IEA ENVIRONMENTAL PROJECTS LIMITED

IEA ENVIRONMENTAL PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIEA ENVIRONMENTAL PROJECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02168685
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IEA ENVIRONMENTAL PROJECTS LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is IEA ENVIRONMENTAL PROJECTS LIMITED located?

    Registered Office Address
    Pure Offices
    Hatherley Lane
    GL51 6SH Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IEA ENVIRONMENTAL PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH MINING CONTRACTORS (1987) LIMITEDSep 24, 1987Sep 24, 1987

    What are the latest accounts for IEA ENVIRONMENTAL PROJECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for IEA ENVIRONMENTAL PROJECTS LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for IEA ENVIRONMENTAL PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Director's details changed for Dr Andrew John Minchener on May 15, 2023

    2 pagesCH01

    Director's details changed for Dr Andrew John Minchener on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Dr Andrew John Minchener on Jun 01, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Aug 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Aug 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Edward Dixon as a director on Jun 01, 2021

    2 pagesAP01

    Termination of appointment of John Joseph Gale as a director on May 31, 2021

    1 pagesTM01

    Termination of appointment of Patricia Lilian Watkins as a secretary on Apr 13, 2021

    1 pagesTM02

    Appointment of Miss Marinel Kristine Jocson as a secretary on Jun 01, 2021

    2 pagesAP03

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    26 pagesAA

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    27 pagesAA

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    25 pagesAA

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Patricia Lilian Watkins as a secretary

    2 pagesAP03

    Registered office address changed from , Ieaghg, Pure Offices Cheltenham Office Park, Hatherley Lane, Cheltenham, GL51 6SH, England to Pure Offices Hatherley Lane Cheltenham GL51 6SH on Sep 05, 2017

    1 pagesAD01

    Who are the officers of IEA ENVIRONMENTAL PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOCSON, Marinel Kristine
    Hatherley Lane
    GL51 6SH Cheltenham
    Pure Offices
    England
    Secretary
    Hatherley Lane
    GL51 6SH Cheltenham
    Pure Offices
    England
    284402650001
    DAVIES, Mark Howard, Dr
    Eastbourne Terrace
    W2 6LG London
    2
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    England
    United KingdomAustralianRisk Management177967750001
    DIXON, Timothy Edward
    Hatherley Lane
    GL51 6SH Cheltenham
    Pure Offices
    England
    Director
    Hatherley Lane
    GL51 6SH Cheltenham
    Pure Offices
    England
    EnglandBritishScientist284408690001
    LOTT, John Brian
    Lamont Road
    SW10 0HL London
    2
    England
    Director
    Lamont Road
    SW10 0HL London
    2
    England
    EnglandBritishManaging Director72960300013
    MINCHENER, Andrew John, Dr
    Gloucester Business Park
    GL3 4AD Gloucester
    Epsilon House The Square
    England
    Director
    Gloucester Business Park
    GL3 4AD Gloucester
    Epsilon House The Square
    England
    EnglandBritishGeneral Manager188021550001
    ADAMS, Deborah Mary Bathurst
    Cheltenham Office Park
    Hatherley Lane
    GL51 6SH Cheltenham
    Ieaghg, Pure Offices
    England
    Secretary
    Cheltenham Office Park
    Hatherley Lane
    GL51 6SH Cheltenham
    Ieaghg, Pure Offices
    England
    195434950001
    COWLES, Lyn
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    Secretary
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    BritishCompany Secretary17810700001
    DAVIDSON, Robert Mcgillivray
    14 Northfields
    SW18 1DD London
    Park House
    England
    Secretary
    14 Northfields
    SW18 1DD London
    Park House
    England
    170088420001
    NATHAN, Colin Frederick
    96 Reigate Road
    Ewell
    KT17 3DZ Epsom
    Surrey
    Secretary
    96 Reigate Road
    Ewell
    KT17 3DZ Epsom
    Surrey
    British77789720001
    TANNER, Brian Edward
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    Secretary
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    British27609500001
    WATKINS, Patricia Lilian
    Hatherley Lane
    GL51 6SH Cheltenham
    Pure Offices
    England
    Secretary
    Hatherley Lane
    GL51 6SH Cheltenham
    Pure Offices
    England
    222877940001
    WATSON, Diane
    2 Mill Haven
    North Anston
    S25 5FU Sheffield
    South Yorkshire
    Secretary
    2 Mill Haven
    North Anston
    S25 5FU Sheffield
    South Yorkshire
    British35170730003
    BLACK, James Cameron
    27 Whin Hill Road
    Bessacarr
    DN4 7AF Doncaster
    South Yorkshire
    Director
    27 Whin Hill Road
    Bessacarr
    DN4 7AF Doncaster
    South Yorkshire
    BritishChief Mining Engineer7995850001
    BRAY, David
    2 Borrowdale Crescent
    North Anston
    S25 4JW Sheffield
    South Yorkshire
    Director
    2 Borrowdale Crescent
    North Anston
    S25 4JW Sheffield
    South Yorkshire
    BritishEngineering Manager10805030001
    COWLES, Lyn
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    Director
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    BritishFinance Director17810700001
    DAVIDSON, Robert Mcgillivray
    14 Northfields
    SW18 1DD London
    Park House
    England
    Director
    14 Northfields
    SW18 1DD London
    Park House
    England
    EnglandBritishCompany Secretary188021800001
    DORWARD KING, Elaine Jay, Dr
    3 Cobham Court
    Chester Close
    SW1X 7BE London
    Director
    3 Cobham Court
    Chester Close
    SW1X 7BE London
    UsaScientist103371250001
    DUNHAM, Richard Kenneth, Dr
    Peaklands 14 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Peaklands 14 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    BritishDeputy Managing Director10805040001
    DUNHAM, Richard Kenneth, Dr
    Peaklands 14 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Peaklands 14 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    BritishDeputy Managing Director10805040001
    GALE, John Joseph
    Cheltenham Office Park
    Hatherley Lane
    GL51 6SH Cheltenham
    Pure Offices
    Gloucestershire
    England
    Director
    Cheltenham Office Park
    Hatherley Lane
    GL51 6SH Cheltenham
    Pure Offices
    Gloucestershire
    England
    EnglandBritishGeneral Manager188020260001
    HANCOCK, Graham
    3 Cedar Walk
    Campsall
    DN6 9BZ Doncaster
    South Yorkshire
    Director
    3 Cedar Walk
    Campsall
    DN6 9BZ Doncaster
    South Yorkshire
    United KingdomBritishFinance Director8009160001
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Director
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    United KingdomBritishGroup Finance Director62552110002
    KEEBLE, Stewart
    48 The Hollows
    Bessacarr
    DN4 7PP Doncaster
    South Yorkshire
    Director
    48 The Hollows
    Bessacarr
    DN4 7PP Doncaster
    South Yorkshire
    BritishCompany Director8009170001
    LLOYD, Andrew Murray
    10 Essex Road
    Surrey Hills
    3127 Victoria
    Australia
    Director
    10 Essex Road
    Surrey Hills
    3127 Victoria
    Australia
    AustraliaAustralianMining Executive65494860002
    LOTT, John Brian
    10 Balfour Place
    SW15 6XR Putney
    London
    Director
    10 Balfour Place
    SW15 6XR Putney
    London
    BritishManaging Director72960300005
    TOPPER, John Michael
    16 Carisbrooke Drive
    GL52 6YA Cheltenham
    Gloucestershire
    Director
    16 Carisbrooke Drive
    GL52 6YA Cheltenham
    Gloucestershire
    GbBritishManaging Director75626050001
    WOULDHAM, Michael William
    6 Hall End
    GU22 0LH Woking
    Surrey
    Director
    6 Hall End
    GU22 0LH Woking
    Surrey
    BritishBuilding Manager50063910001
    YATES, Robert Clifford
    28 Slayleigh Avenue
    Fulwood
    S10 3RB Sheffield
    South Yorkshire
    Director
    28 Slayleigh Avenue
    Fulwood
    S10 3RB Sheffield
    South Yorkshire
    BritishFinancial Director27608470003

    Who are the persons with significant control of IEA ENVIRONMENTAL PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James's Square
    SW1Y 4AD London
    6
    England
    Apr 06, 2016
    St. James's Square
    SW1Y 4AD London
    6
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk (England And Wales)
    Legal AuthorityUk (England And Wales)
    Place RegisteredCompanies House
    Registration Number425864
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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