This company is commonly known as Environmental Monitoring And Control Limited. The company was founded 31 years ago and was given the registration number 02795460. The firm's registered office is in STAFFORD. You can find them at Unit 2 Brindley Close, Tollgate Industrial Estate, Stafford, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | ENVIRONMENTAL MONITORING AND CONTROL LIMITED |
---|---|---|
Company Number | : | 02795460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Brindley Close, Tollgate Industrial Estate, Stafford, England, ST16 3SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Brindley Close, Tollgate Industrial Estate, Stafford, England, ST16 3SU | Secretary | 01 August 2021 | Active |
Unit 2, Brindley Close, Tollgate Industrial Estate, Stafford, England, ST16 3SU | Director | 01 June 2003 | Active |
Unit 2, Brindley Close, Tollgate Industrial Estate, Stafford, England, ST16 3SU | Director | 01 June 2004 | Active |
Unit 2, Brindley Close, Tollgate Industrial Estate, Stafford, England, ST16 3SU | Director | 01 June 2003 | Active |
Flat 35 Grange Court Nort, Grange Mount, Leeds, LS6 2BZ | Secretary | 11 June 1993 | Active |
2 Sneyd Avenue, Westlands, Newcastle Under Lyme, ST5 2PP | Secretary | 03 March 1993 | Active |
Unit 2, Brindley Close, Tollgate Industrial Estate, Stafford, England, ST16 3SU | Secretary | 01 March 1998 | Active |
20 Oakridge Way, Hillcroft Park, Stafford, ST17 0PS | Secretary | 04 March 1994 | Active |
Unit 2, Brindley Close, Tollgate Industrial Estate, Stafford, England, ST16 3SU | Director | 11 June 1993 | Active |
Unit 2, Brindley Close, Tollgate Industrial Estate, Stafford, England, ST16 3SU | Director | 18 August 1999 | Active |
7 Ellar Gardens, Menston, Ilkley, LS29 6QA | Director | 11 June 1993 | Active |
6 Sidmouth Avenue, Newcastle Under Lyme, ST5 0QN | Director | 03 March 1993 | Active |
Henson International Limited | ||
Notified on | : | 13 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 1 Carrick Bay View, Ballagawne Road, Isle Of Man, Isle Of Man, IM9 4DD |
Nature of control | : |
|
Dr Ronald Michael Henson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Brindley Close, Stafford, England, ST16 3SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Officers | Appoint person secretary company with name date. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.