UKBizDB.co.uk

EUROPEAN ENVIRONMENTAL CONTROLS LIMITED

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

This company is commonly known as European Environmental Controls Limited. The company was founded 33 years ago and was given the registration number 02563101. The firm's registered office is in SOUTHPORT. You can find them at 140 Norwood Road, , Southport, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:EUROPEAN ENVIRONMENTAL CONTROLS LIMITED
Company Number:02563101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:140 Norwood Road, Southport, England, PR8 6EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Norwood Road, Southport, England, PR8 6EH

Director06 April 2016Active
Formby Hall Farm, Southport Old Road,, Formby, L37 0AB

Secretary05 April 1999Active
Formby Hall Farm, Southport Old Road,, Formby, L37 0AB

Secretary-Active
50 Ruddington Road, Southport, PR8 6XD

Secretary31 December 1993Active
45 Clifton Road, Southport, PR8 6HJ

Secretary10 December 2001Active
4 Shellfield Road, Southport, PR9 9UR

Director-Active
Formby Hall Farm, Southport Old Road,, Formby, L37 0AB

Director01 September 1999Active
Formby Hall Farm, Southport Old Road,, Formby, L37 0AB

Director-Active
50 Ruddington Road, Southport, PR8 6XD

Director31 December 1993Active
29, Cambridge Road, Prenton, Wirral, England, CH42 8PS

Director31 October 2005Active
Overbrook, 27 Timms Lane, Formby, L37 7DW

Director31 October 2005Active
45 Clifton Road, Southport, PR8 6HJ

Director06 October 2003Active
140, Norwood Road, Southport, England, PR8 6EH

Director05 October 2009Active
140, Norwood Road, Southport, England, PR8 6EH

Director01 July 2017Active
Ashwell,The Common,, The Street, Barton Turf, Norwich, NR12 8BB

Director11 January 2000Active
139 High Park Road, Southport, PR9 7BY

Director31 December 1993Active
140, Norwood Road, Southport, England, PR8 6EH

Director01 July 2017Active
Leeminghall Cottage, Halifax Road, Todmorden, OL14 5RX

Director31 October 2005Active

People with Significant Control

Mr John Maurice Ball
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:140, Norwood Road, Southport, England, PR8 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hall Street Management Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:140, Norwood Road, Southport, England, PR8 6EH
Nature of control:
  • Ownership of shares 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
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-05-11Resolution

Resolution.

Download
2022-05-11Incorporation

Memorandum articles.

Download
2022-05-10Capital

Capital name of class of shares.

Download
2022-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.