Environmental Services Design Limited SALFORD


Founded in 2009, Environmental Services Design, classified under reg no. 07074711 is an active company. Currently registered at 1.04 Boat Shed M5 3EQ, Salford the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 31st December 2009 Environmental Services Design Limited is no longer carrying the name Gdco 80.

The firm has 3 directors, namely Christopher A., Jonathan E. and Peter S.. Of them, Jonathan E., Peter S. have been with the company the longest, being appointed on 12 November 2009 and Christopher A. has been with the company for the least time - from 1 May 2013. As of 15 May 2024, there was 1 ex director - Christopher R.. There were no ex secretaries.

Environmental Services Design Limited Address / Contact

Office Address 1.04 Boat Shed
Office Address2 Exchange Quay
Town Salford
Post code M5 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07074711
Date of Incorporation Thu, 12th Nov 2009
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Christopher A.

Position: Director

Appointed: 01 May 2013

Jonathan E.

Position: Director

Appointed: 12 November 2009

Peter S.

Position: Director

Appointed: 12 November 2009

Christopher R.

Position: Director

Appointed: 12 November 2009

Resigned: 17 November 2009

George Davies (nominees) Limited

Position: Corporate Secretary

Appointed: 12 November 2009

Resigned: 17 November 2009

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Jonathan E. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Peter S. This PSC owns 25-50% shares.

Jonathan E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Gdco 80 December 31, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand212 160138 062417 522289 328341 207
Current Assets699 890730 3211 166 255974 228980 468
Debtors422 730527 259638 667617 628588 469
Net Assets Liabilities300 303372 888381 424408 511516 560
Other Debtors24 49940 83326 72623 09439 093
Property Plant Equipment18 54013 90415 26712 76510 816
Total Inventories65 00065 000110 06667 27250 792
Other
Accrued Liabilities Deferred Income  151 34198 799 
Accumulated Depreciation Impairment Property Plant Equipment59 67664 31269 39976 15179 523
Average Number Employees During Period3740403935
Corporation Tax Payable  48 11859 370 
Creditors413 183366 393797 197576 057472 020
Increase From Depreciation Charge For Year Property Plant Equipment 4 6365 0876 7523 372
Net Current Assets Liabilities286 707363 928369 058398 171508 448
Number Shares Issued Fully Paid    100
Other Creditors72 39729 538214 3412 70494 503
Other Taxation Social Security Payable299 397265 914522 838426 985286 309
Par Value Share    1
Prepayments Accrued Income  9 9576 414 
Property Plant Equipment Gross Cost78 21678 21684 66688 91690 339
Provisions For Liabilities Balance Sheet Subtotal4 9444 9442 9012 4252 704
Total Additions Including From Business Combinations Property Plant Equipment  6 4504 2501 423
Total Assets Less Current Liabilities305 247377 832384 325410 936519 264
Trade Creditors Trade Payables41 38970 94160 01840 45491 208
Trade Debtors Trade Receivables398 231486 426611 941594 534549 376

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 12th November 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements