-
ENVIRONMENTAL SOLUTIONS MIDLANDS LIMITED - Unit 10 East Park Trading Estate, Hickman Avenue, Wolverhampton, West Midlands, WV1 2XF, United Kingdom
Company Information
- Company registration number
- 07071550
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 10 East Park Trading Estate, Hickman Avenue
- Wolverhampton
- West Midlands
- WV1 2XF Unit 10 East Park Trading Estate, Hickman Avenue, Wolverhampton, West Midlands, WV1 2XF UK
Management
- Managing Directors
- NICKLIN, Craig Stephen
- NICKLIN, Kevin Stanley
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-10
- Age Of Company 2009-11-10 14 years
- SIC/NACE
- 38120
Ownership
- Beneficial Owners
- Mr Craig Stephen Nicklin
- Mr Kevin Stanley Nicklin
- -
Jurisdiction Particularities
- Additional Status Details
- voluntary-arrangement
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Annual Return
- Due Date: 2022-08-28
- Last Date: 2021-08-14
-
ENVIRONMENTAL SOLUTIONS MIDLANDS LIMITED Company Description
- ENVIRONMENTAL SOLUTIONS MIDLANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 07071550. Its current trading status is "live". It was registered 2009-11-10. It has declared SIC or NACE codes as "38120". It has 2 directors The latest accounts are filed up to 30/11/2011.It can be contacted at Unit 10 East Park Trading Estate, Hickman Avenue .
Get ENVIRONMENTAL SOLUTIONS MIDLANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Environmental Solutions Midlands Limited - Unit 10 East Park Trading Estate, Hickman Avenue, Wolverhampton, West Midlands, WV1 2XF, United Kingdom
- 2009-11-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ENVIRONMENTAL SOLUTIONS MIDLANDS 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-14) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-07-06) - CVA3
-
confirmation-statement-with-no-updates (2021-08-26) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2020-05-20) - CVA1
-
confirmation-statement-with-no-updates (2020-08-31) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-11-05) - AA01
-
mortgage-satisfy-charge-full (2019-10-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-01) - MR01
-
confirmation-statement-with-updates (2019-08-14) - CS01
-
termination-director-company-with-name-termination-date (2019-08-14) - TM01
-
cessation-of-a-person-with-significant-control (2019-08-08) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-01-30) - AA
-
mortgage-satisfy-charge-full (2019-01-10) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-29) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01
-
confirmation-statement-with-updates (2017-11-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-12) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-29) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-08-27) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
-
termination-director-company-with-name-termination-date (2014-09-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-20) - AP01
-
capital-allotment-shares (2013-12-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-05-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-23) - AR01
-
termination-director-company-with-name (2012-03-07) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-08-20) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-10-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-08-23) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2011-03-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-10) - NEWINC