Company NameBest Environmental Solutions Ltd
DirectorsJames Edward England and Samuel Edwin Hunkin
Company StatusActive
Company Number09588069
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr James Edward England
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Josselin Court Wallaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1QF
Director NameMr Samuel Edwin Hunkin
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Josselin Court Wallaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1QF

Location

Registered AddressBay 1 And 2 Unit 1 Rawreth Industrial Estate
Rayleigh
Essex
SS6 9RL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
25 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
15 January 2020Change of details for Mr James Edward England as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Samuel Edwin Hunkin on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Mr James Edward England on 15 January 2020 (2 pages)
15 January 2020Notification of Samuel Edwin Hunkin as a person with significant control on 6 April 2016 (2 pages)
23 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
15 August 2018Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to PO Box SS13 1QF Unit 8 Josselin Court Wallaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1QF on 15 August 2018 (1 page)
15 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
16 February 2018Change of details for a person with significant control (2 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 July 2017Notification of James Edward England as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of James Edward England as a person with significant control on 12 July 2017 (2 pages)
4 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
25 February 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 25 February 2016 (1 page)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)