UKBizDB.co.uk

TOTAL ENVIRONMENTAL COMPLIANCE LIMITED

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

This company is commonly known as Total Environmental Compliance Limited. The company was founded 28 years ago and was given the registration number 03134746. The firm's registered office is in CORBY. You can find them at C/o Ecs Group 1 Earlstrees Court, Earlstrees Industrial Estate, Corby, Northamptonshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TOTAL ENVIRONMENTAL COMPLIANCE LIMITED
Company Number:03134746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Ecs Group 1 Earlstrees Court, Earlstrees Industrial Estate, Corby, Northamptonshire, England, NN17 4AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-14, Flemming Court, Castleford, England, WF10 5HW

Secretary21 May 2021Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director29 October 2014Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director08 October 2018Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director21 May 2021Active
37 Myers Road East, Crosby, L23 0QU

Secretary27 November 2007Active
37 Myers Road East, Crosby, L23 0QU

Secretary01 March 2002Active
26 Iris Avenue, Birstall, Leicester, LE4 4HN

Secretary06 December 1995Active
60 Churchview Road, Churview Road, Twickenham, TW2 5BU

Secretary27 October 2003Active
5 Comfrey Grove, Liverpool, L26 7XN

Secretary15 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 December 1995Active
39-41, Victoria Road, Widnes, England, WA8 7RP

Director09 May 2011Active
37 Myers Road East, Crosby, L23 0QU

Director10 April 1997Active
26 Iris Avenue, Birstall, Leicester, LE4 4HN

Director06 December 1995Active
59 Oakfield Avenue, Birstall, Leicester, LE4 3DT

Director06 December 1995Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director08 October 2018Active
Carrick Kingsway View 3, Kingway View, Corston, Malmesbury, SN16 0HG

Director20 November 2007Active
5 Comfrey Grove, Halewood, Liverpool, L26 7XN

Director01 May 1996Active
Greenford House 50 Langton Road, Great Bowden, Market Harborough, LE16 7EZ

Director01 July 1997Active
27 Blakesley Walk, Leicester, LE4 0QN

Director06 December 1995Active

People with Significant Control

Electrical Compliance And Safety Ltd
Notified on:08 October 2018
Status:Active
Country of residence:England
Address:1, Earlstrees Court, Corby, England, NN17 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Gordon Ryder
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:C/O Electrical Compliance And Safety Ltd, Corby Enterprise Centre, Corby,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Reginald Crossland
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:C/O Electrical Compliance And Safety Ltd, Corby Enterprise Centre, Corby,
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 (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 (0 months remaining)

Copyright © 2024. All rights reserved.