ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02379517

Incorporation date

04/05/1989

Size

Dormant

Contacts

Registered address

Registered address

Northumbria House, Abbey Road, Pity Me, Durham DH1 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1989)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/09/2022
Register(s) moved to registered office address Northumbria House, Abbey Road Pity Me Durham DH1 5FJ
dot icon05/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/10/2021
Termination of appointment of Martin Parker as a secretary on 2021-10-08
dot icon11/10/2021
Termination of appointment of Martin Parker as a director on 2021-10-08
dot icon11/10/2021
Appointment of Mr Richard William Peter Somerville as a director on 2021-10-07
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon25/06/2019
Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
dot icon22/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/06/2016
Director's details changed for Mr Martin Parker on 2016-06-29
dot icon29/06/2016
Secretary's details changed for Mr Martin Parker on 2016-06-29
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon09/10/2015
Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
dot icon09/10/2015
Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
dot icon10/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon17/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon28/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/04/2014
Termination of appointment of Joanna Alsop as a director
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon13/08/2013
Certificate of change of name
dot icon13/08/2013
Change of name notice
dot icon12/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon21/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon26/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/02/2011
Secretary's details changed for Martin Parker on 2011-02-01
dot icon14/02/2011
Director's details changed for Martin Parker on 2011-02-01
dot icon17/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon09/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/09/2009
Return made up to 13/09/09; full list of members
dot icon04/11/2008
Amended accounts made up to 2008-03-31
dot icon14/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/09/2008
Return made up to 13/09/08; full list of members
dot icon04/02/2008
Full accounts made up to 2007-03-31
dot icon18/09/2007
Director's particulars changed
dot icon13/09/2007
Return made up to 13/09/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon23/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon14/09/2006
Return made up to 13/09/06; full list of members
dot icon22/05/2006
Secretary's particulars changed;director's particulars changed
dot icon13/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon16/09/2005
Return made up to 13/09/05; full list of members
dot icon04/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon13/10/2004
Return made up to 13/09/04; full list of members
dot icon21/09/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon17/10/2003
Return made up to 13/09/03; full list of members
dot icon14/08/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon23/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/09/2002
Return made up to 13/09/02; full list of members
dot icon30/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/07/2002
New director appointed
dot icon08/07/2002
Director resigned
dot icon27/09/2001
Return made up to 13/09/01; full list of members
dot icon17/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/08/2001
Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX
dot icon09/07/2001
New director appointed
dot icon23/03/2001
Director resigned
dot icon20/10/2000
Return made up to 13/09/00; full list of members
dot icon11/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/07/2000
Secretary resigned
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon05/05/2000
Resolutions
dot icon14/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/10/1999
Secretary's particulars changed
dot icon05/10/1999
Return made up to 13/09/99; no change of members
dot icon15/02/1999
Accounts for a dormant company made up to 1997-12-31
dot icon30/10/1998
Secretary's particulars changed
dot icon15/10/1998
Return made up to 13/09/98; full list of members
dot icon03/04/1998
Director resigned
dot icon20/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon13/11/1997
Return made up to 13/09/97; no change of members
dot icon06/11/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon20/03/1997
Resolutions
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon13/10/1996
Return made up to 13/09/96; full list of members
dot icon09/10/1995
Return made up to 13/09/95; full list of members
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon23/04/1995
Memorandum and Articles of Association
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Conve 31/03/95
dot icon23/04/1995
New director appointed
dot icon23/04/1995
Director resigned
dot icon31/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Director resigned
dot icon14/10/1994
Nc inc already adjusted 15/03/93
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon06/10/1994
Return made up to 13/09/94; full list of members
dot icon04/07/1994
Return made up to 25/06/94; full list of members
dot icon12/05/1994
New secretary appointed
dot icon15/04/1994
Director resigned
dot icon20/12/1993
Director resigned
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon01/07/1993
Return made up to 25/06/93; full list of members
dot icon13/05/1993
Ad 15/03/93--------- £ si 13400998@1=13400998 £ ic 2/13401000
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Resolutions
dot icon18/02/1993
Director resigned
dot icon18/01/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon18/01/1993
Director resigned
dot icon17/01/1993
Secretary resigned;new secretary appointed
dot icon02/12/1992
Director resigned
dot icon11/11/1992
New director appointed
dot icon11/09/1992
Director's particulars changed
dot icon13/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon07/07/1992
Return made up to 25/06/92; full list of members
dot icon27/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Secretary resigned;new secretary appointed
dot icon13/05/1992
Director resigned
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Director resigned
dot icon20/02/1992
New director appointed
dot icon10/12/1991
New secretary appointed
dot icon10/12/1991
Secretary resigned
dot icon06/12/1991
Director's particulars changed
dot icon21/10/1991
Memorandum and Articles of Association
dot icon16/10/1991
Resolutions
dot icon10/10/1991
Certificate of change of name
dot icon16/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon01/07/1991
Return made up to 25/06/91; full list of members
dot icon21/05/1991
Director's particulars changed
dot icon30/04/1991
New director appointed
dot icon30/04/1991
New director appointed
dot icon30/04/1991
Director resigned
dot icon15/02/1991
Director resigned
dot icon09/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon09/07/1990
Return made up to 25/06/90; full list of members
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Resolutions
dot icon20/03/1990
Secretary resigned;new secretary appointed
dot icon03/10/1989
Certificate of change of name
dot icon27/09/1989
Director resigned;new director appointed
dot icon27/09/1989
Secretary resigned;new secretary appointed
dot icon27/09/1989
Registered office changed on 27/09/89 from: inveresk house 1 aldwych london WC2R 0HF
dot icon04/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somerville, Richard William Peter
Director
07/10/2021 - Present
26

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 ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED

ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 04/05/1989 with the registered office located at Northumbria House, Abbey Road, Pity Me, Durham DH1 5FJ. 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 ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED?

toggle

ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 04/05/1989 .

Where is ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED located?

toggle

ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED is registered at Northumbria House, Abbey Road, Pity Me, Durham DH1 5FJ.

What does ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED do?

toggle

ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.