SX ENVIRONMENTAL SUPPLIES LTD
KNARESBOROUGH ESSEX ENVIRONMENTAL SUPPLIES LIMITED ESSEX RODENT CONTROL LIMITED

Hellopages » North Yorkshire » Harrogate » HG5 8PJ

Company number 03226765
Status Active
Incorporation Date 18 July 1996
Company Type Private Limited Company
Address STERLING HOUSE, GRIMBALD CRAG CLOSE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8PJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of Nik Voets as a director on 30 June 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of SX ENVIRONMENTAL SUPPLIES LTD are www.sxenvironmentalsupplies.co.uk, and www.sx-environmental-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Sx Environmental Supplies Ltd is a Private Limited Company. The company registration number is 03226765. Sx Environmental Supplies Ltd has been working since 18 July 1996. The present status of the company is Active. The registered address of Sx Environmental Supplies Ltd is Sterling House Grimbald Crag Close Knaresborough North Yorkshire Hg5 8pj. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. MANGION, Peter Anthony is a Director of the company. STOTT, David is a Director of the company. Secretary BYE, Robert Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LUNN, Richard Anthony has been resigned. Director NELSON, Michael has been resigned. Director PARSLOW, Michael has been resigned. Director SPENCE, James Craig has been resigned. Director VOETS, Nik has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 10 February 2012

Director
MANGION, Peter Anthony
Appointed Date: 10 February 2012
64 years old

Director
STOTT, David
Appointed Date: 31 December 2012
45 years old

Resigned Directors

Secretary
BYE, Robert Andrew
Resigned: 10 February 2012
Appointed Date: 18 July 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 July 1996
Appointed Date: 18 July 1996

Director
LUNN, Richard Anthony
Resigned: 10 February 2012
Appointed Date: 18 July 1996
56 years old

Director
NELSON, Michael
Resigned: 31 December 2012
Appointed Date: 10 February 2012
53 years old

Director
PARSLOW, Michael
Resigned: 17 December 2001
Appointed Date: 06 April 2001
75 years old

Director
SPENCE, James Craig
Resigned: 02 March 2015
Appointed Date: 10 February 2012
59 years old

Director
VOETS, Nik
Resigned: 30 June 2016
Appointed Date: 03 June 2015
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 July 1996
Appointed Date: 18 July 1996

Persons With Significant Control

Pelsis Holding (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SX ENVIRONMENTAL SUPPLIES LTD Events

05 Oct 2016
Accounts for a small company made up to 31 December 2015
17 Aug 2016
Termination of appointment of Nik Voets as a director on 30 June 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
02 Jun 2016
Register(s) moved to registered inspection location C/O C/O Rutland House 148 Edmund Street Birmingham B3 2JR
03 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 79 more events
26 Jul 1996
New secretary appointed
26 Jul 1996
New director appointed
26 Jul 1996
Secretary resigned
26 Jul 1996
Director resigned
18 Jul 1996
Incorporation

SX ENVIRONMENTAL SUPPLIES LTD Charges

8 January 2015
Charge code 0322 6765 0003
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Intellectual property:. 'Bait box' design (no. 2104029);…
10 February 2012
Security deed of accession
Delivered: 17 February 2012
Status: Satisfied on 19 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 June 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 18 June 2009
Status: Satisfied on 15 February 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts all associated rights all export debts see image…