Ilkley
Leeds
LS9 8TW
Director Name | Mr Jonathan Robert Eccles |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Heathfield Avenue Gatley Cheadle Cheshire SK8 4PJ |
Director Name | Mr Peter John Spencer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mount Pleasant Ilkley LS29 8TW |
Director Name | Mr Christopher Mark Allison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 18 Osborne Walk Harrogate North Yorkshire HG1 2ED |
Director Name | Mr Christopher James Ross |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Fountain Street Manchester M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Correspondence Address | 68 Fountain Street Manchester M2 2FB |
Website | environmentalservicesdesign.co.uk |
---|
Registered Address | 1.04 Boat Shed Exchange Quay Salford M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
48 at £1 | John Eccles 48.00% Ordinary A |
---|---|
48 at £1 | Peter John Spencer 48.00% Ordinary A |
4 at £1 | Christopher Allison 4.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £218,605 |
Cash | £122,892 |
Current Liabilities | £469,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
4 April 2012 | Delivered on: 7 April 2012 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 January 2010 | Delivered on: 26 January 2010 Satisfied on: 7 April 2012 Persons entitled: Integrated Building Services Engineering Consultants LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) printer psc 1350; (ii) high back op chair; (iii) hp deskjet A3 printer plus many other items listed; see image for full details. Fully Satisfied |
18 February 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
7 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Registered office address changed from 1.04 1.04 Boat Shed Exchange Quay Salford Manchester M5 3EQ England to 1.04 Boat Shed Exchange Quay Salford M5 3EQ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 1.04 1.04 Boat Shed Exchange Quay Salford Manchester M5 3EQ England to 1.04 Boat Shed Exchange Quay Salford M5 3EQ on 25 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 1.04 Boat Yard, 12 Exchange Quay Salford Lancashire M5 3EQ England to 1.04 1.04 Boat Shed Exchange Quay Salford Manchester M5 3EQ on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 1.04 Boat Yard, 12 Exchange Quay Salford Lancashire M5 3EQ England to 1.04 1.04 Boat Shed Exchange Quay Salford Manchester M5 3EQ on 22 September 2017 (1 page) |
7 May 2017 | Registered office address changed from Suite 403 Furness House Furness Quay Salford Quays Manchester M50 3XZ to 1.04 Boat Yard, 12 Exchange Quay Salford Lancashire M5 3EQ on 7 May 2017 (1 page) |
7 May 2017 | Registered office address changed from Suite 403 Furness House Furness Quay Salford Quays Manchester M50 3XZ to 1.04 Boat Yard, 12 Exchange Quay Salford Lancashire M5 3EQ on 7 May 2017 (1 page) |
16 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Mr Christopher Mark Allison on 1 January 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Christopher Mark Allison on 1 January 2015 (2 pages) |
25 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Mr Christopher Mark Allison on 1 January 2015 (2 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
8 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Appointment of Mr Christopher Mark Allison as a director on 1 May 2013 (2 pages) |
8 January 2015 | Appointment of Mr Christopher Mark Allison as a director on 1 May 2013 (2 pages) |
8 January 2015 | Appointment of Mr Christopher Mark Allison as a director on 1 May 2013 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
3 June 2013 | Change of share class name or designation (2 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
3 June 2013 | Change of share class name or designation (2 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
29 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
10 May 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
9 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Registered office address changed from 68 Fountain Street Manchester M2 2FB on 25 September 2010 (2 pages) |
25 September 2010 | Registered office address changed from 68 Fountain Street Manchester M2 2FB on 25 September 2010 (2 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
13 September 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2009 | Company name changed gdco 80 LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (3 pages) |
31 December 2009 | Company name changed gdco 80 LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (3 pages) |
22 December 2009 | Appointment of John Spencer as a director (3 pages) |
22 December 2009 | Appointment of John Spencer as a director (3 pages) |
19 November 2009 | Termination of appointment of Christopher Ross as a director (2 pages) |
19 November 2009 | Termination of appointment of Christopher Ross as a director (2 pages) |
19 November 2009 | Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages) |
19 November 2009 | Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages) |
19 November 2009 | Appointment of Jonathan Eccles as a director (3 pages) |
19 November 2009 | Appointment of Jonathan Eccles as a director (3 pages) |
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|