North Star Environmental Ltd

DataGardener
north star environmental ltd
live
Small

North Star Environmental Ltd

07948744Private Limited With Share Capital

Navigation House Rowleys Park, Evans Way, Shotton, CH51QJ
Incorporated

14/02/2012

Company Age

14 years

Directors

2

Employees

28

SIC Code

71200

Risk

low risk

Company Overview

Registration, classification & business activity

North Star Environmental Ltd (07948744) is a private limited with share capital incorporated on 14/02/2012 (14 years old) and registered in shotton, CH51QJ. The company operates under SIC code 71200 - technical testing and analysis.

North star is an environmental consultancy based in the north west of england. we provide a wide range of services, such as airborne respirable asbestos fibre sampling and analysis. this includes personal monitoring, enclosure leak testing, reassurance testing and four-stage certificates of reoccupa...

Private Limited With Share Capital
SIC: 71200
Small
Incorporated 14/02/2012
CH51QJ
28 employees

Financial Overview

Total Assets

£2.09M

Liabilities

£1.54M

Net Assets

£553.2K

Est. Turnover

£2.50M

AI Estimated
Unreported
Cash

£3.9K

Key Metrics

28

Employees

2

Directors

3

Shareholders

1

PSCs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Resolution
Category:Resolution
Date:03-03-2026
Memorandum Articles
Category:Incorporation
Date:03-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2021
Resolution
Category:Resolution
Date:10-07-2021
Capital Name Of Class Of Shares
Category:Capital
Date:10-07-2021
Memorandum Articles
Category:Incorporation
Date:10-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:19-10-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-04-2013
Incorporation Company
Category:Incorporation
Date:14-02-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date03/11/2025
Latest Accounts28/02/2025

Trading Addresses

Compass House, Bank Farm, Ledsham Lane, Ellesmere Port, Cheshire, CH660NA
Navigation House Rowleys Park, Evans Way, Shotton, Ch5 1Qj, CH51QJRegistered

Contact

01513784601
northstarenvironmental.co.uk
Navigation House Rowleys Park, Evans Way, Shotton, CH51QJ