ENVIROTECH ENERGY LTD

Register to unlock more data on OkredoRegister

ENVIROTECH ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13832035

Incorporation date

06/01/2022

Size

Unaudited abridged

Contacts

Registered address

Registered address

A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2022)
dot icon14/04/2026
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Peter Duncan Mcdonnell on 2026-04-01
dot icon14/04/2026
Change of details for Mr Peter Duncan Mcdonnell as a person with significant control on 2026-04-01
dot icon05/02/2026
Registration of charge 138320350002, created on 2026-02-03
dot icon14/11/2025
Registration of charge 138320350001, created on 2025-11-14
dot icon15/10/2025
Cessation of Cemar (Investments) Ltd as a person with significant control on 2025-09-30
dot icon15/10/2025
Change of details for Mr Peter Duncan Mcdonnell as a person with significant control on 2025-09-30
dot icon15/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon21/07/2025
Registered office address changed from Station House 18 Stone Street Gravesend DA11 0NH England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Peter Duncan Mcdonnell on 2025-07-21
dot icon21/07/2025
Change of details for Mr Peter Duncan Mcdonnell as a person with significant control on 2025-07-21
dot icon30/06/2025
Termination of appointment of Kenneth Brown as a director on 2025-06-23
dot icon30/06/2025
Termination of appointment of Neil Alan Wilson as a director on 2025-06-23
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon24/02/2025
Notification of Peter Duncan Mcdonnell as a person with significant control on 2025-01-24
dot icon24/02/2025
Change of details for Cemar (Investments) Ltd as a person with significant control on 2025-01-24
dot icon21/02/2025
Second filing of Confirmation Statement dated 2025-01-17
dot icon21/02/2025
Second filing of Confirmation Statement dated 2025-01-17
dot icon20/02/2025
Second filing of Confirmation Statement dated 2023-08-01
dot icon22/01/2025
17/01/25 Statement of Capital gbp 100.0
dot icon17/01/2025
Change of details for Cemar (Investments) Ltd as a person with significant control on 2024-10-18
dot icon25/10/2024
Termination of appointment of Mathew Paul Nicholson as a director on 2024-10-17
dot icon25/10/2024
Termination of appointment of Michael Harry Stacey as a director on 2024-10-18
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon02/08/2024
Change of details for Cemar (Investments) Ltd as a person with significant control on 2022-07-31
dot icon01/08/2024
Change of details for Cemar (Investments) Ltd as a person with significant control on 2024-05-08
dot icon03/11/2023
Registered office address changed from Unit 5 Priest Court Caunt Road Grantham NG31 7FZ England to Station House 18 Stone Street Gravesend DA11 0NH on 2023-11-03
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Director's details changed for Mr Peter Duncan Mcdonnell on 2023-02-25
dot icon15/09/2023
Appointment of Mr Kenneth Brown as a director on 2023-09-07
dot icon15/09/2023
Appointment of Mr Neil Alan Wilson as a director on 2023-09-08
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon24/03/2023
Second filing of Confirmation Statement dated 2022-08-01
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Memorandum and Articles of Association
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon05/12/2022
Change of details for Cemar (Investments) Ltd as a person with significant control on 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon01/08/2022
Notification of Cemar (Investments) Ltd as a person with significant control on 2022-07-31
dot icon01/08/2022
Cessation of Neil Alan Wilson as a person with significant control on 2022-07-31
dot icon01/08/2022
Termination of appointment of Neil Alan Wilson as a director on 2022-07-31
dot icon01/08/2022
Cessation of Kenneth Brown as a person with significant control on 2022-07-31
dot icon01/08/2022
Termination of appointment of Kenneth Brown as a director on 2022-07-31
dot icon28/06/2022
Notification of Kenneth Brown as a person with significant control on 2022-06-28
dot icon28/06/2022
Change of details for Mr Neil Alan Wilson as a person with significant control on 2022-06-28
dot icon18/01/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon06/01/2022
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6,226.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
436.00
-
0.00
6.23K
-
2022
2
436.00
-
0.00
6.23K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

436.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ENVIROTECH ENERGY LTD

ENVIROTECH ENERGY LTD is an(a) Active company incorporated on 06/01/2022 with the registered office located at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIROTECH ENERGY LTD?

toggle

ENVIROTECH ENERGY LTD is currently Active. It was registered on 06/01/2022 .

Where is ENVIROTECH ENERGY LTD located?

toggle

ENVIROTECH ENERGY LTD is registered at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What does ENVIROTECH ENERGY LTD do?

toggle

ENVIROTECH ENERGY LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ENVIROTECH ENERGY LTD have?

toggle

ENVIROTECH ENERGY LTD had 2 employees in 2022.

What is the latest filing for ENVIROTECH ENERGY LTD?

toggle

The latest filing was on 14/04/2026: Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-14.