ENVIRONMENTAL SURVEYING & REMEDIATION LTD

Register to unlock more data on OkredoRegister

ENVIRONMENTAL SURVEYING & REMEDIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616650

Incorporation date

13/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5 Limefield Court, Limefield Road, Salford M7 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon06/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon16/12/2025
Micro company accounts made up to 2024-12-30
dot icon17/09/2025
Previous accounting period shortened from 2024-12-25 to 2024-12-24
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon10/12/2024
Change of details for Mr Michael Braceiner as a person with significant control on 2024-04-30
dot icon10/12/2024
Cessation of Suzanne Rose Braceiner as a person with significant control on 2024-04-30
dot icon10/12/2024
Micro company accounts made up to 2023-12-30
dot icon04/12/2024
Compulsory strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon07/02/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-30
dot icon26/12/2022
Notification of Suzanne Rose Braceiner as a person with significant control on 2022-01-01
dot icon26/12/2022
Change of details for Mr Michael Braceiner as a person with significant control on 2022-01-01
dot icon26/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon25/12/2022
Micro company accounts made up to 2021-12-30
dot icon25/09/2022
Previous accounting period shortened from 2021-12-26 to 2021-12-25
dot icon25/04/2022
Registered office address changed from C/O a J Braceiner & Co. 1 Russell Gardens London NW11 9NJ to 5 Limefield Court Limefield Road Salford M7 4LT on 2022-04-25
dot icon18/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon30/12/2021
Micro company accounts made up to 2020-12-30
dot icon24/09/2021
Previous accounting period shortened from 2020-12-27 to 2020-12-26
dot icon27/04/2021
Compulsory strike-off action has been discontinued
dot icon26/04/2021
Micro company accounts made up to 2019-12-30
dot icon26/04/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon14/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon25/12/2019
Micro company accounts made up to 2018-12-30
dot icon25/09/2019
Previous accounting period shortened from 2018-12-28 to 2018-12-27
dot icon30/12/2018
Micro company accounts made up to 2017-12-30
dot icon24/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon27/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon17/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon28/12/2017
Micro company accounts made up to 2016-12-30
dot icon28/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon28/12/2016
Micro company accounts made up to 2015-12-30
dot icon22/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon15/07/2016
Appointment of Mrs Suzanne Rose Braceiner as a director on 2016-04-03
dot icon24/12/2015
Current accounting period extended from 2015-09-28 to 2015-12-31
dot icon24/12/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon24/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-09-28
dot icon25/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2013-12-30
dot icon22/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon21/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon14/06/2013
Termination of appointment of Arnold Henry as a secretary
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-30
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon18/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon21/12/2011
Total exemption small company accounts made up to 2010-12-30
dot icon11/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon11/12/2011
Registered office address changed from 4 Limefield Road Salford Manchester M7 4LZ on 2011-12-11
dot icon25/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon31/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon07/12/2009
Annual return made up to 2008-12-11 with full list of shareholders
dot icon29/05/2009
Compulsory strike-off action has been discontinued
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Compulsory strike-off action has been suspended
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon29/01/2008
Return made up to 11/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 11/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 13/12/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 13/12/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/03/2004
New secretary appointed
dot icon12/02/2004
Return made up to 13/12/03; full list of members
dot icon30/06/2003
Secretary's particulars changed
dot icon15/05/2003
Secretary resigned
dot icon19/03/2003
New secretary appointed
dot icon21/02/2003
Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/01/2003
Registered office changed on 10/01/03 from: harvester house 37 peter st manchester M2 5GB
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New secretary appointed
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
Director resigned
dot icon13/12/2002
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
30/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
163.96K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braceiner, Michael
Director
07/01/2003 - Present
7
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/12/2002 - 17/12/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
13/12/2002 - 17/12/2002
41295
Henry, Arnold
Secretary
07/01/2003 - 07/05/2003
64
Henry, Arnold
Secretary
07/01/2003 - 29/04/2013
64

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 ENVIRONMENTAL SURVEYING & REMEDIATION LTD

ENVIRONMENTAL SURVEYING & REMEDIATION LTD is an(a) Active company incorporated on 13/12/2002 with the registered office located at 5 Limefield Court, Limefield Road, Salford M7 4LT. 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 ENVIRONMENTAL SURVEYING & REMEDIATION LTD?

toggle

ENVIRONMENTAL SURVEYING & REMEDIATION LTD is currently Active. It was registered on 13/12/2002 .

Where is ENVIRONMENTAL SURVEYING & REMEDIATION LTD located?

toggle

ENVIRONMENTAL SURVEYING & REMEDIATION LTD is registered at 5 Limefield Court, Limefield Road, Salford M7 4LT.

What does ENVIRONMENTAL SURVEYING & REMEDIATION LTD do?

toggle

ENVIRONMENTAL SURVEYING & REMEDIATION LTD operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for ENVIRONMENTAL SURVEYING & REMEDIATION LTD?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-08 with no updates.