ENVIRONMENT SOLUTIONS LIMITED
BISHOPS STORTFORD

Hellopages » Essex » Uttlesford » CM22 6DH

Company number 04364629
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address C/O ELSENHAM GOLF & LEISURE LTD HALL ROAD, ELSENHAM, BISHOPS STORTFORD, ESSEX, CM22 6DH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 200,100 . The most likely internet sites of ENVIRONMENT SOLUTIONS LIMITED are www.environmentsolutions.co.uk, and www.environment-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. The distance to to Bishops Stortford Rail Station is 4.7 miles; to Audley End Rail Station is 6.3 miles; to Harlow Mill Rail Station is 9.9 miles; to Harlow Town Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environment Solutions Limited is a Private Limited Company. The company registration number is 04364629. Environment Solutions Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Environment Solutions Limited is C O Elsenham Golf Leisure Ltd Hall Road Elsenham Bishops Stortford Essex Cm22 6dh. The company`s financial liabilities are £107.13k. It is £70.78k against last year. The cash in hand is £37.92k. It is £-0.65k against last year. And the total assets are £323.75k, which is £66.53k against last year. PHARAOH, Tracy Elizabeth is a Secretary of the company. PHARAOH, Colin Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


environment solutions Key Finiance

LIABILITIES £107.13k
+194%
CASH £37.92k
-2%
TOTAL ASSETS £323.75k
+25%
All Financial Figures

Current Directors

Secretary
PHARAOH, Tracy Elizabeth
Appointed Date: 31 January 2002

Director
PHARAOH, Colin Michael
Appointed Date: 31 January 2002
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Mr Colin Michael Pharaoh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tracey Elizabeth Pharaoh
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENVIRONMENT SOLUTIONS LIMITED Events

20 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200,100

13 Nov 2015
Amended total exemption small company accounts made up to 30 June 2014
18 May 2015
Secretary's details changed for Tracy Elizabeth Pharaoh on 27 February 2015
...
... and 42 more events
06 Apr 2003
New secretary appointed
06 Apr 2003
New director appointed
26 Mar 2003
Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100
31 Dec 2002
Registered office changed on 31/12/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA
31 Jan 2002
Incorporation

ENVIRONMENT SOLUTIONS LIMITED Charges

15 October 2008
Legal charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 century drive braintree essex by way of fixed charge…
5 May 2005
Debenture
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2005
Legal charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 stepfield witham essex. By way of fixed charge the…