-
NATIONAL ENVIRONMENTAL LIMITED - 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom
Company Information
- Company registration number
- 07003827
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 64-66 Westwick Street
- Norwich
- Norfolk
- NR2 4SZ 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ UK
Management
- Managing Directors
- SMITH, Casey Emma
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-28
- Age Of Company 2009-08-28 15 years
- SIC/NACE
- 74901
Ownership
- Beneficial Owners
- -
- -
- Mr David Fowler
- Miss Casey Emma Smith
- Miss Sarah Ann Anstie
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- ANGLIAN ENVIRONMENTAL SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2023-02-28
- Last Date: 2021-05-31
- Last Return Made Up To:
- 2012-08-28
- Annual Return
- Due Date: 2022-05-27
- Last Date: 2021-05-13
-
NATIONAL ENVIRONMENTAL LIMITED Company Description
- NATIONAL ENVIRONMENTAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07003827. Its current trading status is "live". It was registered 2009-08-28. It was previously called ANGLIAN ENVIRONMENTAL SOLUTIONS LIMITED. It has declared SIC or NACE codes as "74901". It has 1 director The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-08-28.It can be contacted at 64-66 Westwick Street .
Get NATIONAL ENVIRONMENTAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: National Environmental Limited - 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom
- 2009-08-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NATIONAL ENVIRONMENTAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-08) - LIQ03
keyboard_arrow_right 2022
-
resolution (2022-06-13) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2022-06-13) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-13) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2022-06-13) - 600
-
liquidation-disclaimer-notice (2022-06-13) - NDISC
-
accounts-with-accounts-type-micro-entity (2022-02-25) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-15) - AD01
-
confirmation-statement-with-no-updates (2021-05-18) - CS01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-03-11) - PSC01
-
cessation-of-a-person-with-significant-control (2020-03-11) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
-
capital-cancellation-shares (2020-04-14) - SH06
-
confirmation-statement-with-updates (2020-05-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-13) - AA
-
change-of-name-notice (2020-12-14) - CONNOT
-
resolution (2020-12-14) - RESOLUTIONS
keyboard_arrow_right 2019
-
resolution (2019-05-02) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-02-22) - AA
-
capital-variation-of-rights-attached-to-shares (2019-04-30) - SH10
-
capital-allotment-shares (2019-05-02) - SH01
-
appoint-person-director-company-with-name-date (2019-09-02) - AP01
-
termination-director-company-with-name-termination-date (2019-09-11) - TM01
-
statement-of-companys-objects (2019-05-13) - CC04
-
cessation-of-a-person-with-significant-control (2019-10-21) - PSC07
-
termination-director-company-with-name-termination-date (2019-10-21) - TM01
-
notification-of-a-person-with-significant-control (2019-10-23) - PSC01
-
confirmation-statement-with-updates (2019-10-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-18) - AD01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-12-13) - AP01
-
termination-director-company-with-name-termination-date (2018-12-13) - TM01
-
cessation-of-a-person-with-significant-control (2018-12-13) - PSC07
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-09-27) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-02-28) - AA
-
confirmation-statement-with-updates (2017-10-04) - CS01
-
mortgage-satisfy-charge-full (2017-09-27) - MR04
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-19) - CH01
-
termination-director-company-with-name-termination-date (2016-08-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-19) - AD01
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
appoint-person-director-company-with-name-date (2016-10-04) - AP01
-
termination-director-company-with-name-termination-date (2016-10-04) - TM01
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-26) - AP01
-
termination-director-company-with-name-termination-date (2015-11-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
termination-director-company-with-name-termination-date (2015-06-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-02-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-19) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-09-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-25) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-19) - AP01
-
appoint-person-director-company-with-name (2012-12-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-29) - AR01
-
certificate-change-of-name-company (2012-04-26) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-02-23) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-09-14) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-01) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-05-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
keyboard_arrow_right 2009
-
incorporation-company (2009-08-28) - NEWINC