Company NameDZ Environmental & Training Limited
DirectorSimon Jonathan Henry Still
Company StatusActive
Company Number08549709
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Previous NameDZ Medical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Jonathan Henry Still
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Ahmed Mohamed Abdel-Aziz
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEgyptian
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Aislaby Grange Bungalows
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0QH
Director NameDr Gareth John Menzies Tervit
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarehill Farm Harehill
Haswell
Co. Durham
DH6 2BA
Director NameMr Kevin Thomson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Airyhall Gardens
Aberdeen
AB15 7QL
Scotland
Director NameMr Christopher Ian Morley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Sally Margaret Still
50.00%
Ordinary
2 at £1Simon Jonathan Henry Still
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

6 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
17 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 October 2021Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 6 October 2021 (1 page)
22 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
3 June 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
14 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
14 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 May 2019Change of share class name or designation (2 pages)
14 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(3 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(3 pages)
23 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 May 2015Director's details changed for Mr Simon Jonathan Henry Still on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Simon Jonathan Henry Still on 13 May 2015 (2 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(3 pages)
30 April 2015Company name changed dz medical LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
30 April 2015Company name changed dz medical LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 4
(3 pages)
29 April 2015Appointment of Mr Simon Jonathan Henry Still as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr Simon Jonathan Henry Still as a director on 29 April 2015 (2 pages)
29 April 2015Termination of appointment of Christopher Ian Morley as a director on 29 April 2015 (1 page)
29 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 4
(3 pages)
29 April 2015Termination of appointment of Christopher Ian Morley as a director on 29 April 2015 (1 page)
29 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 June 2014Termination of appointment of Kevin Thomson as a director (1 page)
30 June 2014Termination of appointment of Ahmed Abdel-Aziz as a director (1 page)
30 June 2014Termination of appointment of Gareth Tervit as a director (1 page)
30 June 2014Termination of appointment of Kevin Thomson as a director (1 page)
30 June 2014Appointment of Mr Christopher Ian Morley as a director (2 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(4 pages)
30 June 2014Termination of appointment of Gareth Tervit as a director (1 page)
30 June 2014Appointment of Mr Christopher Ian Morley as a director (2 pages)
30 June 2014Termination of appointment of Ahmed Abdel-Aziz as a director (1 page)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(4 pages)
27 November 2013Director's details changed for Dr Gareth John Menzies Tervit on 21 November 2013 (2 pages)
27 November 2013Director's details changed for Dr Gareth John Menzies Tervit on 21 November 2013 (2 pages)
31 May 2013Appointment of Dr Gareth John Menzies Tervit as a director (2 pages)
31 May 2013Appointment of Dr Gareth John Menzies Tervit as a director (2 pages)
31 May 2013Appointment of Mr Kevin Thomson as a director (2 pages)
31 May 2013Appointment of Mr Ahmed Mohamed Abdel-Aziz as a director (2 pages)
31 May 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 3
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 3
(3 pages)
31 May 2013Appointment of Mr Kevin Thomson as a director (2 pages)
31 May 2013Appointment of Mr Ahmed Mohamed Abdel-Aziz as a director (2 pages)
30 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
30 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
30 May 2013Incorporation (28 pages)
30 May 2013Incorporation (28 pages)