Ayr Environmental Services Operations Limited MEADOWHEADROAD, IRVINE


Founded in 1999, Ayr Environmental Services Operations, classified under reg no. SC201810 is an active company. Currently registered at Meadowhead Wastewater Treatment KA11 5AY, Meadowheadroad, Irvine the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 10th Jan 2000 Ayr Environmental Services Operations Limited is no longer carrying the name Beeforce.

At present there are 2 directors in the the firm, namely Steven C. and Richard W.. In addition one secretary - Richard S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ayr Environmental Services Operations Limited Address / Contact

Office Address Meadowhead Wastewater Treatment
Office Address2 Works & Sludge Treament Centre
Town Meadowheadroad, Irvine
Post code KA11 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC201810
Date of Incorporation Wed, 24th Nov 1999
Industry Sewerage
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Richard S.

Position: Secretary

Appointed: 08 October 2021

Steven C.

Position: Director

Appointed: 25 October 2018

Richard W.

Position: Director

Appointed: 31 March 2012

Graham S.

Position: Director

Appointed: 12 January 2018

Resigned: 31 December 2022

Martin P.

Position: Secretary

Appointed: 31 July 2017

Resigned: 08 October 2021

Maxine M.

Position: Director

Appointed: 31 March 2012

Resigned: 30 June 2017

Henry W.

Position: Director

Appointed: 03 April 2008

Resigned: 31 March 2012

James K.

Position: Director

Appointed: 21 November 2005

Resigned: 25 October 2018

James K.

Position: Secretary

Appointed: 21 November 2005

Resigned: 21 November 2005

Benoit B.

Position: Director

Appointed: 21 March 2005

Resigned: 23 December 2005

Pierre B.

Position: Director

Appointed: 28 February 2005

Resigned: 23 December 2005

Arnaud B.

Position: Director

Appointed: 01 July 2004

Resigned: 21 March 2005

Bruno H.

Position: Director

Appointed: 23 June 2003

Resigned: 01 July 2004

David B.

Position: Director

Appointed: 23 June 2003

Resigned: 01 July 2004

Barry W.

Position: Director

Appointed: 04 September 2002

Resigned: 23 June 2003

Guillermo C.

Position: Director

Appointed: 03 May 2001

Resigned: 04 September 2002

Maria B.

Position: Secretary

Appointed: 20 April 2001

Resigned: 31 July 2017

Walter B.

Position: Director

Appointed: 20 December 2000

Resigned: 03 May 2001

Martin P.

Position: Secretary

Appointed: 07 December 1999

Resigned: 20 April 2001

Nicholas S.

Position: Director

Appointed: 07 December 1999

Resigned: 21 November 2005

Michael M.

Position: Director

Appointed: 07 December 1999

Resigned: 03 April 2008

Jonathan H.

Position: Director

Appointed: 07 December 1999

Resigned: 30 June 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Nwg Commercial Solutions Limited from Durham, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nwg Commercial Solutions Limited

Northumbria House Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10028815
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Beeforce January 10, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 27th, October 2023
Free Download (19 pages)

Company search

Advertisements