227 Environmental Ltd

General information

Name:

227 Environmental Limited

Office Address:

C/o Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road S4 7WW Sheffield

Number: 04949991

Incorporation date: 2003-10-31

Dissolution date: 2021-08-11

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

227 Environmental came into being in 2003 as a company enlisted under no 04949991, located at S4 7WW Sheffield at C/o Abbey Taylor Limited Unit 6 12 Oclock Court. The company's last known status was dissolved. 227 Environmental had been on the market for at least eighteen years. The 227 Environmental Ltd business was recognized under three other names before. This company first started as Flowguardian to be switched to D P C Energy on 2006-04-29. Its third name was name until 2004.

When it comes to this particular firm, most of director's duties have so far been carried out by Gary E. and Robert J.. Out of these two individuals, Robert J. had supervised the firm the longest, having become a vital part of directors' team on October 2003.

  • Previous company's names
  • 227 Environmental Ltd 2006-04-29
  • Flowguardian Limited 2005-08-30
  • D P C Energy Limited 2004-01-28
  • Atlantic Gas Limited 2003-10-31

Financial data based on annual reports

Company staff

Gary E.

Role: Director

Appointed: 01 August 2014

Latest update: 24 February 2024

Robert J.

Role: Director

Appointed: 31 October 2003

Latest update: 24 February 2024

Andrea J.

Role: Secretary

Appointed: 31 October 2003

Latest update: 24 February 2024

Accounts Documents

Account next due date 31 July 2016
Account last made up date 31 October 2014
Confirmation statement next due date 14 November 2016
Return last made up date 31 October 2015
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 28 August 2014
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Annual Accounts
End Date For Period Covered By Report 2013-10-31
Annual Accounts 2 October 2015
Date Approval Accounts 2 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers Resolution
Free Download
Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road Sheffield S4 7WW on Wednesday 9th May 2018 (AD01)
filed on: 9th, May 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Similar companies nearby

Closest companies