About

Registered Number: 03087525
Date of Incorporation: 04/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Little Manor Church Hill, Kersey, Ipswich, IP7 6DZ,

 

Strategic Environmental Consulting Ltd was registered on 04 August 1995, it's status in the Companies House registry is set to "Active". The companies directors are listed as Higgs, Edward, Dr, Crosbie, Elizabeth Magdelene, Evans, Robert David, Preece, Samuel Toby in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBIE, Elizabeth Magdelene 04 August 1995 - 1
EVANS, Robert David 03 November 2017 31 December 2018 1
PREECE, Samuel Toby 23 May 2018 20 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HIGGS, Edward, Dr 04 August 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 September 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 August 2018
AP01 - Appointment of director 30 May 2018
AD01 - Change of registered office address 01 December 2017
AP01 - Appointment of director 15 November 2017
AA - Annual Accounts 27 September 2017
PSC04 - N/A 02 August 2017
CS01 - N/A 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
CH01 - Change of particulars for director 01 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 13 August 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 29 September 2010
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 22 October 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 03 December 2008
AAMD - Amended Accounts 27 December 2007
363a - Annual Return 29 November 2007
363a - Annual Return 28 November 2007
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 14 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 02 September 1999
363s - Annual Return 29 September 1998
287 - Change in situation or address of Registered Office 18 August 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 03 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
NEWINC - New incorporation documents 04 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.