Environmental & Site Safety Solutions Limited

General information

Name:

Environmental & Site Safety Solutions Ltd

Office Address:

1 Nelson Street SS1 1EG Southend On Sea

Number: 06635017

Incorporation date: 2008-07-01

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of Environmental & Site Safety Solutions Limited. The company was founded sixteen years ago and was registered with 06635017 as its reg. no. This particular head office of this firm is situated in Southend On Sea. You can reach them at 1 Nelson Street. It has been already 9 years from the moment Environmental & Site Safety Solutions Limited is no longer featured under the name Asbestos Holdings. This business's principal business activity number is 70100 which means Activities of head offices. Environmental & Site Safety Solutions Ltd filed its latest accounts for the financial period up to 2022-03-31. The firm's most recent confirmation statement was submitted on 2023-07-01.

Siamak S. is this specific company's single director, who was assigned this position in 2008.

Siamak S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Environmental & Site Safety Solutions Limited 2015-08-04
  • Asbestos Holdings Limited 2008-07-01

Financial data based on annual reports

Company staff

Siamak S.

Role: Director

Appointed: 01 July 2008

Latest update: 6 February 2024

People with significant control

Siamak S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 31st December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31st December 2014
Annual Accounts 30th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th December 2015
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 9 October 2013
Annual Accounts 21 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage
Free Download
Change of registered address from 1 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom on Mon, 18th Dec 2023 to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE (AD01)
filed on: 18th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Duchy 44 Uplands Road

Post code:

SS7 5AY

City / Town:

Benfleet

HQ address,
2016

Address:

The Duchy 44 Uplands Road

Post code:

SS7 5AY

City / Town:

Benfleet

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Closest Companies - by postcode