UKBizDB.co.uk

ENVIROTEC INTEGRATED SERVICES LIMITED

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

This company is commonly known as Envirotec Integrated Services Limited. The company was founded 22 years ago and was given the registration number 04534765. The firm's registered office is in CROWBOROUGH. You can find them at Ryde House, Whitehill Road, Crowborough, East Sussex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:ENVIROTEC INTEGRATED SERVICES LIMITED
Company Number:04534765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2002
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Ryde House, Whitehill Road, Crowborough, East Sussex, United Kingdom, TN6 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
380a, New Hythe Lane, Larkfield, Aylesford, England, ME20 6RZ

Secretary13 September 2002Active
380a, New Hythe Lane, Larkfield, Aylesford, England, ME20 6RZ

Director20 March 2015Active
380a, New Hythe Lane, Larkfield, Aylesford, England, ME20 6RZ

Director31 January 2015Active
8 Elgin Way, Thetford, IP24 1EZ

Secretary01 November 2006Active
The Old Barn, Pond Street Great Gonerby, Grantham, NG31 8LJ

Secretary01 April 2006Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Secretary13 September 2002Active
Unit 4, Maplehurst Close, Dartford, United Kingdom, DA2 7WX

Director13 September 2002Active
Unit 4, Maplehurst Close, Dartford, United Kingdom, DA2 7WX

Director20 December 2007Active
8 Elgin Way, Thetford, IP24 1EZ

Director01 November 2006Active
8 Elgin Way, Thetford, IP24 1EZ

Director25 July 2005Active
29 Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6JG

Director01 January 2009Active
Cornwall House, London Road, Purfleet, RM19 1PS

Director13 September 2002Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Director13 September 2002Active
3 Crescent Road, Sidcup, DA15 7HN

Director13 September 2002Active

People with Significant Control

Mr Darren Agar
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:380a, New Hythe Lane, Aylesford, England, ME20 6RZ
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.