About

Registered Number: 04524908
Date of Incorporation: 03/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Brimington Road, Chesterfield, Derbyshire, S41 7UW

 

Having been setup in 2002, Environmental Services (Chesterfield) Ltd has its registered office in Chesterfield in Derbyshire, it has a status of "Active". We don't currently know the number of employees at the company. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLER, Kellee 01 August 2009 - 1
WOODALL, Lyndon 03 September 2002 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
BOLER, Kellee Anne 01 February 2008 01 August 2010 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
MR01 - N/A 02 July 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 21 March 2018
PSC07 - N/A 21 September 2017
CS01 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
AP01 - Appointment of director 22 May 2017
AA - Annual Accounts 11 May 2017
AAMD - Amended Accounts 21 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 21 October 2010
TM02 - Termination of appointment of secretary 16 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AP01 - Appointment of director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 28 November 2009
225 - Change of Accounting Reference Date 28 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 17 June 2004
DISS40 - Notice of striking-off action discontinued 11 May 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
GAZ1 - First notification of strike-off action in London Gazette 26 August 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.