PUBLIC SEWER SERVICES LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1JU

Company number 04977957
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address THE OLD BOAT YARD ROCHEHALL WAY, PURDEYS IND EST, ROCHFORD, ESSEX, SS4 1JU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Satisfaction of charge 2 in full; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of PUBLIC SEWER SERVICES LIMITED are www.publicsewerservices.co.uk, and www.public-sewer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Public Sewer Services Limited is a Private Limited Company. The company registration number is 04977957. Public Sewer Services Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Public Sewer Services Limited is The Old Boat Yard Rochehall Way Purdeys Ind Est Rochford Essex Ss4 1ju. . GAWTHORN, Angela is a Secretary of the company. FREEMAN, Lee Peter is a Director of the company. GAWTHORN, Angela is a Director of the company. THEOBALD, Joanne is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary KT COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director WARWICK, Lee has been resigned. Director WOOD, David Paul has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


public sewer services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GAWTHORN, Angela
Appointed Date: 01 December 2005

Director
FREEMAN, Lee Peter
Appointed Date: 16 June 2004
59 years old

Director
GAWTHORN, Angela
Appointed Date: 16 June 2004
62 years old

Director
THEOBALD, Joanne
Appointed Date: 24 November 2015
52 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 November 2003
Appointed Date: 26 November 2003

Secretary
KT COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2005
Appointed Date: 09 February 2004

Director
WARWICK, Lee
Resigned: 09 November 2011
Appointed Date: 09 February 2004
46 years old

Director
WOOD, David Paul
Resigned: 22 May 2013
Appointed Date: 01 July 2004
51 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 November 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Mr Lee Peter Freeman
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Freeman
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUBLIC SEWER SERVICES LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
06 May 2016
Satisfaction of charge 2 in full
29 Apr 2016
Total exemption full accounts made up to 31 July 2015
09 Apr 2016
Satisfaction of charge 5 in full
07 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,100

...
... and 59 more events
04 Mar 2004
New secretary appointed
05 Dec 2003
Secretary resigned
05 Dec 2003
Director resigned
05 Dec 2003
Registered office changed on 05/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Nov 2003
Incorporation

PUBLIC SEWER SERVICES LIMITED Charges

30 December 2011
Debenture
Delivered: 4 January 2012
Status: Satisfied on 9 April 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 August 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sutton wharf sutton road rochford essex by way of fixed…
1 August 2005
Fixed and floating charge
Delivered: 4 August 2005
Status: Satisfied on 13 June 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
7 July 2005
Debenture
Delivered: 13 July 2005
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Debenture
Delivered: 21 July 2004
Status: Satisfied on 30 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…