Warrington Road
Birchwood
WA3 6GR
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Tommy Breen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2009) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Cherbury Gardens Booterstown County Dublin Irish |
Director Name | Mr Patrick Jeremy Kilmartin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 16 Queniborough Hall Mews Queniborough Leicestershire LE7 3DZ |
Director Name | Mr Anthony Francis Levy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southwood Woodlands Road Bromley Kent BR1 2AR |
Secretary Name | Mr Gerard Whyte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2007(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Glenavy Park Terenure Dublin 6w Irish |
Director Name | Mr Peter Featherman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barnham Avenue Elstree Hertfordshire D6 3PW |
Director Name | Mrs Daphne Tynan Tease |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2011) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Kildrum Brighton Road Foxrock Dublin 18 |
Director Name | Mr Thomas Davy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2011) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 13 Oakland Drive Ballsbridge Dublin 4 Irish |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Conor Jospeh Murphy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2011(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Status | Resigned |
Appointed | 14 December 2011(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | evf.co.im |
---|---|
Email address | [email protected] |
Telephone | 01624 844000 |
Telephone region | Isle of Man |
Registered Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Dcc Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
30 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Steven Michael Taylor as a director on 30 March 2023 (1 page) |
17 August 2022 | Registered office address changed from 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on 17 August 2022 (1 page) |
6 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 14 December 2011 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 14 December 2011 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (5 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
27 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Jonathan Stewart on 13 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Secretary's details changed for Jonathan Stewart on 13 August 2012 (2 pages) |
23 December 2011 | Appointment of Conor Joseph Murphy as a director (2 pages) |
23 December 2011 | Appointment of Conor Joseph Murphy as a director (2 pages) |
23 December 2011 | Appointment of Jonathan Stewart as a secretary (2 pages) |
23 December 2011 | Appointment of Jonathan Stewart as a secretary (2 pages) |
22 December 2011 | Termination of appointment of Anthony Levy as a director (1 page) |
22 December 2011 | Termination of appointment of Daphne Tease as a director (1 page) |
22 December 2011 | Termination of appointment of Anthony Levy as a director (1 page) |
22 December 2011 | Company name changed environmental acquisitions uk LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Termination of appointment of Gerard Whyte as a secretary (1 page) |
22 December 2011 | Termination of appointment of Thomas Davy as a director (1 page) |
22 December 2011 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Termination of appointment of Gerard Whyte as a secretary (1 page) |
22 December 2011 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Company name changed environmental acquisitions uk LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Appointment of Paul Thomas Vian as a director (2 pages) |
22 December 2011 | Termination of appointment of Peter Featherman as a director (1 page) |
22 December 2011 | Termination of appointment of Daphne Tease as a director (1 page) |
22 December 2011 | Termination of appointment of Peter Featherman as a director (1 page) |
22 December 2011 | Termination of appointment of Thomas Davy as a director (1 page) |
22 December 2011 | Appointment of Paul Thomas Vian as a director (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 12 October 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Peter Featherman on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Featherman on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Featherman on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
22 June 2010 | Registered office address changed from at Days Healthcare Uk Ltd North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from at Days Healthcare Uk Ltd North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page) |
3 December 2009 | Appointment of Mr Peter Featherman as a director (2 pages) |
3 December 2009 | Appointment of Mr Peter Featherman as a director (2 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
9 March 2009 | Appointment terminated director tommy breen (1 page) |
9 March 2009 | Director appointed thomas davy (2 pages) |
9 March 2009 | Director appointed thomas davy (2 pages) |
9 March 2009 | Director appointed daphne tease (2 pages) |
9 March 2009 | Director appointed daphne tease (2 pages) |
9 March 2009 | Appointment terminated director tommy breen (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
13 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
13 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New director appointed (5 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | Ad 22/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Ad 22/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2007 | New director appointed (5 pages) |
3 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
3 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Registered office changed on 03/09/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
23 August 2007 | Company name changed blakedew 686 LIMITED\certificate issued on 23/08/07 (2 pages) |
23 August 2007 | Company name changed blakedew 686 LIMITED\certificate issued on 23/08/07 (2 pages) |
25 July 2007 | Incorporation (13 pages) |
25 July 2007 | Incorporation (13 pages) |