UKBizDB.co.uk

ENVIROTEC LIMITED

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

This company is commonly known as Envirotec Limited. The company was founded 43 years ago and was given the registration number 01504862. The firm's registered office is in HIGH WYCOMBE. You can find them at Envirotec Ltd, Desborough Park Road, High Wycombe, Buckinghamshire. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:ENVIROTEC LIMITED
Company Number:01504862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1980
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Envirotec Ltd, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Envirotec Ltd, Desborough Park Road, High Wycombe, United Kingdom, HP12 3BX

Director05 April 1999Active
Envirotec Ltd, Desborough Park Road, High Wycombe, HP12 3BX

Director01 June 2023Active
Envirotec Ltd, Desborough Park Road, High Wycombe, United Kingdom, HP12 3BX

Director03 March 2014Active
March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

Secretary13 September 2006Active
March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

Secretary22 October 2004Active
Hollow Combe, Dome Hill Park, London, SE26 6SP

Secretary31 March 1999Active
Squirrels Leap Bottom Lane, Seer Green, Beaconsfield, HP9 2UH

Secretary-Active
Envirotec Ltd, Desborough Park Road, High Wycombe, United Kingdom, HP12 3BX

Secretary12 February 2007Active
Well End Elm Road, Penn, High Wycombe, HP10 8LF

Secretary02 August 2005Active
20 Wordsworth Close, Brackley, NN13 5GF

Secretary26 May 2000Active
Grange Meadow, Duncote, Towcester, NN12 8AH

Secretary05 April 1999Active
Envirotec Ltd, Desborough Park Road, High Wycombe, United Kingdom, HP12 3BX

Director01 August 2004Active
11 Wethered Park, Marlow, SL7 2BH

Director-Active
Squirrels Leap Bottom Lane, Seer Green, Beaconsfield, HP9 2UH

Director-Active
Envirotec Ltd, Desborough Park Road, High Wycombe, United Kingdom, HP12 3BX

Director12 February 2007Active
Well End Elm Road, Penn, High Wycombe, HP10 8LF

Director02 August 2005Active
5 Cherry Tree House, 6 Wood Lane, Ruislip, HA4 6EX

Director06 October 1999Active
11 Challoners Close, East Molsey, KT8 0DW

Director-Active
The Downs Aylesbury Road, Great Missenden, HP16 9AU

Director01 September 1996Active
Envirotec Ltd, Desborough Park Road, High Wycombe, United Kingdom, HP12 3BX

Director26 September 2012Active

People with Significant Control

Alexander Ernest Watson
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:Envirotec Ltd, Desborough Park Road, United Kingdom, England, HP12 3BX
Nature of control:
  • Significant influence or control
Mr Christopher Lister
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Envirotec Ltd, Desborough Park Road, United Kingdom, England, HP12 3BX
Nature of control:
  • Significant influence or control
Crossco (820) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Envirotec Ltd, Desborough Park Road, High Wycombe, United Kingdom, HP12 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.