Resource And Environmental Consultants Limited DAVENTRY


Resource And Environmental Consultants started in year 1995 as Private Limited Company with registration number 03133832. The Resource And Environmental Consultants company has been functioning successfully for 29 years now and its status is active - proposal to strike off. The firm's office is based in Daventry at 2 Browns Road. Postal code: NN11 4NS.

Resource And Environmental Consultants Limited Address / Contact

Office Address 2 Browns Road
Town Daventry
Post code NN11 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133832
Date of Incorporation Mon, 4th Dec 1995
Industry Environmental consulting activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Dec 2022 (2022-12-18)
Last confirmation statement dated Sat, 4th Dec 2021

Company staff

Richard A.

Position: Director

Appointed: 10 October 2019

Gregory K.

Position: Director

Appointed: 10 October 2019

Jonathan C.

Position: Director

Appointed: 10 October 2019

Asif A.

Position: Director

Appointed: 11 October 2019

Resigned: 14 April 2022

Gary W.

Position: Director

Appointed: 10 October 2019

Resigned: 10 October 2019

Mark C.

Position: Director

Appointed: 05 August 2019

Resigned: 10 October 2019

Matthew H.

Position: Director

Appointed: 05 August 2019

Resigned: 10 October 2019

John H.

Position: Director

Appointed: 14 August 2017

Resigned: 10 October 2019

Gary W.

Position: Director

Appointed: 25 August 2016

Resigned: 10 October 2019

Michael F.

Position: Director

Appointed: 04 December 2015

Resigned: 31 August 2018

Alan M.

Position: Director

Appointed: 05 July 2014

Resigned: 04 December 2015

Paul M.

Position: Director

Appointed: 05 July 2014

Resigned: 10 October 2019

Karl M.

Position: Director

Appointed: 05 July 2014

Resigned: 06 April 2015

Paul M.

Position: Secretary

Appointed: 05 July 2014

Resigned: 01 June 2015

Karl M.

Position: Secretary

Appointed: 01 May 2003

Resigned: 05 July 2014

Paul F.

Position: Director

Appointed: 05 December 1995

Resigned: 05 July 2014

Victor P.

Position: Director

Appointed: 04 December 1995

Resigned: 05 July 2014

David B.

Position: Director

Appointed: 04 December 1995

Resigned: 05 July 2014

David W.

Position: Director

Appointed: 04 December 1995

Resigned: 04 September 2015

David W.

Position: Secretary

Appointed: 04 December 1995

Resigned: 01 May 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 December 1995

Resigned: 04 December 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1995

Resigned: 04 December 1995

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Challen Commercial Investigations Limited from Northampton, England. This PSC is classified as "a private limited company", 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. The second one in the PSC register is Concept Life Sciences (Environmental Consulting) Limited that entered Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Concept Life Sciences (Holdings) Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Challen Commercial Investigations Limited

The Forge Blisworth Hill Farm Stoke Road, Blisworth, Northampton, NN7 3DB, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03426833
Notified on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Concept Life Sciences (Environmental Consulting) Limited

One St Peter's Square, Manchester, M2 3DE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09046580
Notified on 1 August 2016
Ceased on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Concept Life Sciences (Holdings) Limited

One St Peter's Square, Manchester, M2 3DE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09046553
Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand10 8312 395
Current Assets435 912251 237
Debtors425 081248 842
Net Assets Liabilities-1 602 457-1 688 109
Other Debtors238 798231 786
Other
Amounts Owed To Group Undertakings1 296 3641 296 364
Bank Borrowings Overdrafts 50 000
Creditors2 038 36950 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 090 
Investments In Group Undertakings374 227 
Net Assets Liabilities Subsidiaries-1 239-1 239
Net Current Assets Liabilities-1 602 457-1 638 109
Number Shares Issued Fully Paid 4 426 825
Other Creditors124 4133 554
Other Taxation Social Security Payable268 940125 038
Par Value Share 0
Percentage Class Share Held In Subsidiary 100
Total Assets Less Current Liabilities-1 602 457-1 638 109
Trade Creditors Trade Payables131 34661 334
Trade Debtors Trade Receivables186 28317 056

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
Free Download (10 pages)

Company search