About

Registered Number: 04732888
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Active
Registered Address: Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW

 

Based in Eastbourne, East Sussex, All Construction Environment Services Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies director is listed as Motley, Gary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTLEY, Gary 20 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
MR01 - N/A 03 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 16 May 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 17 August 2015
SH01 - Return of Allotment of shares 07 July 2015
SH01 - Return of Allotment of shares 07 July 2015
CERTNM - Change of name certificate 15 June 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
RESOLUTIONS - N/A 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
SH08 - Notice of name or other designation of class of shares 01 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 13 May 2014
TM02 - Termination of appointment of secretary 24 April 2014
RESOLUTIONS - N/A 21 October 2013
RESOLUTIONS - N/A 21 October 2013
SH08 - Notice of name or other designation of class of shares 21 October 2013
AA - Annual Accounts 17 October 2013
SH01 - Return of Allotment of shares 17 October 2013
SH01 - Return of Allotment of shares 17 October 2013
AP01 - Appointment of director 17 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
AA - Annual Accounts 15 January 2010
DISS40 - Notice of striking-off action discontinued 19 June 2009
363a - Annual Return 18 June 2009
DISS16(SOAS) - N/A 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 08 September 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 10 August 2007
363a - Annual Return 08 June 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 19 November 2004
363s - Annual Return 22 June 2004
225 - Change of Accounting Reference Date 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
287 - Change in situation or address of Registered Office 11 December 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.