About

Registered Number: 05059947
Date of Incorporation: 02/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, East Sussex, TN22 1QQ,

 

Established in 2004, United Eco Services Ltd has its registered office in Uckfield, it's status at Companies House is "Active". The current directors of United Eco Services Ltd are listed as Jones, Peter David, Vapola, Petri Elias, Boxall, Catherine Louise, Harris, Catherine Louise, Neville, Robin Leslie, Tann, Jeremy Peter, Atkinson, Philip Roger, Benham, Kane David, Buckwell, Kim Rose, Crawte, Vicki Louise, Curran, David Paul, Evans, Peter Charles, Hannay, Michael Roddey, Jokinen, Santtu Juhani, Mccoy, David Woodford Belairs, Noble Evans, Faye in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter David 08 June 2018 - 1
VAPOLA, Petri Elias 28 February 2017 - 1
ATKINSON, Philip Roger 24 October 2007 28 May 2008 1
BENHAM, Kane David 22 February 2016 28 February 2017 1
BUCKWELL, Kim Rose 02 April 2010 17 December 2010 1
CRAWTE, Vicki Louise 01 October 2014 28 February 2017 1
CURRAN, David Paul 06 May 2009 11 May 2012 1
EVANS, Peter Charles 02 March 2004 28 February 2017 1
HANNAY, Michael Roddey 15 March 2004 31 July 2004 1
JOKINEN, Santtu Juhani 28 February 2017 08 June 2018 1
MCCOY, David Woodford Belairs 16 November 2009 22 February 2016 1
NOBLE EVANS, Faye 16 November 2009 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BOXALL, Catherine Louise 02 March 2004 15 March 2004 1
HARRIS, Catherine Louise 01 August 2004 30 September 2005 1
NEVILLE, Robin Leslie 29 June 2006 23 October 2006 1
TANN, Jeremy Peter 23 October 2006 12 March 2007 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 05 October 2018
AA01 - Change of accounting reference date 25 September 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 06 June 2018
CS01 - N/A 12 February 2018
PSC07 - N/A 21 December 2017
PSC02 - N/A 21 December 2017
AA - Annual Accounts 18 September 2017
AA01 - Change of accounting reference date 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 20 January 2017
AA - Annual Accounts 16 January 2017
AD01 - Change of registered office address 01 November 2016
AR01 - Annual Return 07 April 2016
MR04 - N/A 16 March 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 05 November 2014
AP01 - Appointment of director 15 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 29 January 2013
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 December 2011
CERTNM - Change of name certificate 14 April 2011
AR01 - Annual Return 21 March 2011
TM01 - Termination of appointment of director 18 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2011
AA - Annual Accounts 04 November 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AR01 - Annual Return 22 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 05 March 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 07 April 2008
395 - Particulars of a mortgage or charge 03 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
363a - Annual Return 08 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 13 April 2004
225 - Change of Accounting Reference Date 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.