Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 365 ENVIRONMENTAL SERVICES LIMITED
Company Information for

365 ENVIRONMENTAL SERVICES LIMITED

C/O SOUTH STAFFORDSHIRE PLC, GREEN LANE, WALSALL, WS2 7PD,
Company Registration Number
01135253
Private Limited Company
Active

Company Overview

About 365 Environmental Services Ltd
365 ENVIRONMENTAL SERVICES LIMITED was founded on 1973-09-20 and has its registered office in Walsall. The organisation's status is listed as "Active". 365 Environmental Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
365 ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
C/O SOUTH STAFFORDSHIRE PLC
GREEN LANE
WALSALL
WS2 7PD
Other companies in WS2
 
Previous Names
DBI ENVIRONMENTAL SERVICES LIMITED03/12/2007
Filing Information
Company Number 01135253
Company ID Number 01135253
Date formed 1973-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2025-01-05 11:23:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 365 ENVIRONMENTAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 365 ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2010-08-06
ADRIAN PETER PAGE
Director 2010-08-06
ALAN ROBERT PLANTE
Director 2010-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA ELIZABETH PESCOTT
Company Secretary 2010-06-12 2010-08-06
MATTHEW PHILIP BYRNE
Director 1993-03-12 2010-08-06
SUSAN MARIE BYRNE
Director 2008-07-01 2010-08-06
ALAN KERRY
Director 2008-04-01 2010-08-06
STEVEN OVINGTON
Director 2005-03-01 2010-08-06
SAMANTHA ELIZABETH PESCOTT
Director 2008-04-01 2010-08-06
MATTHEW PHILIP BYRNE
Company Secretary 1997-07-11 2010-06-12
NICHOLAS FRANK HARRY HANDOVER
Director 2008-06-30 2010-05-11
PAULINE SUZANNE HANDOVER
Director 2008-07-01 2010-05-11
JAMES MONTGOMERY
Director 2000-10-30 2007-08-20
NICHOLAS FRANK HARRY HANDOVER
Director 1995-01-30 2006-10-19
PAULINE SUZANNE HANDOVER
Company Secretary 1994-07-14 1997-07-11
MATTHEW PHILIP BYRNE
Company Secretary 1993-03-12 1994-07-14
ALAN SIMON RICHARD WALKER
Director 1993-03-12 1994-07-14
SOPHIE DURAND DELACRE
Company Secretary 1991-06-24 1993-03-12
PATRICK DESNOS
Director 1991-02-01 1993-03-12
NICHOLAS FRANK HARRY HANDOVER
Director 1991-02-01 1993-03-12
PAULINE SUZANNE HANDOVER
Director 1991-02-01 1993-03-12
JOEL OLLIVIER
Director 1992-01-21 1993-03-12
JEAN CLAUDE THIBAULT
Director 1992-11-02 1993-03-12
JEAN-CLAUDE THIBAULT
Director 1992-11-02 1993-03-12
ALAIN CHARLES FABRY
Director 1991-02-01 1992-10-27
PHILIPPE RAPPENEAU
Director 1991-02-01 1992-01-21
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1991-02-01 1991-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active - Proposal to Strike off
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active - Proposal to Strike off
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active - Proposal to Strike off
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active - Proposal to Strike off
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active - Proposal to Strike off
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active - Proposal to Strike off
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active - Proposal to Strike off
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active - Proposal to Strike off
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active - Proposal to Strike off
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active - Proposal to Strike off
ALAN ROBERT PLANTE ONSITE CENTRAL LIMITED Director 2005-03-23 CURRENT 1992-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-10-11CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2024-05-29APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT PLANTE
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-18DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2023-05-18DIRECTOR APPOINTED MR SIMON DRAY
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-16PSC05Change of details for Onsite Central Limited as a person with significant control on 2016-04-06
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-23AP03Appointment of Mrs Caroline Ann Stretton as company secretary on 2019-05-10
2019-05-23TM02Termination of appointment of Garry George Clarke on 2019-05-10
2019-05-23Annotation
2019-05-16AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-16TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Green Lane Walsall West Midlands WS2 7PD
2019-05-16Annotation
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 325695
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 325695
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 325695
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 325695
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-10-18AR0130/09/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AR0130/09/11 ANNUAL RETURN FULL LIST
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-16AA01Current accounting period extended from 30/09/10 TO 31/03/11
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/10 FROM Hangar G1 G Site Kemble Airfield Cirencester Glos GL7 6FD
2010-08-18RES01ADOPT ARTICLES 06/08/2010
2010-08-18RES12Resolution of varying share rights or name
2010-08-18SH10Particulars of variation of rights attached to shares
2010-08-18SH08Change of share class name or designation
2010-08-16AP01DIRECTOR APPOINTED MR ALAN ROBERT PLANTE
2010-08-16AP01DIRECTOR APPOINTED MR ADRIAN PETER PAGE
2010-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-16RES01ADOPT ARTICLES 06/08/2010
2010-08-16SH0106/08/10 STATEMENT OF CAPITAL GBP 325695
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BYRNE
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYRNE
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KERRY
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN OVINGTON
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PESCOTT
2010-08-12AP03SECRETARY APPOINTED MR JASON RICHARD GOODWIN
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA PESCOTT
2010-08-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-02AP03SECRETARY APPOINTED MISS SAMANTHA ELIZABETH PESCOTT
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BYRNE
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANDOVER
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HANDOVER
2010-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-18RES04NC INC ALREADY ADJUSTED 12/05/2010
2010-06-18RES12VARYING SHARE RIGHTS AND NAMES
2010-06-18RES01ADOPT ARTICLES 12/05/2010
2010-06-18SH0111/05/10 STATEMENT OF CAPITAL GBP 304200
2010-01-20AR0131/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ELIZABETH PESCOTT / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OVINGTON / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KERRY / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SUZANNE HANDOVER / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANK HARRY HANDOVER / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE BYRNE / 31/12/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-03-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-16288aDIRECTOR APPOINTED SUSAN MARIE BYRNE
2009-02-24288aDIRECTOR APPOINTED PAULINE SUZANNE HANDOVER
2009-02-04288aDIRECTOR APPOINTED MR NICHOLAS FRANK HARRY HANDOVER
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-16288aDIRECTOR APPOINTED ALAN KERRY
2008-04-16288aDIRECTOR APPOINTED SAMANTHA ELIZABETH PESCOTT
2008-03-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-29288bDIRECTOR RESIGNED
2007-12-13MEM/ARTSARTICLES OF ASSOCIATION
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: MEADOWLANDS BIBURY CIRENCESTER GL7 5LZ
2007-12-03CERTNMCOMPANY NAME CHANGED DBI ENVIRONMENTAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 03/12/07
2007-08-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-21123NC INC ALREADY ADJUSTED 05/06/07
2007-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-21RES04£ NC 300000/400000 05/06
2007-03-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-12288bDIRECTOR RESIGNED
2006-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 365 ENVIRONMENTAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 365 ENVIRONMENTAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-07-12 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LTD
CHATTEL MORTGAGE 1993-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 1993-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE. 1989-05-05 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1988-01-25 Satisfied BARCLAYS BANK PLC
MORTGAGE 1987-07-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1983-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 365 ENVIRONMENTAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of 365 ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names

365 ENVIRONMENTAL SERVICES LIMITED owns 1 domain names.

365es.co.uk  

Trademarks
We have not found any records of 365 ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 365 ENVIRONMENTAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2011-12-02 GBP £14,469 DRAINAGE SURVEYS
Bristol City Council 2011-11-04 GBP £950 DRAINAGE SURVEYS
Bristol City Council 2011-07-27 GBP £675 THE COUNCIL HOUSE
Bristol City Council 2011-05-11 GBP £697 144 SOUTH STREET PRIMARY
Bristol City Council 2011-04-27 GBP £725 HIGHRIDGE INFANT AND BISHOPSWORTH JUNIOR
Bristol City Council 2011-04-15 GBP £1,038 THE EXCHANGE
Oxfordshire County Council 2011-02-08 GBP £8,182 Private Contractors
Oxfordshire County Council 2010-11-25 GBP £1,172 Capital Expenditure
Oxfordshire County Council 2010-11-18 GBP £11,659 Capital Expenditure
Bristol City Council 0000-00-00 GBP £1,899 TRANSFER STATION

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where 365 ENVIRONMENTAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 365 ENVIRONMENTAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 365 ENVIRONMENTAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.