ENVIROTEC INTEGRATED SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENVIROTEC INTEGRATED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04534765

Incorporation date

13/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

380a New Hythe Lane, Larkfield, Aylesford, Kent ME20 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon29/01/2026
Director's details changed for Mrs Sharon Jean Joan Agar on 2026-01-29
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon20/09/2025
Total exemption full accounts made up to 2024-12-25
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-25
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon10/11/2023
Satisfaction of charge 045347650003 in full
dot icon25/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-25
dot icon14/08/2023
Registered office address changed from Ryde House Whitehill Road Crowborough East Sussex TN6 1JP United Kingdom to 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ on 2023-08-14
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-25
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-25
dot icon10/12/2021
Compulsory strike-off action has been discontinued
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2019-12-25
dot icon20/11/2020
Confirmation statement made on 2020-09-13 with updates
dot icon24/04/2020
Registered office address changed from Summit House Highfield Road Dartford DA1 2JY England to Ryde House Whitehill Road Crowborough East Sussex TN6 1JP on 2020-04-24
dot icon10/12/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon02/10/2019
Registration of charge 045347650003, created on 2019-10-02
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2018-12-26 to 2018-12-25
dot icon04/09/2019
Satisfaction of charge 1 in full
dot icon12/06/2019
Registered office address changed from Unit 4 Maplehurst Close Dartford Kent DA2 7WX to Summit House Highfield Road Dartford DA1 2JY on 2019-06-12
dot icon21/12/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/12/2018
Compulsory strike-off action has been discontinued
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon28/11/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon27/09/2018
Previous accounting period shortened from 2017-12-27 to 2017-12-26
dot icon30/05/2018
Compulsory strike-off action has been discontinued
dot icon29/05/2018
Unaudited abridged accounts made up to 2016-12-31
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon11/12/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon11/12/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon12/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon25/11/2016
Confirmation statement made on 2016-09-13 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon21/01/2016
Total exemption small company accounts made up to 2014-12-30
dot icon09/12/2015
Compulsory strike-off action has been discontinued
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon07/12/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon10/09/2015
Termination of appointment of Lauren Robyn Agar as a director on 2015-09-09
dot icon20/03/2015
Appointment of Mr Darren Agar as a director on 2015-03-20
dot icon02/03/2015
Appointment of Mrs Sharon Jean Joan Agar as a director on 2015-01-31
dot icon27/02/2015
Termination of appointment of Darren Agar as a director on 2015-02-01
dot icon21/01/2015
Compulsory strike-off action has been discontinued
dot icon20/01/2015
First Gazette notice for compulsory strike-off
dot icon19/01/2015
Annual return made up to 2014-09-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon15/09/2011
Director's details changed for Ms Lauren Robyn Agar on 2011-09-01
dot icon23/02/2011
Termination of appointment of Julie Burman as a director
dot icon26/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon26/11/2010
Director's details changed for Darren Agar on 2010-09-01
dot icon26/11/2010
Director's details changed for Lauren Robyn Agar on 2009-10-01
dot icon26/11/2010
Secretary's details changed for Darren Agar on 2010-09-01
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon21/10/2009
Registered office address changed from Cornwall House London Road Purfleet Essex RM19 1PS on 2009-10-21
dot icon17/02/2009
Director appointed julie anne burman
dot icon12/11/2008
Return made up to 13/09/08; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 13/09/07; full list of members
dot icon28/02/2008
Appointment terminated director andrew steemson
dot icon02/01/2008
New director appointed
dot icon21/11/2007
Secretary resigned;director resigned
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/06/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon05/06/2007
Return made up to 13/09/06; full list of members
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
New secretary appointed;new director appointed
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Director resigned
dot icon04/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon23/02/2006
Particulars of mortgage/charge
dot icon03/10/2005
Accounts for a dormant company made up to 2004-09-30
dot icon26/09/2005
Return made up to 13/09/05; full list of members
dot icon04/08/2005
Secretary's particulars changed;director's particulars changed
dot icon04/08/2005
Director resigned
dot icon02/08/2005
New director appointed
dot icon22/07/2005
Certificate of change of name
dot icon04/11/2004
Return made up to 13/09/04; full list of members
dot icon07/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon14/10/2003
Return made up to 13/09/03; full list of members
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New secretary appointed;new director appointed
dot icon22/11/2002
Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Secretary resigned
dot icon13/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-76 *

* during past year

Number of employees

10
2022
change arrow icon-19.71 % *

* during past year

Cash in Bank

£7,493.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
86
628.95K
-
0.00
9.33K
-
2022
10
366.02K
-
0.00
7.49K
-
2022
10
366.02K
-
0.00
7.49K
-

Employees

2022

Employees

10 Descended-88 % *

Net Assets(GBP)

366.02K £Descended-41.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.49K £Descended-19.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agar, Darren
Director
20/03/2015 - Present
14
Agar, Sharon Jean Joan
Director
31/01/2015 - Present
3
Agar, Darren
Secretary
13/09/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENVIROTEC INTEGRATED SERVICES LIMITED

ENVIROTEC INTEGRATED SERVICES LIMITED is an(a) Active company incorporated on 13/09/2002 with the registered office located at 380a New Hythe Lane, Larkfield, Aylesford, Kent ME20 6RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIROTEC INTEGRATED SERVICES LIMITED?

toggle

ENVIROTEC INTEGRATED SERVICES LIMITED is currently Active. It was registered on 13/09/2002 .

Where is ENVIROTEC INTEGRATED SERVICES LIMITED located?

toggle

ENVIROTEC INTEGRATED SERVICES LIMITED is registered at 380a New Hythe Lane, Larkfield, Aylesford, Kent ME20 6RZ.

What does ENVIROTEC INTEGRATED SERVICES LIMITED do?

toggle

ENVIROTEC INTEGRATED SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does ENVIROTEC INTEGRATED SERVICES LIMITED have?

toggle

ENVIROTEC INTEGRATED SERVICES LIMITED had 10 employees in 2022.

What is the latest filing for ENVIROTEC INTEGRATED SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Director's details changed for Mrs Sharon Jean Joan Agar on 2026-01-29.