-
FIVE RIVERS ENVIRONMENTAL CONTRACTING LTD - Suite 2 Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom
Company Information
- Company registration number
- 05084974
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 2 Healey House, Dene Road
- Andover
- Hampshire
- SP10 2AA
- United Kingdom Suite 2 Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom UK
Management
- Managing Directors
- LOVERING, Clare
- LOVERING, Jason Edward
- NICHOLAS, Alison
- WHITFIELD, Martin Neil
- DEW, Jacob Edward
- GRAYLING, Tom Leonard
- Company secretaries
- NICHOLAS, Alison
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-03-25
- Age Of Company 2004-03-25 20 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Jason Edward Lovering
- Clare Lovering
- Jason Edward Lovering
- Clare Lovering
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-03-25
- Annual Return
- Due Date: 2024-04-08
- Last Date: 2023-03-25
-
FIVE RIVERS ENVIRONMENTAL CONTRACTING LTD Company Description
- FIVE RIVERS ENVIRONMENTAL CONTRACTING LTD is a ltd registered in United Kingdom with the Company reg no 05084974. Its current trading status is "live". It was registered 2004-03-25. It has declared SIC or NACE codes as "96090". It has 6 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-03-25.It can be contacted at Suite 2 Healey House, Dene Road .
Get FIVE RIVERS ENVIRONMENTAL CONTRACTING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Five Rivers Environmental Contracting Ltd - Suite 2 Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom
- 2004-03-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FIVE RIVERS ENVIRONMENTAL CONTRACTING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-03-21) - AA
-
resolution (2023-01-24) - RESOLUTIONS
-
capital-alter-shares-subdivision (2023-01-24) - SH02
-
appoint-person-director-company-with-name-date (2023-05-16) - AP01
-
mortgage-satisfy-charge-full (2023-02-22) - MR04
-
change-account-reference-date-company-previous-shortened (2023-03-23) - AA01
-
confirmation-statement-with-updates (2023-04-28) - CS01
-
accounts-with-accounts-type-full (2023-05-10) - AA
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-12-21) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-21) - AD01
-
confirmation-statement-with-updates (2022-04-07) - CS01
-
change-to-a-person-with-significant-control (2022-04-07) - PSC04
-
appoint-person-director-company-with-name-date (2022-03-31) - AP01
-
termination-director-company-with-name-termination-date (2022-03-23) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-29) - AA
-
confirmation-statement-with-updates (2021-04-06) - CS01
-
appoint-person-director-company-with-name-date (2021-02-18) - AP01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-15) - CH01
-
change-to-a-person-with-significant-control (2020-01-15) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-20) - MR01
-
confirmation-statement-with-no-updates (2020-04-06) - CS01
-
resolution (2020-06-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-06-12) - SH08
-
capital-allotment-shares (2020-06-15) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-12-11) - AA
-
memorandum-articles (2020-06-12) - MA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
-
termination-secretary-company-with-name-termination-date (2019-08-12) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-07-02) - AA
-
appoint-person-director-company-with-name-date (2019-08-12) - AP01
-
appoint-person-secretary-company-with-name-date (2019-08-12) - AP03
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-09-06) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-07-19) - AA
-
confirmation-statement-with-no-updates (2018-04-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-17) - MR01
-
confirmation-statement-with-updates (2017-03-29) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-11-06) - AP03
-
termination-secretary-company-with-name-termination-date (2014-08-07) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-19) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-30) - AR01
-
change-person-director-company-with-change-date (2010-03-30) - CH01
-
change-person-secretary-company-with-change-date (2010-03-30) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-31) - AA
-
legacy (2009-05-01) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-19) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-27) - AA
-
legacy (2007-04-19) - 363a
-
resolution (2007-03-10) - RESOLUTIONS
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-15) - AA
-
legacy (2006-04-25) - 363a
keyboard_arrow_right 2005
-
legacy (2005-04-07) - 288b
-
legacy (2005-04-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-09-12) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-26) - 88(2)R
-
legacy (2004-04-20) - 288b
-
legacy (2004-04-20) - 288a
-
incorporation-company (2004-03-25) - NEWINC