ENVIRONMENTAL AND BUILDING SERVICES LIMITED
Overview
Company Name | ENVIRONMENTAL AND BUILDING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04316082 |
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 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 Address | No |
What are the latest accounts for ENVIRONMENTAL AND BUILDING SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for ENVIRONMENTAL AND BUILDING SERVICES LIMITED?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for ENVIRONMENTAL AND BUILDING SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Eliot Phillip Haynes as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Adam Dudek as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||
Previous accounting period shortened from Apr 30, 2023 to Jan 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Nov 02, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Martin David Langford as a director on Jul 03, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mr Adam Dudek as a secretary on Mar 03, 2023 | 2 pages | AP03 | ||
Notification of Vergo Pest Management Ltd as a person with significant control on Feb 15, 2023 | 2 pages | PSC02 | ||
Cessation of Paul William Stanley as a person with significant control on Feb 15, 2023 | 1 pages | PSC07 | ||
Cessation of Martin David Langford as a person with significant control on Feb 15, 2023 | 1 pages | PSC07 | ||
Appointment of Mr James Henry John Gilding as a director on Feb 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul William Stanley as a director on Feb 15, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 02, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ENVIRONMENTAL AND BUILDING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYNES, Eliot Phillip | Secretary | Olympus Park Business Centre GL2 4DH Quedgeley 2 England | 329404710001 | |||||||
GILDING, James Henry John | Director | Southgate Street GL1 1UB Gloucester Vergo Pest Management England | England | British | Director | 281411480001 | ||||
ARMSTRONG, June Elizabeth | Secretary | 1 Badgers Run Hollyhill Lane SO31 7AB Sarisbury Green | British | Secretary | 78809550002 | |||||
DUDEK, Adam | Secretary | Southgate Street GL1 1UB Gloucester 1st Floor Southgate House England | 306327790001 | |||||||
NELSON, Jeffrey John | Secretary | 6 Chestnut Close TW16 7PU Sunbury-On-Thames Middlesex | English | Director | 78809520001 | |||||
ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
LANGFORD, Martin David | Director | 5 Friern Gardens SS12 0HA Wickford Essex | United Kingdom | British | Director | 96090280001 | ||||
NELSON, Jeffrey John | Director | 6 Chestnut Close TW16 7PU Sunbury-On-Thames Middlesex | England | English | Director | 78809520001 | ||||
STANLEY, Paul William | Director | 4 Thoroughgood Road CO15 6AN Clacton On Sea Essex | England | English | Director | 94088450001 | ||||
ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of ENVIRONMENTAL AND BUILDING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vergo Pest Management Ltd | Feb 15, 2023 | Southgate Street GL1 1UB Gloucester 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin David Langford | Nov 02, 2016 | Friern Gardens SS12 0HA Wickford 5 Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Paul William Stanley | Nov 02, 2016 | Thoroughgood Road CO15 6AN Clacton-On-Sea 4 Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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