ENVIRONMENTAL CONCERN LIMITED
SOUTH YARDLEY

Hellopages » West Midlands » Birmingham » B26 1DT

Company number 02292114
Status Active
Incorporation Date 1 September 1988
Company Type Private Limited Company
Address JAMES STANLEY & CO, 1733 COVENTRY ROAD, SOUTH YARDLEY, BIRMINGHAM., B26 1DT
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Resignation of an auditor. The most likely internet sites of ENVIRONMENTAL CONCERN LIMITED are www.environmentalconcern.co.uk, and www.environmental-concern.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and one months. Environmental Concern Limited is a Private Limited Company. The company registration number is 02292114. Environmental Concern Limited has been working since 01 September 1988. The present status of the company is Active. The registered address of Environmental Concern Limited is James Stanley Co 1733 Coventry Road South Yardley Birmingham B26 1dt. The company`s financial liabilities are £360.06k. It is £69.66k against last year. The cash in hand is £197.89k. It is £70.08k against last year. And the total assets are £516.04k, which is £79.07k against last year. LYNCH'S RESOURCES LIMITED is a Secretary of the company. MORRIS, Andrew is a Director of the company. Secretary ALI, Tarif has been resigned. Secretary JOYCE, John Trevor has been resigned. Secretary MORRIS, Kenneth Paul has been resigned. Secretary MORRIS, Kenneth Paul has been resigned. Director ALI, Tarif has been resigned. Director JOYCE, Adrian John has been resigned. Director JOYCE, John Trevor has been resigned. Director MORRIS, Kenneth Paul has been resigned. Director MORRIS, Kenneth Paul has been resigned. Director MORRIS, Kenneth Paul has been resigned. Director MORRIS, Roger Graham has been resigned. The company operates in "Treatment and disposal of hazardous waste".


environmental concern Key Finiance

LIABILITIES £360.06k
+23%
CASH £197.89k
+54%
TOTAL ASSETS £516.04k
+18%
All Financial Figures

Current Directors

Secretary
LYNCH'S RESOURCES LIMITED
Appointed Date: 30 September 2014

Director
MORRIS, Andrew
Appointed Date: 12 August 2010
69 years old

Resigned Directors

Secretary
ALI, Tarif
Resigned: 10 March 2004
Appointed Date: 31 March 2000

Secretary
JOYCE, John Trevor
Resigned: 01 June 1994

Secretary
MORRIS, Kenneth Paul
Resigned: 30 September 2014
Appointed Date: 10 March 2004

Secretary
MORRIS, Kenneth Paul
Resigned: 30 March 2000
Appointed Date: 01 June 1994

Director
ALI, Tarif
Resigned: 10 March 2004
Appointed Date: 31 March 2000
51 years old

Director
JOYCE, Adrian John
Resigned: 09 February 1994
57 years old

Director
JOYCE, John Trevor
Resigned: 01 June 1994
82 years old

Director
MORRIS, Kenneth Paul
Resigned: 29 November 2009
Appointed Date: 25 May 2007
75 years old

Director
MORRIS, Kenneth Paul
Resigned: 10 March 2004
Appointed Date: 10 March 2004
75 years old

Director
MORRIS, Kenneth Paul
Resigned: 30 March 2000
75 years old

Director
MORRIS, Roger Graham
Resigned: 21 August 2010
65 years old

Persons With Significant Control

Mr Roger Graham Morris
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Morris
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Ahsan Abbas Shah
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

ENVIRONMENTAL CONCERN LIMITED Events

05 Oct 2016
Confirmation statement made on 1 September 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Resignation of an auditor
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 600

...
... and 81 more events
27 Feb 1991
Company name changed braycot LIMITED\certificate issued on 28/02/91

27 Feb 1989
Accounting reference date notified as 31/01

12 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1988
Registered office changed on 12/12/88 from: richmond house 52 mucklow hill halesowen birmingham

01 Sep 1988
Incorporation

ENVIRONMENTAL CONCERN LIMITED Charges

5 November 1999
Legal charge
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: Kenneth Paul Morris, Roger Graham Morris and Prudential Nominees Limited the Trustees of Thebvh LTD (1989) Pension Plan
Description: The f/h property k/a unit 2 albion road, greet, birmingham…
2 June 1993
Debenture
Delivered: 21 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…