Care Environmental Services Limited

General information

Name:

Care Environmental Services Ltd

Office Address:

1st Floor North Anchor Court Keen Road CF24 5JW Cardiff

Number: 04793081

Incorporation date: 2003-06-10

Dissolution date: 2022-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04793081 21 years ago, Care Environmental Services Limited had been a private limited company until 2022-03-18 - the date it was dissolved. The firm's last known mailing address was 1st Floor North Anchor Court, Keen Road Cardiff.

When it comes to the enterprise's executives list, there were five directors including: Jeannette L., Dianne I. and Steven I..

Steven I. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lindsay L.

Role: Secretary

Appointed: 01 March 2004

Latest update: 24 December 2023

Jeannette L.

Role: Director

Appointed: 01 March 2004

Latest update: 24 December 2023

Dianne I.

Role: Director

Appointed: 01 March 2004

Latest update: 24 December 2023

Steven I.

Role: Director

Appointed: 04 September 2003

Latest update: 24 December 2023

Lindsay L.

Role: Director

Appointed: 10 June 2003

Latest update: 24 December 2023

People with significant control

Steven I.
Notified on 10 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 24 June 2018
Confirmation statement last made up date 10 June 2017
Annual Accounts 18 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 June 2013
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 22 October 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 September 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company Vehicle Operator Data

Unit J3

Address

Gelli-hirion Industrial Estate

City

Pontypridd

Postal code

CF37 5SX

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW. Change occurred on 2017-11-10. Company's previous address: Unit J3 Gellihirion Industrial Estate Treforest Rhondda Cynon Taff CF37 5SX. (AD01)
filed on: 10th, November 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies