates Lane Tanworth In Arden B94 5AP Solihull West Midlands | British | 5604210001 | ||||||
BUTLER, Philip Lawrence | Director | Pool Cottage Lichfield Road Rileyhill WS13 8HP Lichfield Staffordshire | British | Company Director | 48188490001 | |||||
BUTTERFIELD, Tony | Director | 1 Squires Way CV4 7EJ Coventry West Midlands | British | General Manager | 53388400002 | |||||
DAWE, Stuart Edward | Director | 34 Harvest Close Stoke Heath B60 3QS Bromsgrove Worcestershire | British | Director | 24298620001 | |||||
DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | Financial Director | 73659370001 | |||||
FLORIT, Bruno | Director | 15 Smithy Pathway Greenfields CH4 7NJ Chester Cheshire | French | Director | 55291810001 | |||||
GONTARD, Bertrand | Director | 11 Rue Jean Mermoz 95 Herblay FOREIGN Paris France | French | Company Director | 11247250001 | |||||
GOURVENNEC, Michel Jean Jacques | Director | 133 Bickenhall Mansions Bickenhall Street W1U 6BT London | French | Chief Executive | 68662590023 | |||||
HANKIN, Jacqueline Mary | Director | Broom House WS13 8BS Abbots Bromley Staffs | British | Director | 24298600001 | |||||
JOHNSON, Kenneth | Director | 29 Patch Croft Road Peel Hall Wythenshawe M22 5JR Manchester | British | Human Resources | 56853980001 | |||||
KUTNER, John Michael | Director | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | England | British | Chartered Accountant | 1294600001 | ||||
MARTIN, Philippe Jean Francois Pascal | Director | 8 Rue Henri Cloppet 78110 Le Vesinet France | French | Company Director | 55574000001 | |||||
MILLS, Raymond Alan | Director | 312 Liverpool Road Haydock WA11 9RY St. Helens Merseyside | British | Financial Controller | 65902850001 | |||||
PETTY, Alan David | Director | Green Ridges Greenmeadow Close Penhow NP6 3AN Newport Gwent | British | Company Director | 49379710001 | |||||
ROBERTSON, Robert Symes | Director | 5 Tavistock Close B79 8TJ Tamworth Staffordshire | British | Director | 24298630001 | |||||
SAVILLE, Josephine Margaret | Director | Barrells Park Ullenhall B95 5NQ Solihull West Midlands | British | Director | 24298590001 | |||||
TRICARD, Jacques Marcel | Director | The Old Rectory Church Street CW9 8NF Davenham Northwich Cheshire | French | Company Director | 57814480001 | |||||
WHELAN, Cynthia Rosemary | Director | Castle Godwyn Painswick GL6 6TN Stroud Glos | British | Director | 24298610001 | |||||
WHELAN, John Michael | Director | Shenstone Bates Lane Tanworth In Arden B94 5AP Solihull West Midlands | British | Director | 5604210001 | |||||
WHELAN, Roslyn | Director | Shenstone House Bates Lane Tanworth-In-Arden B94 5AP Solihull West Mids | British | Director | 27033110001 | |||||
WILLIAMSON, Christopher | Director | 36 Daniels Cross TF10 7XJ Newport Salop | England | United Kingdom | Operations Director | 41023270001 | ||||
WRAY, Ian | Director | 5 Marylebone Close Cricketers Green DY8 4PY Stourbridge West Midlands | United Kingdom | British | Director | 24298580001 |
Who are the persons with significant control of INDUSTRIAL TREATMENT SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jarron Holdings Limited | May 12, 2023 | Southport Road Scarisbrick L40 9RQ Ormskirk Scarisbrick Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jarron Developments Limited | Apr 06, 2016 | Southport Road Scarisbrick L40 9RQ Ormskirk Scarisbrick Hall England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0