Environmental Noise Solutions Limited

General information

Name:

Environmental Noise Solutions Ltd

Office Address:

Suite 24 Doncaster Business Innovation Centre DN4 5HX Ten Pound Walk Doncaster

Number: 04911460

Incorporation date: 2003-09-25

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Environmental Noise Solutions Limited can be contacted at Suite 24 Doncaster, Business Innovation Centre in Ten Pound Walk Doncaster. The post code is DN4 5HX. Environmental Noise Solutions has been present in this business for the last twenty one years. The registered no. is 04911460. This enterprise's SIC code is 74909 : Other professional, scientific and technical activities not elsewhere classified. 2023-05-31 is the last time when the accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnsley Metropolitan Borough, with over 1 transactions from worth at least 500 pounds each, amounting to £1,424 in total. The company also worked with the Milton Keynes Council (1 transaction worth £1,107 in total). Environmental Noise Solutions was the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Main Contractor was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

At the moment, this business is overseen by one managing director: David P., who was chosen to lead the company in July 2005. Since 2006 Jonathan R., had been responsible for a variety of tasks within this specific business up to the moment of the resignation in 2018. Additionally another director, specifically Hugh T. gave up the position in 2006. What is more, the managing director's efforts are often aided with by a secretary - Petra H., who was officially appointed by this specific business 6 years ago.

Financial data based on annual reports

Company staff

Petra H.

Role: Secretary

Appointed: 12 September 2018

Latest update: 9 March 2024

David P.

Role: Director

Appointed: 02 July 2005

Latest update: 9 March 2024

People with significant control

Executives who control the firm include: David P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Petra H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Petra H.
Notified on 17 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard P.
Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control:
1/2 or less of shares
Jonathan R.
Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 October 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 October 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 September 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Barnsley Metropolitan Borough 1 £ 1 424.40
2013-11-05 5100675871 £ 1 424.40 Main Contractor
2013 Milton Keynes Council 1 £ 1 107.00
2013-08-14 5100665221 £ 1 107.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies