MITIE ENVIRONMENTAL SERVICES LIMITED
Overview
| Company Name | MITIE ENVIRONMENTAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03306668 |
| 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 MITIE ENVIRONMENTAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MITIE ENVIRONMENTAL SERVICES LIMITED located?
| Registered Office Address | Level 12 The Shard, 32 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITIE ENVIRONMENTAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERSERVE ENVIRONMENTAL SERVICES LIMITED | Feb 06, 2004 | Feb 06, 2004 |
| INTERSERVE ENVIRONMENTAL LIMITED | Dec 15, 2003 | Dec 15, 2003 |
| FINCHAM SCAFFOLDING LIMITED | Jan 23, 1997 | Jan 23, 1997 |
What are the latest accounts for MITIE ENVIRONMENTAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MITIE ENVIRONMENTAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MITIE ENVIRONMENTAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Eustace Egbert James Xavier as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Louise Woods as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Mark Williams as a director on May 27, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephanie Johnston as a director on Sep 21, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2020 | 43 pages | AA | ||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Nov 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 30, 2020 to Nov 30, 2020 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 033066680003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 033066680004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 033066680002 in full | 1 pages | MR04 | ||||||||||
Who are the officers of MITIE ENVIRONMENTAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 229653270003 | |||||||||
| WOODS, Katherine Louise | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 237400250002 | |||||||||
| XAVIER, Eustace Egbert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 334415000001 | |||||||||
| BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||||||
| BUTLER, Richard John | Secretary | 25 Saint Michaels Road Claverdon CV35 8NT Warwick Warwickshire | British | 213849970001 | ||||||||||
| CORLESS, Alexander | Secretary | 90 Old Lane Rainford WA11 8JJ St Helens Merseyside | British | 14999610001 | ||||||||||
| GASPARRO, Christopher Nicholas | Secretary | 93 Hill Crest KT13 8AS Weybridge Surrey | Irish | 13861940001 | ||||||||||
| HAGERTY, Stewart | Secretary | The Chapel Bayham Estate TN3 8BG Lamberhurst Kent | British | 123581750001 | ||||||||||
| PHILLIPS, Richard Louis | Secretary | Capital Tower 91 Waterloo Road SE1 8RT London Capital Tower England | British | 115755260001 | ||||||||||
| POUND, Stephanie Alison | Secretary | Capital Tower 91 Waterloo Road SE1 8RT London | 150462900001 | |||||||||||
| WINTERS, Henry | Secretary | 18 Fairgreen East EN4 0QR Cockfosters Hertfordshire | British | 50724090002 | ||||||||||
| ASHDOWN, Simon Trayton | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 117331880001 | |||||||||
| ASHDOWN, Simon Trayton | Director | 2 College Drive KT7 0LB Thames Ditton Surrey | England | British | 117331880001 | |||||||||
| BELL, Aidan Patrick | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | Irish | 263935070001 | |||||||||
| BRADBURY, Trevor | Director | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | England | British | 47884750003 | |||||||||
| BRUCE, Robert Guy | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British | 167186870002 | |||||||||
| CLARK, Philip George | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 113107230002 | |||||||||
| CLITHEROE, David Maurice | Director | 3 Norman Court Oadby LE2 4UD Leicester | British | 49800090001 | ||||||||||
| COLLINGS, John Anthony | Director | 1 Ledsham Park Drive Little Sutton CH66 4XZ South Wirral Cheshire | British | 44827920002 | ||||||||||
| CORLESS, Alexander | Director | 90 Old Lane Rainford WA11 8JJ St Helens Merseyside | England | British | 14999610001 | |||||||||
| CRAIG, William Thomas | Director | Intersection House 110 Birmingham Road B70 6RX West Bromwich Intersection House West Midlands | United Kingdom | British | 33602340001 | |||||||||
| DOLAN, Terry | Director | Intersection House 110 Birmingham Road B70 6RX West Bromwich Intersection House West Midlands England | England | British | 86124610004 | |||||||||
| FLANAGAN, Jeffrey Paul | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 195399000002 | |||||||||
| HAGERTY, Stewart | Director | The Chapel Bayham Estate TN3 8BG Lamberhurst Kent | British | 123581750001 | ||||||||||
| HARRIS, Karen | Director | 64 Chiltern Avenue Bushey WD2 3QB Watford Hertfordshire | British | 40834090001 | ||||||||||
| HEILBRON, Kevin | Director | 1 The Orchard Heighington Village DL5 6SB Newton Aycliffe County Durham | England | British | 67580380004 | |||||||||
| HONEYBALL, Geoffrey Charles | Director | Trotter Down Reading Road RG27 9ED Hook Hampshire | British | 66173870001 | ||||||||||
| JOHNSTON, Stephanie | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 241058380001 | |||||||||
| KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 233739330001 | |||||||||
| LING, Christopher Adam | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 183577980001 | |||||||||
| MAWDSLEY, Lynn Christine | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 220412850001 | |||||||||
| MCCARTHY, Timothy Edward | Director | Fairstead Hall Great Warley Street Great Warley CM13 3JP Brentwood Essex | British | 62668520001 | ||||||||||
| MELIZAN, Bruce Anthony | Director | Willowmead Orchard Road RG10 0SD Hurst Berkshire | United Kingdom | British,Trinidadian | 92905500001 | |||||||||
| O'CLEIRIGH, Terence Paul | Director | Pine Way High Street, Guilsborough NN6 8PY Northampton Northamptonshire | British | 55547400002 |
Who are the persons with significant control of MITIE ENVIRONMENTAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Specialist Services (Holdings) Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | 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