365 ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

365 ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01135253

Incorporation date

20/09/1973

Size

Dormant

Contacts

Registered address

Registered address

C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1973)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon06/11/2025
Termination of appointment of Robert James O'malley as a director on 2025-10-16
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/05/2024
Termination of appointment of Simon Dray as a director on 2024-05-15
dot icon30/05/2024
Appointment of Mr Barry Philip Hayward as a director on 2024-05-15
dot icon29/05/2024
Termination of appointment of Alan Robert Plante as a director on 2024-05-15
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon18/05/2023
Appointment of Mr Robert James O'malley as a director on 2023-04-28
dot icon18/05/2023
Appointment of Mr Simon Dray as a director on 2023-05-15
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/10/2020
Change of details for Onsite Central Limited as a person with significant control on 2016-04-06
dot icon12/05/2020
Termination of appointment of Adrian Peter Page as a director on 2020-04-29
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon23/05/2019
Appointment of Mrs Caroline Ann Stretton as a secretary on 2019-05-10
dot icon23/05/2019
Rectified The TM02 was removed from the public register on 15/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon16/05/2019
Termination of appointment of Jason Richard Goodwin as a secretary on 2019-05-10
dot icon16/05/2019
Registered office address changed from Green Lane Walsall West Midlands WS2 7PD to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 2019-05-16
dot icon16/05/2019
Rectified The AP03 was removed from the public register on 15/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon19/08/2010
Registered office address changed from Hangar G1 G Site Kemble Airfield Cirencester Glos GL7 6FD on 2010-08-19
dot icon18/08/2010
Particulars of variation of rights attached to shares
dot icon18/08/2010
Change of share class name or designation
dot icon18/08/2010
Resolutions
dot icon16/08/2010
Appointment of Mr Alan Robert Plante as a director
dot icon16/08/2010
Appointment of Mr Adrian Peter Page as a director
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-08-06
dot icon16/08/2010
Resolutions
dot icon13/08/2010
Termination of appointment of Susan Byrne as a director
dot icon13/08/2010
Termination of appointment of Matthew Byrne as a director
dot icon13/08/2010
Termination of appointment of Alan Kerry as a director
dot icon13/08/2010
Termination of appointment of Steven Ovington as a director
dot icon13/08/2010
Termination of appointment of Samantha Pescott as a director
dot icon12/08/2010
Appointment of Mr Jason Richard Goodwin as a secretary
dot icon12/08/2010
Termination of appointment of Samantha Pescott as a secretary
dot icon12/08/2010
Full accounts made up to 2009-09-30
dot icon02/07/2010
Appointment of Miss Samantha Elizabeth Pescott as a secretary
dot icon02/07/2010
Termination of appointment of Matthew Byrne as a secretary
dot icon02/07/2010
Termination of appointment of Nicholas Handover as a director
dot icon02/07/2010
Termination of appointment of Pauline Handover as a director
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-05-11
dot icon18/06/2010
Resolutions
dot icon18/06/2010
Resolutions
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Nicholas Frank Harry Handover on 2009-12-31
dot icon20/01/2010
Director's details changed for Samantha Elizabeth Pescott on 2009-12-31
dot icon20/01/2010
Director's details changed for Steven Ovington on 2009-12-31
dot icon20/01/2010
Director's details changed for Pauline Suzanne Handover on 2009-12-31
dot icon20/01/2010
Director's details changed for Alan Kerry on 2009-12-31
dot icon20/01/2010
Director's details changed for Susan Marie Byrne on 2009-12-31
dot icon01/10/2009
Full accounts made up to 2008-09-30
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/03/2009
Return made up to 31/12/08; full list of members
dot icon16/03/2009
Director appointed susan marie byrne
dot icon24/02/2009
Director appointed pauline suzanne handover
dot icon04/02/2009
Director appointed mr nicholas frank harry handover
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon24/06/2008
Full accounts made up to 2007-09-30
dot icon16/04/2008
Director appointed alan kerry
dot icon16/04/2008
Director appointed samantha elizabeth pescott
dot icon17/03/2008
Return made up to 31/12/07; full list of members
dot icon29/12/2007
Director resigned
dot icon13/12/2007
Memorandum and Articles of Association
dot icon05/12/2007
Registered office changed on 05/12/07 from: meadowlands bibury cirencester GL7 5LZ
dot icon03/12/2007
Certificate of change of name
dot icon05/08/2007
Full accounts made up to 2006-09-30
dot icon21/06/2007
Nc inc already adjusted 05/06/07
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon25/03/2007
Return made up to 31/12/06; full list of members
dot icon12/12/2006
Director resigned
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Full accounts made up to 2005-09-30
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Return made up to 31/12/04; full list of members
dot icon17/05/2004
Full accounts made up to 2003-09-30
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon10/12/2003
Miscellaneous
dot icon24/09/2003
Certificate of change of name
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Secretary's particulars changed;director's particulars changed
dot icon15/07/2002
Particulars of mortgage/charge
dot icon10/04/2002
Accounts for a small company made up to 2001-09-30
dot icon06/02/2002
Return made up to 31/12/01; full list of members
dot icon13/08/2001
Accounts for a small company made up to 2000-09-30
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon02/02/2001
Certificate of change of name
dot icon11/01/2001
New director appointed
dot icon13/06/2000
Accounts for a small company made up to 1999-09-30
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon10/02/1999
Accounts for a small company made up to 1998-09-30
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon18/02/1998
Accounts for a small company made up to 1997-09-30
dot icon31/01/1998
Return made up to 31/12/97; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon25/07/1997
Secretary resigned
dot icon25/07/1997
New secretary appointed
dot icon05/02/1997
Return made up to 31/12/96; no change of members
dot icon21/03/1996
Accounts for a small company made up to 1995-09-30
dot icon29/01/1996
Return made up to 31/12/95; full list of members
dot icon21/02/1995
Accounts for a small company made up to 1994-09-30
dot icon20/02/1995
Return made up to 31/12/94; no change of members
dot icon09/02/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
New director appointed
dot icon09/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Auditor's resignation
dot icon21/02/1994
Return made up to 31/12/93; full list of members
dot icon19/02/1994
Full accounts made up to 1993-09-30
dot icon14/10/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon28/04/1993
Secretary resigned
dot icon28/04/1993
Director resigned
dot icon28/04/1993
Director resigned
dot icon28/04/1993
Director resigned
dot icon28/04/1993
New secretary appointed;director resigned;new director appointed
dot icon28/04/1993
Director resigned;new director appointed
dot icon23/04/1993
Accounting reference date extended from 30/09 to 31/12
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon19/03/1993
Director resigned
dot icon19/03/1993
New director appointed
dot icon18/03/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of mortgage/charge
dot icon23/02/1993
Director resigned
dot icon23/02/1993
New director appointed
dot icon23/02/1993
Return made up to 31/12/92; full list of members
dot icon03/03/1992
Director resigned
dot icon03/03/1992
New director appointed
dot icon10/02/1992
Return made up to 31/12/91; no change of members
dot icon28/01/1992
Accounts for a small company made up to 1991-09-30
dot icon22/07/1991
Accounts for a small company made up to 1990-09-30
dot icon18/07/1991
New secretary appointed
dot icon18/07/1991
Registered office changed on 18/07/91 from: glebe farm barnsley cirencester glos GL7 5DY
dot icon01/07/1991
Secretary resigned
dot icon11/05/1991
Return made up to 01/02/91; no change of members
dot icon09/07/1990
Return made up to 31/12/89; full list of members
dot icon15/06/1990
Full accounts made up to 1989-09-30
dot icon15/11/1989
Director resigned;new director appointed
dot icon15/11/1989
New director appointed
dot icon15/11/1989
New director appointed
dot icon15/11/1989
New director appointed
dot icon03/08/1989
Wd 31/07/89 ad 07/07/89--------- premium £ si 104200@1=104200 £ ic 100000/204200
dot icon03/08/1989
£ nc 100000/300000
dot icon31/07/1989
Secretary resigned;new secretary appointed
dot icon05/07/1989
Accounts for a small company made up to 1988-09-30
dot icon05/07/1989
Return made up to 15/12/88; full list of members
dot icon12/05/1989
Particulars of mortgage/charge
dot icon13/03/1989
Wd 03/03/89 ad 01/03/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon13/03/1989
Resolutions
dot icon13/03/1989
Resolutions
dot icon13/03/1989
£ nc 500/100000
dot icon03/03/1988
Accounts for a small company made up to 1987-09-30
dot icon03/03/1988
Return made up to 31/12/87; full list of members
dot icon29/01/1988
Particulars of mortgage/charge
dot icon10/07/1987
Particulars of mortgage/charge
dot icon10/03/1987
Accounts for a small company made up to 1986-09-30
dot icon10/03/1987
Return made up to 31/12/86; full list of members
dot icon20/09/1973
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
573.00K
-
0.00
-
-
2022
-
573.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Matthew Philip
Director
12/03/1993 - 06/08/2010
17
O'malley, Robert James
Director
28/04/2023 - 16/10/2025
83
Dray, Simon
Director
15/05/2023 - 15/05/2024
18
Plante, Alan Robert
Director
06/08/2010 - 15/05/2024
7
Hayward, Barry Philip
Director
15/05/2024 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 365 ENVIRONMENTAL SERVICES LIMITED

365 ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 20/09/1973 with the registered office located at C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 365 ENVIRONMENTAL SERVICES LIMITED?

toggle

365 ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 20/09/1973 .

Where is 365 ENVIRONMENTAL SERVICES LIMITED located?

toggle

365 ENVIRONMENTAL SERVICES LIMITED is registered at C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PD.

What does 365 ENVIRONMENTAL SERVICES LIMITED do?

toggle

365 ENVIRONMENTAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 365 ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-03-31.