UKBizDB.co.uk

ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Environmental Construction Products Limited. The company was founded 27 years ago and was given the registration number 03359943. The firm's registered office is in HUDDERSFIELD. You can find them at Heath House Mill, Heath House Lane Golcar, Huddersfield, West Yorkshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED
Company Number:03359943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Heath House Mill, Heath House Lane Golcar, Huddersfield, West Yorkshire, HD7 4JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director26 January 2023Active
26 Mill Moor Road, Meltham, Huddersfield, HD9 5JY

Secretary25 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 April 1997Active
85, Great Portland Street, London, England, W1W 7LT

Director24 April 2021Active
26 Mill Moor Road, Meltham, Huddersfield, HD9 5JY

Director25 April 1997Active
85, Great Portland Street, London, England, W1W 7LT

Director30 September 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director10 November 2021Active
18, Spring Street, Marsden, Huddersfield, United Kingdom, HD7 6HE

Director25 April 1997Active
85, Great Portland Street, London, England, W1W 7LT

Director10 November 2021Active
1 Osborne Terrace, Marsden, Huddersfield, HD7 6AX

Director25 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 April 1997Active

People with Significant Control

Geneff Limited
Notified on:25 April 2021
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Herring
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:18, Spring Street, Huddersfield, England, HD7 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Butcher
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:26, Mill Moor Road, Holmfirth, England, HD9 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen George Slater
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:1, Osborne Terrace, Huddersfield, England, HD7 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2021-03-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.