ENVIROTEC SERVICES LTD

Register to unlock more data on OkredoRegister

ENVIROTEC SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04078707

Incorporation date

26/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Park Place, Newdigate Road, Harefield, Middlesex UB9 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon03/02/2026
Director's details changed for Mrs Louise Wheeler on 2026-02-03
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon20/09/2022
Change of details for Melinda Property Services Ltd as a person with significant control on 2022-09-16
dot icon16/09/2022
Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 2022-09-16
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Change of details for Melinda Property Services Ltd as a person with significant control on 2016-04-06
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon24/09/2020
Change of details for Melinda Property Services Ltd as a person with significant control on 2020-08-05
dot icon05/08/2020
Registered office address changed from C/O Numerii Limited Park House 15-23 Greenhill Crescent Watford WD18 8PH England to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 2020-08-05
dot icon06/02/2020
Registration of charge 040787070006, created on 2020-01-28
dot icon06/02/2020
Registration of charge 040787070005, created on 2020-01-28
dot icon05/02/2020
Satisfaction of charge 040787070003 in full
dot icon05/02/2020
Satisfaction of charge 040787070004 in full
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon03/04/2018
Director's details changed for Mrs Louise Wheeler on 2018-04-01
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon21/09/2017
Director's details changed for Mrs Louise Wheeler on 2017-09-01
dot icon21/09/2017
Change of details for Melinda Property Services Ltd as a person with significant control on 2017-09-01
dot icon19/01/2017
Registration of charge 040787070004, created on 2017-01-09
dot icon04/01/2017
Registered office address changed from Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD to C/O Numerii Limited Park House 15-23 Greenhill Crescent Watford WD18 8PH on 2017-01-04
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon22/09/2016
Registration of charge 040787070003, created on 2016-09-14
dot icon08/08/2016
Registration of charge 040787070002, created on 2016-08-08
dot icon14/07/2016
Satisfaction of charge 1 in full
dot icon13/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mrs Louise Wheeler on 2015-06-01
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Termination of appointment of Melanie Joyce Elizabeth Pope as a secretary on 2014-11-11
dot icon11/11/2014
Termination of appointment of Melanie Joyce Elizabeth Pope as a secretary on 2014-11-11
dot icon30/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon30/09/2014
Director's details changed for Louise Wheeler on 2014-09-26
dot icon23/07/2014
Appointment of Mr Christopher John Williams as a director on 2014-04-01
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon05/06/2013
Registered office address changed from 5-6 Harvil Road Harefield Middlesex UB9 6JR on 2013-06-05
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon25/10/2010
Director's details changed for Louise Wheeler on 2010-09-26
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon12/10/2009
Termination of appointment of Denis Williams as a director
dot icon10/07/2009
Appointment terminated
dot icon01/05/2009
Secretary appointed melanie joyce elizabeth pope
dot icon01/05/2009
Appointment terminated secretary louise wheeler
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 26/09/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 26/09/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 26/09/06; full list of members
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon29/12/2006
Registered office changed on 29/12/06 from: unit 5 batterswells farm, jackets lane, harefield, middlesex UB9 6PZ
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2005
Return made up to 26/09/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 26/09/04; full list of members
dot icon22/05/2004
Particulars of mortgage/charge
dot icon21/11/2003
Return made up to 26/09/03; full list of members
dot icon10/10/2003
Accounts for a small company made up to 2003-03-31
dot icon06/11/2002
Accounts for a small company made up to 2002-03-31
dot icon09/10/2002
Return made up to 26/09/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon28/11/2001
Return made up to 26/09/01; full list of members
dot icon13/07/2001
Director resigned
dot icon31/10/2000
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon11/10/2000
Registered office changed on 11/10/00 from: 4 warren mews, london, W1T 6AW
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New secretary appointed;new director appointed
dot icon29/09/2000
New director appointed
dot icon29/09/2000
Registered office changed on 29/09/00 from: 152-160 city road, london, EC1V 2NX
dot icon29/09/2000
Director resigned
dot icon29/09/2000
Secretary resigned
dot icon26/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-32.14 % *

* during past year

Cash in Bank

£20,891.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.10K
-
0.00
4.47K
-
2022
2
14.22K
-
0.00
30.79K
-
2023
0
31.67K
-
0.00
20.89K
-
2023
0
31.67K
-
0.00
20.89K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

31.67K £Ascended122.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.89K £Descended-32.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Louise
Director
26/09/2000 - Present
14
Williams, Christopher John
Director
01/04/2014 - Present
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENVIROTEC SERVICES LTD

ENVIROTEC SERVICES LTD is an(a) Active company incorporated on 26/09/2000 with the registered office located at 9 Park Place, Newdigate Road, Harefield, Middlesex UB9 6EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIROTEC SERVICES LTD?

toggle

ENVIROTEC SERVICES LTD is currently Active. It was registered on 26/09/2000 .

Where is ENVIROTEC SERVICES LTD located?

toggle

ENVIROTEC SERVICES LTD is registered at 9 Park Place, Newdigate Road, Harefield, Middlesex UB9 6EJ.

What does ENVIROTEC SERVICES LTD do?

toggle

ENVIROTEC SERVICES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ENVIROTEC SERVICES LTD?

toggle

The latest filing was on 03/02/2026: Director's details changed for Mrs Louise Wheeler on 2026-02-03.