SPECIALIST ENVIRONMENTAL SERVICES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 3BE

Company number 01315660
Status Active
Incorporation Date 31 May 1977
Company Type Private Limited Company
Address ENVIRONMENTAL HOUSE GREENACRES INDUSTRIAL ESTATE, DRAKES LANE, CHELMSFORD, ESSEX, CM3 3BE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SPECIALIST ENVIRONMENTAL SERVICES LIMITED are www.specialistenvironmentalservices.co.uk, and www.specialist-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Specialist Environmental Services Limited is a Private Limited Company. The company registration number is 01315660. Specialist Environmental Services Limited has been working since 31 May 1977. The present status of the company is Active. The registered address of Specialist Environmental Services Limited is Environmental House Greenacres Industrial Estate Drakes Lane Chelmsford Essex Cm3 3be. The company`s financial liabilities are £165.61k. It is £-24.27k against last year. The cash in hand is £36.67k. It is £19.24k against last year. And the total assets are £131.65k, which is £33.84k against last year. LAWRENCE, Nicholas James is a Director of the company. SHERLOCK, Stuart is a Director of the company. Secretary BALCOMBE, Ann has been resigned. Secretary LAWRENCE, Christine Anne has been resigned. Secretary LAWRENCE, Christine Anne has been resigned. Secretary REED, Marion Angela Eileen has been resigned. Director LAWRENCE, Christine Anne has been resigned. Director PATERSON, Alexander Robert has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


specialist environmental services Key Finiance

LIABILITIES £165.61k
-13%
CASH £36.67k
+110%
TOTAL ASSETS £131.65k
+34%
All Financial Figures

Current Directors

Director

Director
SHERLOCK, Stuart
Appointed Date: 01 February 2005
48 years old

Resigned Directors

Secretary
BALCOMBE, Ann
Resigned: 19 November 2015
Appointed Date: 01 February 2005

Secretary
LAWRENCE, Christine Anne
Resigned: 31 January 2005
Appointed Date: 10 May 1995

Secretary
LAWRENCE, Christine Anne
Resigned: 30 April 1993

Secretary
REED, Marion Angela Eileen
Resigned: 10 May 1995
Appointed Date: 30 April 1993

Director
LAWRENCE, Christine Anne
Resigned: 31 January 2005
74 years old

Director
PATERSON, Alexander Robert
Resigned: 13 August 1995
Appointed Date: 16 December 1992
64 years old

Persons With Significant Control

Mr Stuart Sherlock
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Heidi Sherlock
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas James Lawrence
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECIALIST ENVIRONMENTAL SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 15 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 30 April 2016
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

12 Jan 2016
Director's details changed for Stuart Sherlock on 13 January 2015
...
... and 73 more events
17 Feb 1988
Return made up to 14/12/87; full list of members

27 Nov 1986
Full accounts made up to 30 April 1986

27 Nov 1986
Return made up to 19/11/86; full list of members

30 Apr 1986
Full accounts made up to 30 April 1985

31 May 1977
Incorporation

SPECIALIST ENVIRONMENTAL SERVICES LIMITED Charges

14 October 2011
Legal charge
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 5 greenacres industrial estate drakes lane boreham…
29 November 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 greenacres industrial estate boreham chelmsford…
20 September 2007
Guarantee & debenture
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…