You are here: bizstats.co.uk > a-z index > A list > A1 list

A1-envirosciences Limited WARRINGTON


Founded in 2007, A1-envirosciences, classified under reg no. 06363165 is an active company. Currently registered at 910 Birchwood Boulevard WA3 7QN, Warrington the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 23rd May 2013 A1-envirosciences Limited is no longer carrying the name Cbiss.

The firm has one director. Andree B., appointed on 1 August 2022. There are currently no secretaries appointed. 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.

A1-envirosciences Limited Address / Contact

Office Address 910 Birchwood Boulevard
Office Address2 Birchwood
Town Warrington
Post code WA3 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06363165
Date of Incorporation Thu, 6th Sep 2007
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Andree B.

Position: Director

Appointed: 01 August 2022

Achim F.

Position: Director

Appointed: 23 May 2022

Resigned: 22 March 2023

Olaf W.

Position: Director

Appointed: 19 January 2021

Resigned: 30 September 2022

John M.

Position: Director

Appointed: 19 January 2021

Resigned: 03 May 2022

Barbara G.

Position: Director

Appointed: 22 June 2020

Resigned: 03 May 2022

John M.

Position: Secretary

Appointed: 05 May 2020

Resigned: 03 May 2022

Nigel L.

Position: Director

Appointed: 02 July 2018

Resigned: 22 June 2020

Stuart B.

Position: Director

Appointed: 31 March 2016

Resigned: 02 July 2018

Anthony G.

Position: Secretary

Appointed: 31 March 2016

Resigned: 05 May 2020

Mark T.

Position: Director

Appointed: 07 December 2009

Resigned: 31 March 2016

John H.

Position: Director

Appointed: 21 September 2007

Resigned: 31 March 2016

Kenneth R.

Position: Director

Appointed: 21 September 2007

Resigned: 30 September 2008

Stephen D.

Position: Secretary

Appointed: 21 September 2007

Resigned: 31 March 2016

Neil K.

Position: Director

Appointed: 21 September 2007

Resigned: 15 April 2009

Christopher M.

Position: Secretary

Appointed: 06 September 2007

Resigned: 21 September 2007

Janis S.

Position: Director

Appointed: 06 September 2007

Resigned: 21 September 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2007

Resigned: 06 September 2007

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Diploma Holdings Plc from London, England. The abovementioned PSC is categorised as "a public company limited by shares", 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. Another entity in the PSC register is A1-Cbiss Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Diploma Holdings Plc

12 Charterhouse Square, London, EC1M 6AX, England

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 256111
Notified on 29 September 2016
Ceased on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A1-Cbiss Limited

12 Charterhouse Square, London, EC1M 6AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 2424633
Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Cbiss May 23, 2013
A-1 Envirosciences October 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Cash Bank On Hand1208
Current Assets1736
Debtors 277
Net Assets Liabilities1168
Property Plant Equipment 1
Total Inventories 251
Other
Administrative Expenses 433
Average Number Employees During Period 6
Cost Sales 462
Creditors 569
Fixed Assets 1
Gross Profit Loss 641
Net Current Assets Liabilities1167
Operating Profit Loss 208
Other Inventories 251
Profit Loss On Ordinary Activities After Tax 168
Profit Loss On Ordinary Activities Before Tax 208
Property Plant Equipment Gross Cost 1
Tax Tax Credit On Profit Or Loss On Ordinary Activities 40
Total Additions Including From Business Combinations Property Plant Equipment 1
Total Assets Less Current Liabilities1168
Trade Creditors Trade Payables 569
Trade Debtors Trade Receivables 277
Turnover Revenue 1 103

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search