Company NameThorley Environmental Systems Limited
DirectorPaul Andrew Wheelhouse
Company StatusActive
Company Number02700894
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Andrew Wheelhouse
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 1992(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Farm
Wood End, Widdington
Saffron Walden
Essex
CB11 3SN
Secretary NameMichele Ann Wheelhouse
NationalityBritish
StatusCurrent
Appointed02 September 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressNewlands Farm
Wood End, Widdington
Saffron Walden
Essex
CB11 3SN
Secretary NameMrs Sylvia Mary Wheelhouse
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Abbots Way
Thorley
Bishops Stortford
Hertfordshire
CM23 4JF
Director NameDennis Edward Wheelhouse
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(4 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 12 December 2018)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Wood End
Widdington
Saffron Walden
Essex
CB11 3SN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetesltd.org

Location

Registered Address11 Harold Close
Harlow
Essex
CM19 5TH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

510 at £1Paul Andrew Wheelhouse
51.00%
Ordinary
490 at £1Michele Ann Wheelhouse
49.00%
Ordinary

Financials

Year2014
Net Worth£1,261,795
Cash£1,291,926
Current Liabilities£210,698

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (2 months, 2 weeks ago)
Next Return Due15 March 2025 (9 months, 4 weeks from now)

Filing History

20 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
2 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
18 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
26 February 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
10 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
7 January 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
21 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
15 February 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
13 December 2018Termination of appointment of Dennis Edward Wheelhouse as a director on 12 December 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
30 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
15 March 2010Director's details changed for Paul Andrew Wheelhouse on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Dennis Edward Wheelhouse on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Paul Andrew Wheelhouse on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Dennis Edward Wheelhouse on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Andrew Wheelhouse on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Dennis Edward Wheelhouse on 1 March 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
21 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
21 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
18 April 2008Return made up to 26/03/08; full list of members (4 pages)
18 April 2008Return made up to 26/03/08; full list of members (4 pages)
18 April 2008Director's change of particulars / dennis wheelhouse / 01/06/2007 (1 page)
18 April 2008Director's change of particulars / dennis wheelhouse / 01/06/2007 (1 page)
23 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
23 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
19 April 2007Return made up to 26/03/07; full list of members (2 pages)
19 April 2007Return made up to 26/03/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
28 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
6 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 November 2004Auditor's resignation (1 page)
29 November 2004Auditor's resignation (1 page)
8 April 2004Return made up to 26/03/04; full list of members (7 pages)
8 April 2004Return made up to 26/03/04; full list of members (7 pages)
30 January 2004Full accounts made up to 30 June 2003 (11 pages)
30 January 2004Full accounts made up to 30 June 2003 (11 pages)
11 April 2003Return made up to 26/03/03; full list of members (7 pages)
11 April 2003Return made up to 26/03/03; full list of members (7 pages)
20 November 2002Full accounts made up to 30 June 2002 (11 pages)
20 November 2002Full accounts made up to 30 June 2002 (11 pages)
4 April 2002Return made up to 26/03/02; full list of members (6 pages)
4 April 2002Return made up to 26/03/02; full list of members (6 pages)
28 December 2001Full accounts made up to 30 June 2001 (11 pages)
28 December 2001Full accounts made up to 30 June 2001 (11 pages)
15 May 2001Return made up to 26/03/01; full list of members (6 pages)
15 May 2001Return made up to 26/03/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 June 2000 (11 pages)
8 March 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
30 March 2000Secretary's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
30 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Secretary's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
22 April 1999Return made up to 26/03/99; full list of members (6 pages)
22 April 1999Return made up to 26/03/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
13 November 1998Registered office changed on 13/11/98 from: unit 33 golds business park elsenham bishops stortford hertfordshire CM22 6JX (1 page)
13 November 1998Registered office changed on 13/11/98 from: unit 33 golds business park elsenham bishops stortford hertfordshire CM22 6JX (1 page)
18 April 1998Return made up to 26/03/98; no change of members (4 pages)
18 April 1998Return made up to 26/03/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
7 April 1997Return made up to 26/03/97; no change of members (4 pages)
7 April 1997Return made up to 26/03/97; no change of members (4 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
14 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
7 April 1995Return made up to 26/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 1995Registered office changed on 07/04/95 from: 46 gibbs field thorley bishops stortford herts CM23 4EZ (1 page)
7 April 1995Return made up to 26/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 1995Registered office changed on 07/04/95 from: 46 gibbs field thorley bishops stortford herts CM23 4EZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)