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.
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 | : |
|
Registered Address | : | 140 Norwood Road, Southport, England, PR8 6EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Norwood Road, Southport, England, PR8 6EH | Director | 06 April 2016 | Active |
Formby Hall Farm, Southport Old Road,, Formby, L37 0AB | Secretary | 05 April 1999 | Active |
Formby Hall Farm, Southport Old Road,, Formby, L37 0AB | Secretary | - | Active |
50 Ruddington Road, Southport, PR8 6XD | Secretary | 31 December 1993 | Active |
45 Clifton Road, Southport, PR8 6HJ | Secretary | 10 December 2001 | Active |
4 Shellfield Road, Southport, PR9 9UR | Director | - | Active |
Formby Hall Farm, Southport Old Road,, Formby, L37 0AB | Director | 01 September 1999 | Active |
Formby Hall Farm, Southport Old Road,, Formby, L37 0AB | Director | - | Active |
50 Ruddington Road, Southport, PR8 6XD | Director | 31 December 1993 | Active |
29, Cambridge Road, Prenton, Wirral, England, CH42 8PS | Director | 31 October 2005 | Active |
Overbrook, 27 Timms Lane, Formby, L37 7DW | Director | 31 October 2005 | Active |
45 Clifton Road, Southport, PR8 6HJ | Director | 06 October 2003 | Active |
140, Norwood Road, Southport, England, PR8 6EH | Director | 05 October 2009 | Active |
140, Norwood Road, Southport, England, PR8 6EH | Director | 01 July 2017 | Active |
Ashwell,The Common,, The Street, Barton Turf, Norwich, NR12 8BB | Director | 11 January 2000 | Active |
139 High Park Road, Southport, PR9 7BY | Director | 31 December 1993 | Active |
140, Norwood Road, Southport, England, PR8 6EH | Director | 01 July 2017 | Active |
Leeminghall Cottage, Halifax Road, Todmorden, OL14 5RX | Director | 31 October 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Resolution | Resolution. | Download |
2022-05-11 | Incorporation | Memorandum articles. | Download |
2022-05-10 | Capital | Capital name of class of shares. | Download |
2022-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.