SORB ENVIRONMENTAL (UK) LIMITED

Bentley Avenue Bentley Avenue, Billingham, TS23 4BU, United Kingdom
StatusACTIVE
Company No.11487216
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

SORB ENVIRONMENTAL (UK) LIMITED is an active private limited company with number 11487216. It was incorporated 5 years, 11 months, 15 days ago, on 27 July 2018. The company address is Bentley Avenue Bentley Avenue, Billingham, TS23 4BU, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Jones

Termination date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114872160001

Charge creation date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-22

Psc name: Mr Nicholas Herbert Harper

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Bevan Bristow

Termination date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bevan Bristow

Termination date: 2019-07-22

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 06 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-06

Capital : 95 GBP

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Dec 2018

Action Date: 06 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-06

Psc name: Mr Nicholas Herbert Harper

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Bevan Bristow

Appointment date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bevan Bristow

Appointment date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Alexander Mackay

Appointment date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Jones

Appointment date: 2018-08-23

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

Old address: Progeny House 46 Park Place Leeds LS1 2RY

New address: Bentley Avenue Cowpen Lane Industrial Estate Billingham TS23 4BU

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair Michael Scott-Somers

Cessation date: 2018-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Herbert Harper

Notification date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Michael Scott-Somers

Termination date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Herbert Harper

Appointment date: 2018-07-27

Documents

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJC (SOUTHERN) LIMITED

HIGHLAND HOUSE,EASTLEIGH,SO53 4AR

Number:03196121
Status:ACTIVE
Category:Private Limited Company

CREAM ROSE PARTNERS LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:09998605
Status:ACTIVE
Category:Private Limited Company

ELIANA INVESTMENTS NO.2 LIMITED

TOPPING PARTNERSHIP, INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD

Number:11820421
Status:ACTIVE
Category:Private Limited Company

FIFE STOVES LIMITED

131A ROSSLYN STREET,KIRKCALDY,KY1 3HT

Number:SC627093
Status:ACTIVE
Category:Private Limited Company

MORDEN MOTOR (UK) SERVICES LIMITED

C/O KAMP ACCOUNTANTS SUITE 13/14,MORDEN,SM4 6RW

Number:08961582
Status:ACTIVE
Category:Private Limited Company

NEXUS GROUP HOLDINGS LIMITED

5TH FLOOR,LONDON,SW1Y 4RF

Number:05503472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source