This company is commonly known as Et Environmental Limited. The company was founded 61 years ago and was given the registration number 00759625. The firm's registered office is in CRAWLEY. You can find them at C/o Volution Group Plc, Fleming Way, Crawley, West Sussex. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.
Name | : | ET ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 00759625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1963 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England, RH10 9YX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleming Way, Fleming Way, Crawley, England, RH10 9YX | Director | 23 December 2015 | Active |
C/O Volution Group Plc, Fleming Way, Crawley, England, RH10 9YX | Director | 01 August 2019 | Active |
Fleming Way, Fleming Way, Crawley, England, RH10 9YX | Secretary | 23 December 2015 | Active |
3 Beckenshaw Gardens, Woodmansterne, Banstead, SM7 3NB | Secretary | 01 January 2002 | Active |
47 Central Avenue, West Molesey, Surrey, KT8 2QZ | Secretary | 04 July 2006 | Active |
81 Irnham Road, Four Oaks, Sutton Coldfield, B74 2TG | Secretary | 01 March 1996 | Active |
20 Marquis Drive, Halesowen, B62 8TE | Secretary | - | Active |
16 Castle Green, Weybridge, KT13 9QL | Director | 01 April 1997 | Active |
16 Weldon Drive, West Molesey, KT8 2NT | Director | 06 September 2000 | Active |
49 Bepton Down, Petersfield, GU31 4PR | Director | - | Active |
49 Bepton Down, Petersfield, GU31 4PR | Director | 01 August 1998 | Active |
101a Connaught Road, Fleet, GU51 3QX | Director | 07 June 1994 | Active |
Fleming Way, Fleming Way, Crawley, England, RH10 9YX | Director | 23 December 2015 | Active |
Fleming Way, Fleming Way, Crawley, England, RH10 9YX | Director | 23 December 2015 | Active |
Southbank Cottage, Green Lane Yarpole, Leominster, HR6 0BD | Director | - | Active |
Red Willows 16 The Ridings, East Preston, Littlehampton, BN16 2TN | Director | 04 May 2000 | Active |
Abilene Sheet Road, Ludlow, SY8 1LR | Director | - | Active |
13 Barbara Close, Shepperton, TW17 8BG | Director | 31 March 2000 | Active |
Hebogau Pontfaen Close, Knighton, LD7 1HW | Director | - | Active |
78 Stanton Road, Shirley, Solihull, B90 2DY | Director | 14 January 1998 | Active |
Fleming Way, Fleming Way, Crawley, England, RH10 9YX | Director | 23 December 2015 | Active |
3 Barnetts Lane, Kidderminster, DY10 3HR | Director | - | Active |
Kimberley 4 Cassington Road, Eynsham, Witney, OX8 1LF | Director | 10 September 1993 | Active |
Eden House, Church Road, Brimfield, Ludlow, SY8 4NF | Director | 04 May 2000 | Active |
47 Central Avenue, West Molesey, Surrey, KT8 2QZ | Director | 03 August 2015 | Active |
24 Strawberry Lane, Carshalton, SM5 2NQ | Director | 21 October 1996 | Active |
30 Herondale Crescent, Wollaston, Stourbridge, DY8 3LH | Director | 10 September 1993 | Active |
9 Abberton Grove, Solihull, B90 4YQ | Director | 29 September 1995 | Active |
Doebank House, Avenue Road, Astwood Bank, Redditch, B96 6AT | Director | 01 June 1996 | Active |
Summerfield House Sandford Avenue, Church Stretton, SY6 7AA | Director | 10 September 1993 | Active |
Clock House Wren Court, Birdingbury, CV23 8EW | Director | - | Active |
Hunters Lodge, New Wood Lane Blakedown, Kidderminster, DY10 3LD | Director | 31 May 1994 | Active |
47 Central Avenue, West Molesey, Surrey, KT8 2QZ | Director | 01 August 1998 | Active |
Cherry Trees 62 Little Sutton Lane, Four Oaks, Sutton Coldfield, B75 6PE | Director | 18 January 1996 | Active |
36 Brocks Drive, Guildford, GU3 3NQ | Director | 13 February 2002 | Active |
Energy Technique Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47, Central Avenue, West Molesey, England, KT8 2QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Accounts | Accounts with accounts type full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Resolution | Resolution. | Download |
2018-08-06 | Capital | Capital allotment shares. | Download |
2018-08-06 | Resolution | Resolution. | Download |
2018-07-27 | Capital | Legacy. | Download |
2018-07-27 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-27 | Insolvency | Legacy. | Download |
2018-07-27 | Resolution | Resolution. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.