ENVIRONMENTAL TECHNOLOGY (UK) LTD
BEDFORD KEMTECH SYSTEMS LTD. THE SPIROTECH GROUP LIMITED

Hellopages » Bedfordshire » Bedford » MK44 2QQ

Company number 05363886
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address THE GARAGE CHEQUERS HILL, WILDEN, BEDFORD, MK44 2QQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Director's details changed for James Peter Baird on 4 February 2016. The most likely internet sites of ENVIRONMENTAL TECHNOLOGY (UK) LTD are www.environmentaltechnologyuk.co.uk, and www.environmental-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Bedford Rail Station is 5.2 miles; to St Neots Rail Station is 6.8 miles; to Kempston Hardwick Rail Station is 8.1 miles; to Biggleswade Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environmental Technology Uk Ltd is a Private Limited Company. The company registration number is 05363886. Environmental Technology Uk Ltd has been working since 14 February 2005. The present status of the company is Active. The registered address of Environmental Technology Uk Ltd is The Garage Chequers Hill Wilden Bedford Mk44 2qq. . BAIRD, James Peter is a Director of the company. DARLOW, Adam Stewart is a Director of the company. Secretary DARLOW, Stewart James has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director DARLOW, Stewart James has been resigned. Director GADSBY, David Jeremy has been resigned. Director GADSBY, Russell Myles has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
BAIRD, James Peter
Appointed Date: 01 October 2008
49 years old

Director
DARLOW, Adam Stewart
Appointed Date: 01 October 2008
47 years old

Resigned Directors

Secretary
DARLOW, Stewart James
Resigned: 16 October 2012
Appointed Date: 14 February 2005

Secretary
A.C. SECRETARIES LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Director
DARLOW, Stewart James
Resigned: 01 July 2009
Appointed Date: 14 February 2005
73 years old

Director
GADSBY, David Jeremy
Resigned: 01 July 2009
Appointed Date: 14 February 2005
57 years old

Director
GADSBY, Russell Myles
Resigned: 01 July 2009
Appointed Date: 14 February 2005
52 years old

Director
A.C. DIRECTORS LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Persons With Significant Control

Mr Adam Stewart Darlow
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Peter Baird
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENVIRONMENTAL TECHNOLOGY (UK) LTD Events

25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Feb 2016
Director's details changed for James Peter Baird on 4 February 2016
18 Nov 2015
Total exemption small company accounts made up to 30 June 2015
26 Oct 2015
Director's details changed for Adam Stewart Darlow on 26 October 2015
...
... and 38 more events
05 Apr 2005
New secretary appointed;new director appointed
30 Mar 2005
Company name changed the spirotech group LIMITED\certificate issued on 30/03/05
08 Mar 2005
Director resigned
08 Mar 2005
Secretary resigned
14 Feb 2005
Incorporation

ENVIRONMENTAL TECHNOLOGY (UK) LTD Charges

29 April 2010
Legal charge
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chequers hill garage wilden bedfordshire t/no. BD200174 any…
10 October 2006
Debenture
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…