T T ENVIRONMENTAL LIMITED
HALIFAX TECHNICAL TYPING (ENVIRONMENTAL) LIMITED TECHNICAL TYPING LIMITED

Hellopages » West Yorkshire » Calderdale » HX2 7TR

Company number 04273163
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address HEIGHTS LODGE NORTH CASTLE CARR ROAD, WAINSTALLS, HALIFAX, WEST YORKSHIRE, HX2 7TR
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of T T ENVIRONMENTAL LIMITED are www.ttenvironmental.co.uk, and www.t-t-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. T T Environmental Limited is a Private Limited Company. The company registration number is 04273163. T T Environmental Limited has been working since 20 August 2001. The present status of the company is Active. The registered address of T T Environmental Limited is Heights Lodge North Castle Carr Road Wainstalls Halifax West Yorkshire Hx2 7tr. The company`s financial liabilities are £45.16k. It is £-18.93k against last year. And the total assets are £32.45k, which is £20.4k against last year. GREENWOOD, Michael is a Secretary of the company. GREENWOOD, Janet Caroline is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


t t environmental Key Finiance

LIABILITIES £45.16k
-30%
CASH n/a
TOTAL ASSETS £32.45k
+169%
All Financial Figures

Current Directors

Secretary
GREENWOOD, Michael
Appointed Date: 20 August 2001

Director
GREENWOOD, Janet Caroline
Appointed Date: 20 August 2001
60 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 August 2001
Appointed Date: 20 August 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 August 2001
Appointed Date: 20 August 2001

Persons With Significant Control

Mrs Janet Caroline Greenwood
Notified on: 20 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

T T ENVIRONMENTAL LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 31 December 2016
20 Aug 2016
Confirmation statement made on 20 August 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 5,001

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
28 Aug 2001
Secretary resigned
28 Aug 2001
Registered office changed on 28/08/01 from: 12 york place leeds west yorkshire LS1 2DS
28 Aug 2001
New secretary appointed
28 Aug 2001
New director appointed
20 Aug 2001
Incorporation