Environmental Protection Strategies Limited

General information

Name:

Environmental Protection Strategies Ltd

Office Address:

Unit 7B Caxton House Broad Street CB23 6JN Cambourne

Number: 04330320

Incorporation date: 2001-11-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Environmental Protection Strategies began its business in the year 2001 as a Private Limited Company registered with number: 04330320. This firm has been functioning for 23 years and the present status is active. The firm's headquarters is based in Cambourne at Unit 7B Caxton House. You can also locate this business using the zip code, CB23 6JN. This company's registered with SIC code 71200 which means Technical testing and analysis. Environmental Protection Strategies Ltd reported its account information for the financial year up to 2022-11-30. The firm's latest annual confirmation statement was submitted on 2022-11-28.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the East Cambridgeshire District Council, with over 3 transactions from worth at least 500 pounds each, amounting to £7,854 in total. The company also worked with the Selby District Council (2 transactions worth £3,185 in total). Environmental Protection Strategies was the service provided to the East Cambridgeshire District Council Council covering the following areas: Consultants Fees was also the service provided to the Selby District Council Council covering the following areas: Professional Fees.

The knowledge we have detailing the following company's members indicates a leadership of three directors: Stephen B., William E. and Giles L. who became the part of the company on 2017-04-01, 2001-11-28. Moreover, the director's responsibilities are assisted with by a secretary - William E., who was chosen by this company in 2001.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 01 April 2017

Latest update: 10 February 2024

William E.

Role: Director

Appointed: 28 November 2001

Latest update: 10 February 2024

William E.

Role: Secretary

Appointed: 28 November 2001

Latest update: 10 February 2024

Giles L.

Role: Director

Appointed: 28 November 2001

Latest update: 10 February 2024

People with significant control

Executives who have control over the firm are as follows: Giles L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Giles L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 29 June 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 14 April 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 29th, January 2024
resolution
Free Download Download filing (3 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
2015 East Cambridgeshire District Council 1 £ 650.00
2015-03-27 632341 £ 650.00 Consultants Fees
2014 Selby District Council 2 £ 3 185.00
2014-02-06 37674 £ 2 600.00 Other Expenses
2014-02-06 37674 £ 585.00 Professional Fees
2012 East Cambridgeshire District Council 1 £ 3 925.00
2012-03-08 621978 £ 3 925.00 Consultants Fees
2011 East Cambridgeshire District Council 1 £ 3 279.00
2011-05-12 619552 £ 3 279.00 Consultants Fees

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
22
Company Age

Similar companies nearby

Closest companies