ENVIROTECH CLIMATE CONTROL LIMITED

Register to unlock more data on OkredoRegister

ENVIROTECH CLIMATE CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04688724

Incorporation date

06/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Roman Way, Coleshill, Birmingham B46 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Cessation of Brett Mckay as a person with significant control on 2019-06-14
dot icon21/06/2019
Termination of appointment of Brett Mckay as a director on 2019-06-14
dot icon09/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon26/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/03/2017
Current accounting period shortened from 2017-07-31 to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon09/09/2016
Director's details changed for Mr Paul Harrison on 2016-09-01
dot icon19/08/2016
Secretary's details changed for Mrs Sophia Lucia Jetson on 2016-08-15
dot icon19/08/2016
Registered office address changed from Unit 2, the Courtyard Roman Way Coleshill Birmingham B46 1HQ England to 26 Roman Way Coleshill Birmingham B46 1HQ on 2016-08-19
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon11/03/2016
Director's details changed for Mark Evans on 2015-03-07
dot icon11/03/2016
Termination of appointment of Mark Evans as a secretary on 2015-08-04
dot icon11/03/2016
Director's details changed for Mr Paul Harrison on 2015-08-04
dot icon11/03/2016
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to Unit 2, the Courtyard Roman Way Coleshill Birmingham B46 1HQ on 2016-03-11
dot icon22/10/2015
Appointment of Mrs Sophia Lucia Jetson as a secretary on 2015-08-04
dot icon17/08/2015
Appointment of Mr Paul Harrison as a director on 2015-08-04
dot icon16/08/2015
Certificate of change of name
dot icon16/08/2015
Change of name notice
dot icon13/08/2015
Resolutions
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon06/08/2015
Satisfaction of charge 2 in full
dot icon06/08/2015
Satisfaction of charge 1 in full
dot icon06/08/2015
Satisfaction of charge 3 in full
dot icon06/07/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/03/2015
Director's details changed for Brett Mckay on 2014-12-17
dot icon15/09/2014
Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2014-09-15
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon31/05/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/05/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/06/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/09/2010
Amended accounts made up to 2009-07-31
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon05/06/2009
Return made up to 06/03/09; full list of members
dot icon05/06/2009
Director's change of particulars / brett mckay / 05/03/2009
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/06/2008
Return made up to 06/03/08; full list of members
dot icon20/06/2008
Director's change of particulars / brett mckay / 20/06/2008
dot icon11/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2008
Particulars of mortgage/charge
dot icon12/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/04/2007
Return made up to 06/03/07; full list of members
dot icon03/10/2006
Certificate of change of name
dot icon09/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/05/2006
Registered office changed on 17/05/06 from: unit 1 mullensgrove farm kingsbury road curdworth sutton coldfield B76 0DE
dot icon17/05/2006
New secretary appointed
dot icon20/04/2006
Return made up to 06/03/06; full list of members
dot icon11/04/2006
Secretary resigned
dot icon17/03/2006
Registered office changed on 17/03/06 from: 102 lichfield street tamworth staffordshire B79 7QB
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/04/2005
Return made up to 06/03/05; full list of members
dot icon02/04/2004
Accounts for a dormant company made up to 2003-07-31
dot icon29/03/2004
Accounting reference date shortened from 31/03/04 to 31/07/03
dot icon03/03/2004
Return made up to 06/03/04; full list of members
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Registered office changed on 19/03/03 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon19/03/2003
Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon06/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
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)
2022
3
190.18K
-
0.00
18.31K
-
2023
3
99.18K
-
0.00
1.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENVIROTECH CLIMATE CONTROL LIMITED

ENVIROTECH CLIMATE CONTROL LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at 26 Roman Way, Coleshill, Birmingham B46 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIROTECH CLIMATE CONTROL LIMITED?

toggle

ENVIROTECH CLIMATE CONTROL LIMITED is currently Active. It was registered on 06/03/2003 .

Where is ENVIROTECH CLIMATE CONTROL LIMITED located?

toggle

ENVIROTECH CLIMATE CONTROL LIMITED is registered at 26 Roman Way, Coleshill, Birmingham B46 1HQ.

What does ENVIROTECH CLIMATE CONTROL LIMITED do?

toggle

ENVIROTECH CLIMATE CONTROL LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ENVIROTECH CLIMATE CONTROL LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.