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

I & S Environmental Ltd BEDWORTH


I & S Environmental started in year 1995 as Private Limited Company with registration number 03096653. The I & S Environmental company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bedworth at Colinton House. Postal code: CV12 8AB. Since Thursday 13th February 2014 I & S Environmental Ltd is no longer carrying the name Need A Skip Recycling.

The company has one director. Carly T., appointed on 10 August 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

I & S Environmental Ltd Address / Contact

Office Address Colinton House
Office Address2 Leicester Road
Town Bedworth
Post code CV12 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03096653
Date of Incorporation Wed, 30th Aug 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th January
Company age 29 years old
Account next due date Wed, 30th Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Carly T.

Position: Director

Appointed: 10 August 2020

David B.

Position: Director

Appointed: 01 June 2020

Resigned: 21 September 2020

Andrew J.

Position: Director

Appointed: 25 November 2014

Resigned: 08 June 2020

Andrew J.

Position: Director

Appointed: 11 June 2014

Resigned: 11 June 2014

Fred R.

Position: Secretary

Appointed: 09 November 2013

Resigned: 12 March 2015

Frederick R.

Position: Director

Appointed: 09 November 2013

Resigned: 12 March 2015

Ian B.

Position: Director

Appointed: 30 September 1998

Resigned: 09 November 2013

Stephen B.

Position: Director

Appointed: 12 September 1995

Resigned: 09 November 2013

Stephen B.

Position: Secretary

Appointed: 12 September 1995

Resigned: 09 November 2013

Suzanne B.

Position: Nominee Secretary

Appointed: 30 August 1995

Resigned: 30 August 1995

Joan B.

Position: Director

Appointed: 30 August 1995

Resigned: 30 September 1998

Kevin B.

Position: Nominee Director

Appointed: 30 August 1995

Resigned: 30 August 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Carly T. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is David B. This PSC has significiant influence or control over the company,. Moving on, there is Andrew J., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Carly T.

Notified on 21 September 2020
Nature of control: significiant influence or control

David B.

Notified on 8 June 2020
Ceased on 7 June 2021
Nature of control: significiant influence or control

Andrew J.

Notified on 25 November 2016
Ceased on 8 June 2020
Nature of control: significiant influence or control

Company previous names

Need A Skip Recycling February 13, 2014
Birmingham Demolition & Reclamation Services November 2, 2006
Need A Tip October 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-46 63010016 04013 825      
Balance Sheet
Current Assets116 6575 50014 3079 1579 03616 78310 3941 55587 85180 950
Net Assets Liabilities   13 82513 70490 40774 91968 9601 1351 447
Cash Bank In Hand21 2365 500        
Debtors95 421         
Net Assets Liabilities Including Pension Asset Liability-46 63010016 04013 825      
Tangible Fixed Assets322 420322 420        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-46 730         
Shareholder Funds-46 63010016 04013 825      
Other
Creditors   389 501389 501320 545120 695117 81586 71682 397
Fixed Assets322 420322 420185 220394 169394 169394 169185 220185 220  
Net Current Assets Liabilities-165 789-322 320-169 180-380 344-380 465303 762110 301116 2601 1351 447
Other Operating Expenses Format2   2 769149     
Profit Loss   -2 215-121     
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -554-28     
Total Assets Less Current Liabilities156 63110016 04013 82513 70490 40774 91968 9601 1351 447
Average Number Employees During Period     11111
Creditors Due After One Year203 261         
Creditors Due Within One Year282 446327 820183 487389 501      
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation322 420322 420        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements