About

Registered Number: 05444092
Date of Incorporation: 05/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Established in 2005, P A Environmental Services Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERDEIN, Paul Nicolas 05 May 2005 - 1
ABERDEIN, Tracey 05 May 2005 - 1

Filing History

Document Type Date
RP04CS01 - N/A 24 June 2020
CS01 - N/A 18 June 2020
SH01 - Return of Allotment of shares 14 May 2020
SH01 - Return of Allotment of shares 14 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 11 February 2019
PSC04 - N/A 05 February 2019
CH03 - Change of particulars for secretary 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 31 May 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 08 June 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 14 July 2008
395 - Particulars of a mortgage or charge 06 June 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
363s - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2012 Outstanding

N/A

Debenture 04 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.