Environmentally Sound Limited

General information

Name:

Environmentally Sound Ltd

Office Address:

Morton House 31 High Street MK18 1NU Buckingham

Number: 03619727

Incorporation date: 1998-08-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Environmentally Sound Limited 's been in the UK for twenty six years. Registered under the number 03619727 in the year 1998, it is located at Morton House, Buckingham MK18 1NU. It changed its registered name already two times. Up to 2011 it has been working on providing its services under the name of Sound Vibration Consulting & Engineering but currently it is featured under the name Environmentally Sound Limited. This business's SIC and NACE codes are 74909 : Other professional, scientific and technical activities not elsewhere classified. Environmentally Sound Ltd filed its account information for the period up to 2022-03-31. The business most recent annual confirmation statement was filed on 2023-08-21.

The corporation's trademark number is UK00003153566. They applied to register it on 2016-03-07 and it was obtained after three months. The trademark is valid until 2026-03-07.

In order to satisfy their customers, this particular company is continually overseen by a team of two directors who are Paul S. and Lisa-Marie S.. Their support has been of critical use to the following company since 1999-01-11.

  • Previous company's names
  • Environmentally Sound Limited 2011-08-18
  • Sound Vibration Consulting & Engineering Limited 2007-09-10
  • Zootie Safe Solutions Limited 1998-08-21

Trade marks

Trademark UK00003153566
Trademark image:-
Status:Registered
Filing date:2016-03-07
Date of entry in register:2016-06-17
Renewal date:2026-03-07
Owner name:Environmentally Sound limited
Owner address:14 The Nortons, Caldecotte, MILTON KEYNES, United Kingdom, MK7 8HQ

Financial data based on annual reports

Company staff

Paul S.

Role: Secretary

Appointed: 06 December 1999

Latest update: 17 March 2024

Paul S.

Role: Director

Appointed: 11 January 1999

Latest update: 17 March 2024

Lisa-Marie S.

Role: Director

Appointed: 12 September 1998

Latest update: 17 March 2024

People with significant control

Executives who control the firm include: Lisa-Marie S. has substantial control or influence over the company owns 1/2 or less of company shares. Paul S. owns 1/2 or less of company shares.

Lisa-Marie S.
Notified on 21 August 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Paul S.
Notified on 31 December 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
25
Company Age

Closest Companies - by postcode