ENVIRONMENTAL CONTRACTS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 8QX

Company number 04357744
Status Active
Incorporation Date 22 January 2002
Company Type Private Limited Company
Address ENVIRONMENTAL HOUSE DUDLEY CENTRAL TRADING ESTATE, SHAW ROAD, DUDLEY, WEST MIDLANDS, DY2 8QX
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of ENVIRONMENTAL CONTRACTS LIMITED are www.environmentalcontracts.co.uk, and www.environmental-contracts.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-three years and nine months. Environmental Contracts Limited is a Private Limited Company. The company registration number is 04357744. Environmental Contracts Limited has been working since 22 January 2002. The present status of the company is Active. The registered address of Environmental Contracts Limited is Environmental House Dudley Central Trading Estate Shaw Road Dudley West Midlands Dy2 8qx. The company`s financial liabilities are £2851.19k. It is £659.62k against last year. The cash in hand is £2264.04k. It is £34.6k against last year. And the total assets are £3485.56k, which is £710.1k against last year. O'CALLAGHAN-WALKER, Corrine is a Secretary of the company. WALKER, David is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary FELLOWS, Simon has been resigned. Director FELLOWS, Daniella has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


environmental contracts Key Finiance

LIABILITIES £2851.19k
+30%
CASH £2264.04k
+1%
TOTAL ASSETS £3485.56k
+25%
All Financial Figures

Current Directors

Secretary
O'CALLAGHAN-WALKER, Corrine
Appointed Date: 16 February 2005

Director
WALKER, David
Appointed Date: 16 February 2005
52 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Secretary
FELLOWS, Simon
Resigned: 16 February 2005
Appointed Date: 22 January 2002

Director
FELLOWS, Daniella
Resigned: 16 February 2005
Appointed Date: 22 January 2002
48 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Persons With Significant Control

Mr. David Alan Walker
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

ENVIRONMENTAL CONTRACTS LIMITED Events

13 Mar 2017
Confirmation statement made on 3 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 43 more events
31 Jan 2002
New director appointed
31 Jan 2002
New secretary appointed
28 Jan 2002
Director resigned
28 Jan 2002
Secretary resigned
22 Jan 2002
Incorporation