CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04275939

Incorporation date

23/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Redbrook Lane, Brereton, Rugeley, Staffordshire WS15 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2001)
dot icon05/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon23/01/2026
Registered office address changed from Suite a1 Imex Business Centre Flaxley Ro Stechford Birmingham B33 9AL to Unit 3 Redbrook Lane Brereton Rugeley Staffordshire WS15 1QU on 2026-01-23
dot icon21/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon06/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/10/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon12/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon12/08/2021
Change of details for Mr Barrie Douglas Philips as a person with significant control on 2021-01-04
dot icon12/08/2021
Notification of Kim Phillips as a person with significant control on 2021-01-04
dot icon08/02/2021
Appointment of Mrs Kim Phillips as a director on 2021-01-04
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-04
dot icon19/11/2020
Change of details for Mr Barrie Douglas Philips as a person with significant control on 2020-11-13
dot icon19/11/2020
Cessation of Michael John Edge as a person with significant control on 2020-11-13
dot icon13/11/2020
Termination of appointment of Michael John Edge as a director on 2020-11-13
dot icon13/11/2020
Termination of appointment of Michael John Edge as a secretary on 2020-11-13
dot icon13/11/2020
Appointment of Mrs Kim Phillips as a secretary on 2020-11-13
dot icon12/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon07/08/2018
Change of details for Mr Barrie Douglas Philips as a person with significant control on 2018-08-04
dot icon07/08/2018
Change of details for Mr Michael John Edge as a person with significant control on 2018-08-04
dot icon15/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon18/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon23/06/2015
Director's details changed for Barrie Douglas Phillips on 2015-06-15
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon20/08/2014
Director's details changed for Michael John Edge on 2014-01-01
dot icon20/08/2014
Director's details changed for Barrie Douglas Phillips on 2014-01-01
dot icon20/08/2014
Secretary's details changed for Michael John Edge on 2014-01-01
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon09/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon17/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon22/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon26/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/09/2009
Return made up to 04/08/09; full list of members
dot icon02/09/2008
Return made up to 04/08/08; full list of members
dot icon02/09/2008
Location of register of members
dot icon23/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/04/2008
Certificate of change of name
dot icon02/10/2007
Return made up to 04/08/07; full list of members
dot icon15/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/08/2007
Ad 06/07/06--------- £ si 99@1
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon24/01/2007
Director's particulars changed
dot icon20/09/2006
Return made up to 04/08/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/08/2005
Return made up to 04/08/05; full list of members
dot icon26/11/2004
Director's particulars changed
dot icon26/11/2004
Secretary's particulars changed;director's particulars changed
dot icon26/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/08/2004
Return made up to 04/08/04; full list of members
dot icon01/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/08/2003
Return made up to 04/08/03; full list of members
dot icon25/09/2002
Return made up to 23/08/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon22/04/2002
Registered office changed on 22/04/02 from: c/o john pye & co sovereign court graham street birmingham B1 3JR
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon04/09/2001
Registered office changed on 04/09/01 from: 76 whitchurch road cardiff CF14 3LX
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
Director resigned
dot icon23/08/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
217.24K
-
0.00
1.98K
-
2022
0
218.69K
-
0.00
1.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Kim
Secretary
13/11/2020 - Present
-
Phillips, Barrie Douglas
Director
24/04/2007 - Present
3
Phillips, Kim
Director
04/01/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED

CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 23/08/2001 with the registered office located at Unit 3 Redbrook Lane, Brereton, Rugeley, Staffordshire WS15 1QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED?

toggle

CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 23/08/2001 .

Where is CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED located?

toggle

CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED is registered at Unit 3 Redbrook Lane, Brereton, Rugeley, Staffordshire WS15 1QU.

What does CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED do?

toggle

CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CENTRAL INSULATION & ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-25 with no updates.