MRS ENVIRONMENTAL SERVICES LIMITED
Overview
| Company Name | MRS ENVIRONMENTAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02175295 |
| 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 MRS ENVIRONMENTAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MRS ENVIRONMENTAL SERVICES LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MRS ENVIRONMENTAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLADEHURST INDUSTRIES LIMITED | Oct 08, 1987 | Oct 08, 1987 |
What are the latest accounts for MRS ENVIRONMENTAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MRS ENVIRONMENTAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for MRS ENVIRONMENTAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 16 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Termination of appointment of James Stefan Haluch as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Director's details changed for Mr Kevin John Jarvey on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||
Appointment of Mr Kevin John Jarvey as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Appointment of Mr James Stefan Haluch as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of MRS ENVIRONMENTAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| JARVEY, Kevin John | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 185176610001 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
| BURNS, Martin David | Secretary | Westlands Mountview Road Claygate KT10 0UB Esher Surrey | British | 147570820001 | ||||||||||
| COTTRIDGE, John Melvyn | Secretary | 78 Tankerville Drive SS9 3DF Leigh On Sea Essex | British | 40562810001 | ||||||||||
| PATEL, Shamir | Secretary | 109 Gleneagle Road Streatham SW16 6AZ London | British | 49444440001 | ||||||||||
| SEEAR, Robert William | Secretary | 4 North Lane Haynes MK45 3PW Bedfordshire | British | 36546180002 | ||||||||||
| SHOESMITH, James | Secretary | 1 Park Leys NN11 4AS Daventry Northamptonshire | British | 120551800001 | ||||||||||
| ADLARD, Clifford Roy | Director | 53 Hunters Gate TF13 6BW Much Wenlock Shropshire | British | 49444830003 | ||||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| BRADLEY, Michael Paul | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 100477780001 | |||||||||
| BURNS, Martin David | Director | Westlands Mountview Road Claygate KT10 0UB Esher Surrey | England | British | 147570820001 | |||||||||
| CHASTON, Stuart Paul | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 126271790001 | |||||||||
| DANIEL, Graham | Director | Cote Des Vardes Montville Road St Peter Port GY1 1BQ Guernsey Channel Islands | British | 49444700001 | ||||||||||
| DAY, Stephen John | Director | Becca House Becca Lane Aberford LS25 3BD Leeds | England | British | 59028300002 | |||||||||
| EDMONDSON, Robert | Director | Speke Road Garston L19 2PH Liverpool The Matchworks England | England | British | 203736680001 | |||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||||||
| HALUCH, James Stefan | Director | 20 Colmore Curcus Queensway B4 6AT Birmingham Colmore Plaza England England | England | British | 280543490001 | |||||||||
| JOYCE, Martin John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 72254420003 | |||||||||
| KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | 51438040006 | |||||||||
| LAVERY, Kevin Gregory | Director | Old Colony House 6, South King Street M2 6DQ Manchester | United Kingdom | British | 115961810003 | |||||||||
| MCGILL, David Jonathan | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | United Kingdom | British | 106246460001 | |||||||||
| MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 96596920001 | |||||||||
| MCLAUGHLIN, Owen Gerard | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British | 17129800004 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| PARKER, Gary | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 50372730001 | |||||||||
| PATEL, Shamir | Director | 109 Gleneagle Road Streatham SW16 6AZ London | British | 49444440001 | ||||||||||
| ROSS, Ian Peter | Director | 58 Westminster Gardens Marsham Street SW1P 4JG London | British | 36333100002 | ||||||||||
| SEEAR, Robert William | Director | 4 North Lane Haynes MK45 3PW Bedfordshire | British | 36546180002 | ||||||||||
| SEEAR, Robert | Director | 21 Farm Street W1X 7RD London | British | 36546180001 |
Who are the persons with significant control of MRS ENVIRONMENTAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enterprise Holding Company No1 Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
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