-
MAN ENVIRONMENTAL SERVICES LTD - Rivermead House 7 Lewis Court, Gove Park, Leicester, Leicestershire, United Kingdom
Company Information
- Company registration number
- 08470460
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Rivermead House 7 Lewis Court
- Gove Park
- Leicester
- Leicestershire
- LE19 1SD Rivermead House 7 Lewis Court, Gove Park, Leicester, Leicestershire, LE19 1SD UK
Management
- Managing Directors
- WHITTON, Mark Wenham
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-03
- Age Of Company 2013-04-03 11 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr Mark Wenham Whitton
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- MAN ENVIROMENTAL SERVICES LIMITED
- Filing of Accounts
- Due Date: 2019-05-31
- Last Date: 2017-08-31
- Annual Return
- Due Date: 2019-04-17
- Last Date: 2018-04-03
-
MAN ENVIRONMENTAL SERVICES LTD Company Description
- MAN ENVIRONMENTAL SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 08470460. Its current trading status is "live". It was registered 2013-04-03. It was previously called MAN ENVIROMENTAL SERVICES LIMITED. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 2017-08-31.It can be contacted at Rivermead House 7 Lewis Court .
Get MAN ENVIRONMENTAL SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Man Environmental Services Ltd - Rivermead House 7 Lewis Court, Gove Park, Leicester, Leicestershire, United Kingdom
- 2013-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAN ENVIRONMENTAL SERVICES LTD 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-compulsory-return-final-meeting (2023-12-29) - WU15
keyboard_arrow_right 2022
-
liquidation-compulsory-winding-up-progress-report (2022-01-04) - WU07
-
liquidation-compulsory-winding-up-progress-report (2022-12-28) - WU07
keyboard_arrow_right 2021
-
liquidation-compulsory-removal-of-liquidator-by-court (2021-12-20) - WU14
-
liquidation-compulsory-appointment-liquidator (2021-12-20) - WU04
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-12-24) - WU07
-
liquidation-compulsory-removal-of-liquidator-by-court (2020-06-19) - WU14
-
liquidation-compulsory-appointment-liquidator (2020-06-19) - WU04
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-19) - AD01
-
liquidation-compulsory-winding-up-order (2019-03-18) - COCOMP
-
termination-director-company-with-name-termination-date (2019-02-05) - TM01
-
liquidation-compulsory-appointment-liquidator (2019-11-18) - WU04
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-06-12) - CH01
-
appoint-person-director-company-with-name-date (2018-06-06) - AP01
-
confirmation-statement-with-updates (2018-04-17) - CS01
-
termination-director-company-with-name-termination-date (2018-02-08) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-26) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-10-20) - AA
-
confirmation-statement-with-updates (2017-04-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-09) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
-
change-person-director-company-with-change-date (2015-05-13) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-13) - AD01
-
appoint-person-director-company-with-name-date (2015-03-12) - AP01
-
capital-allotment-shares (2015-03-12) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-05) - MR01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-08-05) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-15) - AR01
-
gazette-filings-brought-up-to-date (2014-08-16) - DISS40
-
resolution (2014-09-09) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2014-09-29) - AA01
-
resolution (2014-09-19) - RESOLUTIONS
-
capital-allotment-shares (2014-09-19) - SH01
-
accounts-with-accounts-type-dormant (2014-10-01) - AA
-
certificate-change-of-name-company (2014-09-18) - CERTNM
keyboard_arrow_right 2013
-
incorporation-company (2013-04-03) - NEWINC