CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05440208

Incorporation date

29/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hull Sports Centre, Chanterlands Avenue, Hull HU5 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2005)
dot icon08/04/2026
Registered office address changed from Unit 8 Unit 8 Boldon Court Boldon Business Park Boldon Tyne and Wear NE35 9PY England to Hull Sports Centre Chanterlands Avenue Hull HU5 4EF on 2026-04-08
dot icon02/04/2026
Termination of appointment of Rachel Wendy Hovvels as a secretary on 2026-04-02
dot icon02/04/2026
Termination of appointment of Rachel Wendy Hovvels as a director on 2026-04-02
dot icon02/04/2026
Termination of appointment of Stuart Ian Hovvels as a director on 2026-04-02
dot icon02/04/2026
Appointment of Mr Scott William Hough as a director on 2026-04-02
dot icon02/04/2026
Appointment of Willam Andrew Latus as a director on 2026-04-02
dot icon25/03/2026
Notification of Raffe Enterprises Limited as a person with significant control on 2025-05-14
dot icon25/03/2026
Cessation of Stuart Ian Hovvels as a person with significant control on 2025-05-14
dot icon25/03/2026
Cessation of Rachel Wendy Hovvels as a person with significant control on 2025-05-14
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon06/05/2025
Change of details for Mrs Rachel Wendy Hovvels as a person with significant control on 2025-05-02
dot icon02/05/2025
Change of details for Mrs Rachel Wendy Hovvels as a person with significant control on 2025-05-02
dot icon02/05/2025
Change of details for Mr Stuart Ian Hovvels as a person with significant control on 2025-05-02
dot icon02/05/2025
Secretary's details changed for Mrs Rachel Wendy Hovvels on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Stuart Ian Hovvels on 2025-05-02
dot icon01/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/05/2024
Satisfaction of charge 1 in full
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon01/05/2024
Confirmation statement made on 2023-05-17 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/10/2019
Registered office address changed from Unit 7 Washington Business Centre Turbine Way Washington Tyne and Wear SR5 3NZ to Unit 8 Unit 8 Boldon Court Boldon Business Park Boldon Tyne and Wear NE35 9PY on 2019-10-02
dot icon03/06/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon05/05/2015
Registered office address changed from Suite 23 Business & Innovation Centre Enterprise Park East Sunderland SR5 2TA to Unit 7 Washington Business Centre Turbine Way Washington Tyne and Wear SR5 3NZ on 2015-05-05
dot icon05/05/2015
Director's details changed for Mr Stuart Ian Hovvels on 2015-04-01
dot icon05/05/2015
Secretary's details changed for Ms Rachel Wendy Hovvels on 2015-04-01
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon12/06/2014
Director's details changed for Ms Rachel Wendy Bowman on 2014-06-12
dot icon12/06/2014
Secretary's details changed for Ms Rachel Wendy Bowman on 2014-06-12
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mr Stuart Ian Hovvels on 2012-08-31
dot icon13/02/2013
Director's details changed for Ms Rachel Wendy Bowman on 2012-08-31
dot icon13/12/2012
Director's details changed for Ms Rachel Wendy Bowman on 2012-12-13
dot icon08/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/10/2011
Registered office address changed from Suite 130I Business and Innovation Centre Enterprise Park East Sunderland SR5 2TA on 2011-10-17
dot icon07/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon12/03/2010
Termination of appointment of John Philp as a director
dot icon12/03/2010
Termination of appointment of John Philp as a secretary
dot icon12/03/2010
Appointment of Ms Rachel Wendy Bowman as a secretary
dot icon12/03/2010
Termination of appointment of John Philp as a director
dot icon12/03/2010
Termination of appointment of John Philp as a secretary
dot icon06/03/2010
Director's details changed for Ms Rachel Wendy Bowman on 2010-03-06
dot icon06/03/2010
Director's details changed for Mr Stuart Ian Hovvels on 2010-03-06
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 29/04/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/06/2008
Return made up to 29/04/08; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2007
Return made up to 29/04/07; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon12/02/2007
Director's particulars changed
dot icon20/11/2006
Registered office changed on 20/11/06 from: suite 83T business and innovation centre wearfield enterprise park east sunderland SR5 2TH
dot icon03/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Secretary's particulars changed
dot icon15/05/2006
Director's particulars changed
dot icon15/05/2006
Return made up to 29/04/06; full list of members
dot icon03/08/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
New secretary appointed
dot icon15/07/2005
Ad 24/06/05--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon15/07/2005
Ad 24/06/05--------- £ si 9999@1=9999 £ ic 10001/20000
dot icon15/07/2005
Ad 24/06/05--------- £ si 10000@1=10000 £ ic 1/10001
dot icon29/06/2005
Registered office changed on 29/06/05 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS
dot icon28/06/2005
Particulars of mortgage/charge
dot icon24/06/2005
Nc inc already adjusted 27/05/05
dot icon09/06/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon24/05/2005
Registered office changed on 24/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
Director resigned
dot icon29/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon-38.09 % *

* during past year

Cash in Bank

£59,544.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
243.46K
-
0.00
197.57K
-
2022
11
234.75K
-
0.00
96.17K
-
2023
13
183.90K
-
0.00
59.54K
-
2023
13
183.90K
-
0.00
59.54K
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

183.90K £Descended-21.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.54K £Descended-38.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
29/04/2005 - 29/04/2005
3110
JL NOMINEES ONE LIMITED
Nominee Director
29/04/2005 - 29/04/2005
3010
Mrs Rachel Wendy Hovvels
Director
24/06/2005 - 02/04/2026
2
Mr Stuart Ian Hovvels
Director
24/06/2005 - 02/04/2026
2
Hough, Scott William
Director
02/04/2026 - Present
83

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED

CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED is an(a) Active company incorporated on 29/04/2005 with the registered office located at Hull Sports Centre, Chanterlands Avenue, Hull HU5 4EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED?

toggle

CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED is currently Active. It was registered on 29/04/2005 .

Where is CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED located?

toggle

CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED is registered at Hull Sports Centre, Chanterlands Avenue, Hull HU5 4EF.

What does CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED do?

toggle

CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED have?

toggle

CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED had 13 employees in 2023.

What is the latest filing for CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from Unit 8 Unit 8 Boldon Court Boldon Business Park Boldon Tyne and Wear NE35 9PY England to Hull Sports Centre Chanterlands Avenue Hull HU5 4EF on 2026-04-08.