ENVIRONMENTAL AND BUILDING SERVICES LIMITED

ENVIRONMENTAL AND BUILDING SERVICES LIMITED

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

    Company NameENVIRONMENTAL AND BUILDING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04316082
    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 ENVIRONMENTAL AND BUILDING SERVICES LIMITED?

    • Disinfecting and exterminating services (81291) / Administrative and support service activities

    Where is ENVIRONMENTAL AND BUILDING SERVICES LIMITED located?

    Registered Office Address
    Olympus Park 2 Olympus Park
    Quedgeley
    GL2 4DH Gloucester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENVIRONMENTAL AND BUILDING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for ENVIRONMENTAL AND BUILDING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for ENVIRONMENTAL AND BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2024

    7 pagesAA
    XDVDZIK1

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01
    XDGR3AQP

    Appointment of Mr Eliot Phillip Haynes as a secretary on Nov 01, 2024

    2 pagesAP03
    XDFXF05E

    Termination of appointment of Adam Dudek as a secretary on Sep 30, 2024

    1 pagesTM02
    XDCR9D1L

    Registered office address changed from C/O Vergo Pest Management Ltd 1st Floor Southgate House Southgate Street Gloucester GL1 1UB England to Olympus Park 2 Olympus Park Quedgeley Gloucester GL2 4DH on May 13, 2024

    1 pagesAD01
    XD3183BV

    Total exemption full accounts made up to Jan 31, 2023

    7 pagesAA
    XD1OYAF6

    Previous accounting period shortened from Apr 30, 2023 to Jan 31, 2023

    1 pagesAA01
    XCVDEIYI

    Confirmation statement made on Nov 02, 2023 with updates

    4 pagesCS01
    XCHYDBV6

    Termination of appointment of Martin David Langford as a director on Jul 03, 2023

    1 pagesTM01
    XC74DE4R

    Registered office address changed from Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH United Kingdom to C/O Vergo Pest Management Ltd 1st Floor Southgate House Southgate Street Gloucester GL1 1UB on Jul 05, 2023

    1 pagesAD01
    XC74DCR6

    Appointment of Mr Adam Dudek as a secretary on Mar 03, 2023

    2 pagesAP03
    XBYQRUIY

    Notification of Vergo Pest Management Ltd as a person with significant control on Feb 15, 2023

    2 pagesPSC02
    XBY7T7QO

    Cessation of Paul William Stanley as a person with significant control on Feb 15, 2023

    1 pagesPSC07
    XBY7T5HN

    Cessation of Martin David Langford as a person with significant control on Feb 15, 2023

    1 pagesPSC07
    XBY7T3VK

    Appointment of Mr James Henry John Gilding as a director on Feb 15, 2023

    2 pagesAP01
    XBY7T3CI

    Termination of appointment of Paul William Stanley as a director on Feb 15, 2023

    1 pagesTM01
    XBY7T04R

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA
    XBX15UVM

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01
    XBICT2AP

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA
    XAWFLBDM

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01
    XAGI5FUA

    Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD England to Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH on May 06, 2021

    1 pagesAD01
    XA3XGXR5

    Total exemption full accounts made up to Apr 30, 2020

    11 pagesAA
    X9XXQNQJ

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01
    X9VXDAI0

    Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8st to Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD on Jan 03, 2020

    1 pagesAD01
    X8VUR22J

    Confirmation statement made on Nov 02, 2019 with no updates

    3 pagesCS01
    X8VUR1EJ

    Who are the officers of ENVIRONMENTAL AND BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Eliot Phillip
    Olympus Park Business Centre
    GL2 4DH Quedgeley
    2
    England
    Secretary
    Olympus Park Business Centre
    GL2 4DH Quedgeley
    2
    England
    329404710001
    GILDING, James Henry John
    Southgate Street
    GL1 1UB Gloucester
    Vergo Pest Management
    England
    Director
    Southgate Street
    GL1 1UB Gloucester
    Vergo Pest Management
    England
    EnglandBritishDirector281411480001
    ARMSTRONG, June Elizabeth
    1 Badgers Run
    Hollyhill Lane
    SO31 7AB Sarisbury Green
    Secretary
    1 Badgers Run
    Hollyhill Lane
    SO31 7AB Sarisbury Green
    BritishSecretary78809550002
    DUDEK, Adam
    Southgate Street
    GL1 1UB Gloucester
    1st Floor Southgate House
    England
    Secretary
    Southgate Street
    GL1 1UB Gloucester
    1st Floor Southgate House
    England
    306327790001
    NELSON, Jeffrey John
    6 Chestnut Close
    TW16 7PU Sunbury-On-Thames
    Middlesex
    Secretary
    6 Chestnut Close
    TW16 7PU Sunbury-On-Thames
    Middlesex
    EnglishDirector78809520001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    LANGFORD, Martin David
    5 Friern Gardens
    SS12 0HA Wickford
    Essex
    Director
    5 Friern Gardens
    SS12 0HA Wickford
    Essex
    United KingdomBritishDirector96090280001
    NELSON, Jeffrey John
    6 Chestnut Close
    TW16 7PU Sunbury-On-Thames
    Middlesex
    Director
    6 Chestnut Close
    TW16 7PU Sunbury-On-Thames
    Middlesex
    EnglandEnglishDirector78809520001
    STANLEY, Paul William
    4 Thoroughgood Road
    CO15 6AN Clacton On Sea
    Essex
    Director
    4 Thoroughgood Road
    CO15 6AN Clacton On Sea
    Essex
    EnglandEnglishDirector94088450001
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of ENVIRONMENTAL AND BUILDING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vergo Pest Management Ltd
    Southgate Street
    GL1 1UB Gloucester
    1st Floor
    England
    Feb 15, 2023
    Southgate Street
    GL1 1UB Gloucester
    1st Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03173779
    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.
    Mr Martin David Langford
    Friern Gardens
    SS12 0HA Wickford
    5
    Essex
    England
    Nov 02, 2016
    Friern Gardens
    SS12 0HA Wickford
    5
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Paul William Stanley
    Thoroughgood Road
    CO15 6AN Clacton-On-Sea
    4
    Essex
    England
    Nov 02, 2016
    Thoroughgood Road
    CO15 6AN Clacton-On-Sea
    4
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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