Company NameEast Anglia Environmental Services Limited
DirectorsMark Roy Slade and Terence Roy Slade
Company StatusActive
Company Number03534138
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Roy Slade
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence Address54 Valley Crescent
West Bergholt
Colchester
Essex
CO6 3ED
Director NameMr Terence Roy Slade
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank Stanway Green
Stanway
Colchester
CO3 0QZ
Secretary NameCaron Lynn Slade
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEastbank Stanway Green
Stanway
Colchester
Essex
CO3 0QZ
Director NameMrs Patricia Christine Slade
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank
Stanway Green Stanway
Colchester
Essex
CO3 0QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreenacres Old Packards Lane
Wormingford
Colchester
Essex
CO6 3AH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWormingford
WardRural North
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Roy Slade
33.33%
Ordinary
1 at £1Patricia C. Slade
33.33%
Ordinary
1 at £1Terence R. Slade
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

12 September 2023Registered office address changed from Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ to Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH on 12 September 2023 (1 page)
24 March 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
14 October 2022Accounts for a dormant company made up to 31 July 2022 (5 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
15 September 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
2 September 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
22 August 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
2 May 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(6 pages)
18 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page)
18 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(7 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(7 pages)
23 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(7 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
8 April 2011Register inspection address has been changed (1 page)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
8 April 2011Register inspection address has been changed (1 page)
8 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Register(s) moved to registered inspection location (1 page)
7 April 2011Registered office address changed from , East Bank Stanway Green, Stanway, Colchester, CO3 5QZ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from , East Bank Stanway Green, Stanway, Colchester, CO3 5QZ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from , East Bank Stanway Green, Stanway, Colchester, CO3 5QZ on 7 April 2011 (1 page)
17 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
17 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Terence Roy Slade on 24 March 2010 (2 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Terence Roy Slade on 24 March 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 May 2009Return made up to 24/03/09; full list of members (4 pages)
15 May 2009Return made up to 24/03/09; full list of members (4 pages)
15 May 2009Secretary's change of particulars / caron slade / 30/09/2008 (1 page)
15 May 2009Secretary's change of particulars / caron slade / 30/09/2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
25 September 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 May 2008Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page)
7 May 2008Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page)
22 April 2008Return made up to 24/03/08; full list of members (4 pages)
22 April 2008Return made up to 24/03/08; full list of members (4 pages)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 24/03/07; full list of members (3 pages)
23 April 2007Return made up to 24/03/07; full list of members (3 pages)
8 May 2006Return made up to 24/03/06; full list of members (7 pages)
8 May 2006Return made up to 24/03/06; full list of members (7 pages)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 24/03/05; full list of members (7 pages)
23 March 2005Return made up to 24/03/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 June 2004Return made up to 24/03/04; full list of members (7 pages)
22 June 2004Return made up to 24/03/04; full list of members (7 pages)
13 May 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 March 2003Return made up to 24/03/03; full list of members (7 pages)
26 March 2003Return made up to 24/03/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 May 2002Return made up to 24/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2002Return made up to 24/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
11 April 2000Return made up to 24/03/00; full list of members (7 pages)
11 April 2000Return made up to 24/03/00; full list of members (7 pages)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
9 April 1999Return made up to 24/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1999Return made up to 24/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1998Registered office changed on 25/11/98 from: greenacres old packards lane, wormingford, colchester, CO6 3AH (1 page)
25 November 1998Registered office changed on 25/11/98 from: greenacres old packards lane, wormingford, colchester, CO6 3AH (1 page)
26 March 1998Secretary resigned (1 page)
26 March 1998Secretary resigned (1 page)
24 March 1998Incorporation (17 pages)
24 March 1998Incorporation (17 pages)