Es The Environmental Solutions Company Ltd. CHELTENHAM


Founded in 1998, Es The Environmental Solutions Company, classified under reg no. 03639548 is an active company. Currently registered at Lake End 39, Charlton Close GL53 8DH, Cheltenham the company has been in the business for 26 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022. Since 18th November 1998 Es The Environmental Solutions Company Ltd. is no longer carrying the name Recordother.

At the moment there are 2 directors in the the firm, namely James H. and Colin H.. In addition one secretary - Colin H. - is with the company. Currenlty, the firm lists one former director, whose name is Matthew S. and who left the the firm on 31 July 2000. In addition, there is one former secretary - Louise B. who worked with the the firm until 1 January 2010.

Es The Environmental Solutions Company Ltd. Address / Contact

Office Address Lake End 39, Charlton Close
Office Address2 Charlton Kings
Town Cheltenham
Post code GL53 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639548
Date of Incorporation Mon, 28th Sep 1998
Industry Environmental consulting activities
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Colin H.

Position: Secretary

Appointed: 01 October 2010

James H.

Position: Director

Appointed: 16 October 1998

Colin H.

Position: Director

Appointed: 16 October 1998

Louise B.

Position: Secretary

Appointed: 16 October 1998

Resigned: 01 January 2010

Matthew S.

Position: Director

Appointed: 16 October 1998

Resigned: 31 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 September 1998

Resigned: 16 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1998

Resigned: 16 October 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is James H. This PSC and has 25-50% shares.

James H.

Notified on 1 September 2016
Nature of control: 25-50% shares

Company previous names

Recordother November 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-33 627-33 627-33 627-33 627-33 627     
Balance Sheet
Current Assets1 1881 1881 1881 1881 1881 1881 1881 1881 1881 188
Net Assets Liabilities    33 62733 62733 62733 62733 62733 627
Debtors1 1881 1881 1881 188      
Net Assets Liabilities Including Pension Asset Liability-33 627-33 627-33 627-33 627-33 627     
Reserves/Capital
Called Up Share Capital10101010      
Profit Loss Account Reserve-33 637-33 637-33 637-33 637      
Shareholder Funds-33 627-33 627-33 627-33 627-33 627     
Other
Creditors    34 81534 81534 81534 81534 81534 815
Net Current Assets Liabilities-33 627-33 627-33 627-33 627-33 62733 62733 62733 62733 62733 627
Total Assets Less Current Liabilities-33 627-33 6271 1881 188-33 62733 62733 62733 62733 62733 627
Creditors Due After One Year  34 81534 815      
Creditors Due Within One Year34 81534 81534 81534 81534 815     
Number Shares Allotted 1010       
Other Debtors Due After One Year1 1881 1881 188       
Par Value Share 11       
Share Capital Allotted Called Up Paid101010       
Amount Specific Advance Or Credit Directors15 20315 20315 203       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st October 2022
filed on: 2nd, July 2023
Free Download (3 pages)

Company search

Advertisements