About

Registered Number: 06621096
Date of Incorporation: 16/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 19 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ,

 

Emd Environmental Services Ltd was established in 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARK, Wayne 01 April 2010 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
NICHOL, David 30 June 2010 - 1
STARK, Wayne 01 April 2010 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 19 July 2019
CS01 - N/A 19 July 2019
MR04 - N/A 19 June 2019
AA - Annual Accounts 12 September 2018
AD01 - Change of registered office address 28 June 2018
CS01 - N/A 28 June 2018
RESOLUTIONS - N/A 29 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 27 August 2015
CERTNM - Change of name certificate 19 June 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 25 June 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 July 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 31 May 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
CERTNM - Change of name certificate 10 May 2011
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 11 August 2010
AP01 - Appointment of director 11 August 2010
AP03 - Appointment of secretary 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AA01 - Change of accounting reference date 22 July 2010
AP01 - Appointment of director 24 June 2010
AD01 - Change of registered office address 24 June 2010
AR01 - Annual Return 24 June 2010
AD01 - Change of registered office address 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AP03 - Appointment of secretary 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AP03 - Appointment of secretary 23 June 2010
AA - Annual Accounts 15 March 2010
SH01 - Return of Allotment of shares 20 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 27 October 2008
NEWINC - New incorporation documents 16 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.