365 Environmental Services Limited WALSALL


365 Environmental Services started in year 1973 as Private Limited Company with registration number 01135253. The 365 Environmental Services company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Walsall at C/o South Staffordshire Plc. Postal code: WS2 7PD. Since 3rd December 2007 365 Environmental Services Limited is no longer carrying the name Dbi Environmental Services.

At the moment there are 2 directors in the the firm, namely Barry H. and Robert O.. In addition one secretary - Caroline S. - is with the company. At the moment 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.

365 Environmental Services Limited Address / Contact

Office Address C/o South Staffordshire Plc
Office Address2 Green Lane
Town Walsall
Post code WS2 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01135253
Date of Incorporation Thu, 20th Sep 1973
Industry Dormant Company
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Barry H.

Position: Director

Appointed: 15 May 2024

Robert O.

Position: Director

Appointed: 28 April 2023

Caroline S.

Position: Secretary

Appointed: 10 May 2019

Simon D.

Position: Director

Appointed: 15 May 2023

Resigned: 15 May 2024

Alan P.

Position: Director

Appointed: 06 August 2010

Resigned: 15 May 2024

Jason G.

Position: Secretary

Appointed: 06 August 2010

Resigned: 10 May 2019

Adrian P.

Position: Director

Appointed: 06 August 2010

Resigned: 29 April 2020

Samantha P.

Position: Secretary

Appointed: 12 June 2010

Resigned: 06 August 2010

Pauline H.

Position: Director

Appointed: 01 July 2008

Resigned: 11 May 2010

Susan B.

Position: Director

Appointed: 01 July 2008

Resigned: 06 August 2010

Nicholas H.

Position: Director

Appointed: 30 June 2008

Resigned: 11 May 2010

Samantha P.

Position: Director

Appointed: 01 April 2008

Resigned: 06 August 2010

Alan K.

Position: Director

Appointed: 01 April 2008

Resigned: 06 August 2010

Steven O.

Position: Director

Appointed: 01 March 2005

Resigned: 06 August 2010

James M.

Position: Director

Appointed: 30 October 2000

Resigned: 20 August 2007

Matthew B.

Position: Secretary

Appointed: 11 July 1997

Resigned: 12 June 2010

Nicholas H.

Position: Director

Appointed: 30 January 1995

Resigned: 19 October 2006

Pauline H.

Position: Secretary

Appointed: 14 July 1994

Resigned: 11 July 1997

Alan W.

Position: Director

Appointed: 12 March 1993

Resigned: 14 July 1994

Matthew B.

Position: Secretary

Appointed: 12 March 1993

Resigned: 14 July 1994

Matthew B.

Position: Director

Appointed: 12 March 1993

Resigned: 06 August 2010

Jean T.

Position: Director

Appointed: 02 November 1992

Resigned: 12 March 1993

Jean-Claude T.

Position: Director

Appointed: 02 November 1992

Resigned: 12 March 1993

Joel O.

Position: Director

Appointed: 21 January 1992

Resigned: 12 March 1993

Sophie D.

Position: Secretary

Appointed: 24 June 1991

Resigned: 12 March 1993

Alain F.

Position: Director

Appointed: 01 February 1991

Resigned: 27 October 1992

Pauline H.

Position: Director

Appointed: 01 February 1991

Resigned: 12 March 1993

Patrick D.

Position: Director

Appointed: 01 February 1991

Resigned: 12 March 1993

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1991

Resigned: 19 June 1991

Philippe R.

Position: Director

Appointed: 01 February 1991

Resigned: 21 January 1992

Nicholas H.

Position: Director

Appointed: 01 February 1991

Resigned: 12 March 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Onsite Central Limited from Walsall, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Onsite Central Limited

. Green Lane, Walsall, WS2 7PD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 2712788
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

Dbi Environmental Services December 3, 2007
Drain Brain International September 24, 2003
Drain Brain Industrial February 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand573 000573 000   
Net Assets Liabilities573 000573 000573 000573 000573 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 573 000573 000573 000573 000
Number Shares Allotted 247 305573 000573 000573 000
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2024
filed on: 18th, December 2024
Free Download (4 pages)

Company search