Resource And Environmental Consultants Limited

DataGardener
resource and environmental consultants limited
dissolved
Unknown

Resource And Environmental Consultants Limited

03133832Private Limited With Share Capital

Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, AL12HA
Incorporated

04/12/1995

Company Age

30 years

Directors

2

Employees

SIC Code

74901

Risk

not scored

Company Overview

Registration, classification & business activity

Resource And Environmental Consultants Limited (03133832) is a private limited with share capital incorporated on 04/12/1995 (30 years old) and registered in st albans, AL12HA. The company operates under SIC code 74901 - environmental consulting activities.

Resource and environmental consultants limited is an environmental services company based out of 100 barbirolli square, manchester, united kingdom.

Private Limited With Share Capital
SIC: 74901
Unknown
Incorporated 04/12/1995
AL12HA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

7

CCJs

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-11-2023
Resolution
Category:Resolution
Date:30-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-03-2022
Legacy
Category:Accounts
Date:29-03-2022
Legacy
Category:Other
Date:29-03-2022
Legacy
Category:Other
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-06-2021
Legacy
Category:Other
Date:17-05-2021
Legacy
Category:Accounts
Date:13-04-2021
Legacy
Category:Other
Date:13-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-10-2019
Legacy
Category:Accounts
Date:21-10-2019
Legacy
Category:Other
Date:21-10-2019
Legacy
Category:Other
Date:21-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-06-2015
Auditors Resignation Company
Category:Auditors
Date:26-02-2015
Capital Allotment Shares
Category:Capital
Date:21-01-2015
Resolution
Category:Resolution
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2014
Capital Allotment Shares
Category:Capital
Date:05-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2014
Resolution
Category:Resolution
Date:30-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-07-2014
Resolution
Category:Resolution
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-04-2013
Gazette Notice Compulsory
Category:Gazette
Date:16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date21/12/2022
Latest Accounts31/03/2022

Trading Addresses

Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts Al1 2Ha, AL12HARegistered
The Mount, Cambridge, Cambridgeshire, CB243DS
2 Browns Road, Daventry, Northamptonshire, NN114NS
Unit 19 Bordesley Trading Estate, Bordesley Green Road, Birmingham, West Midlands, B81BZ

Contact

01618742499
recltd.co.uk
Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, AL12HA