Company Information for FIVE RIVERS ENVIRONMENTAL CONTRACTING LTD
Suite 2 Healey House, Dene Road, HEALEY HOUSE, DENE ROAD, Andover, HAMPSHIRE, SP10 2AA,
|
Company Registration Number
05084974
Private Limited Company
Active |
Company Name | |
---|---|
FIVE RIVERS ENVIRONMENTAL CONTRACTING LTD | |
Legal Registered Office | |
Suite 2 Healey House, Dene Road HEALEY HOUSE, DENE ROAD Andover HAMPSHIRE SP10 2AA Other companies in SP1 | |
Company Number | 05084974 | |
---|---|---|
Company ID Number | 05084974 | |
Date formed | 2004-03-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-25 | |
Return next due | 2025-04-08 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB768558370 |
Last Datalog update: | 2024-04-15 10:09:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLARE LOVERING |
||
JASON EDWARD LOVERING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CARPENTER |
Company Secretary | ||
PETER CARPENTER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JACOB EDWARD DEW | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050849740002 | ||
DIRECTOR APPOINTED MR JACOB EDWARD DEW | ||
DIRECTOR APPOINTED MR TOM LEONARD GRAYLING | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES | ||
Previous accounting period shortened from 30/03/23 TO 31/12/22 | ||
Previous accounting period shortened from 30/03/23 TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050849740001 | ||
Resolutions passed:<ul><li>Resolution Subdivision of shares 08/11/2022</ul> | ||
Sub-division of shares on 2022-11-08 | ||
REGISTERED OFFICE CHANGED ON 21/12/22 FROM 35 Chequers Ct, Brown Street Salisbury Wiltshire SP1 2AS | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/22 FROM 35 Chequers Ct, Brown Street Salisbury Wiltshire SP1 2AS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES | |
PSC04 | Change of details for Jason Edward Lovering as a person with significant control on 2020-10-15 | |
AP01 | DIRECTOR APPOINTED MARTIN NEIL WHITFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM ELLIS | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ALISON NICHOLAS | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 22/05/20 STATEMENT OF CAPITAL GBP 110 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050849740003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Clare Lovering on 2020-01-15 | |
PSC04 | Change of details for Jason Edward Lovering as a person with significant control on 2020-01-15 | |
AP01 | DIRECTOR APPOINTED ADAM ELLIS | |
AP03 | Appointment of Alison Nicholas as company secretary on 2019-08-02 | |
TM02 | Termination of appointment of Clare Lovering on 2019-08-02 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Jason Edward Lovering on 2018-09-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050849740002 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Clare Lovering as company secretary on 2014-03-31 | |
TM02 | Termination of appointment of Peter Carpenter on 2014-08-07 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050849740001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD LOVERING / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER CARPENTER / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 19/02/07 | |
ELRES | S366A DISP HOLDING AGM 19/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/03/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD |
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 FIVE RIVERS ENVIRONMENTAL CONTRACTING LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Maintenance of Grounds |
Wycombe District Council | |
|
Other Income |
Wycombe District Council | |
|
Des Rec river bank work |
Wycombe District Council | |
|
Community Infrastructure Levy |
Wycombe District Council | |
|
Des Rec river bank work |
Wycombe District Council | |
|
Des Rec river bank work |
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.
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. |