ENVIROTECH CLIMATE CONTROL LIMITED
BIRMINGHAM EMAC CONTRACTS LIMITED EVANS & MCKAY AIR CONDITIONING LTD

Hellopages » Warwickshire » North Warwickshire » B46 1HQ

Company number 04688724
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address 26 ROMAN WAY, COLESHILL, BIRMINGHAM, ENGLAND, B46 1HQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Current accounting period shortened from 31 July 2017 to 31 March 2017; Confirmation statement made on 6 March 2017 with updates; Director's details changed for Mr Paul Harrison on 1 September 2016. The most likely internet sites of ENVIROTECH CLIMATE CONTROL LIMITED are www.envirotechclimatecontrol.co.uk, and www.envirotech-climate-control.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. Envirotech Climate Control Limited is a Private Limited Company. The company registration number is 04688724. Envirotech Climate Control Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Envirotech Climate Control Limited is 26 Roman Way Coleshill Birmingham England B46 1hq. The company`s financial liabilities are £85.68k. It is £48.15k against last year. The cash in hand is £142.7k. It is £135.78k against last year. And the total assets are £474.64k, which is £116.14k against last year. JETSON, Sophia Lucia is a Secretary of the company. EVANS, Mark is a Director of the company. HARRISON, Paul is a Director of the company. MCKAY, Brett is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary EVANS, Mark has been resigned. Secretary FISHER, Stephen Lawrence has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


envirotech climate control Key Finiance

LIABILITIES £85.68k
+128%
CASH £142.7k
+1962%
TOTAL ASSETS £474.64k
+32%
All Financial Figures

Current Directors

Secretary
JETSON, Sophia Lucia
Appointed Date: 04 August 2015

Director
EVANS, Mark
Appointed Date: 06 March 2003
49 years old

Director
HARRISON, Paul
Appointed Date: 04 August 2015
58 years old

Director
MCKAY, Brett
Appointed Date: 06 March 2003
48 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Secretary
EVANS, Mark
Resigned: 04 August 2015
Appointed Date: 07 March 2006

Secretary
FISHER, Stephen Lawrence
Resigned: 05 April 2006
Appointed Date: 06 March 2003

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Persons With Significant Control

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

Mr Brett Mckay
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Envirotech Consortium Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENVIROTECH CLIMATE CONTROL LIMITED Events

06 Mar 2017
Current accounting period shortened from 31 July 2017 to 31 March 2017
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
09 Sep 2016
Director's details changed for Mr Paul Harrison on 1 September 2016
19 Aug 2016
Secretary's details changed for Mrs Sophia Lucia Jetson on 15 August 2016
19 Aug 2016
Registered office address changed from Unit 2, the Courtyard Roman Way Coleshill Birmingham B46 1HQ England to 26 Roman Way Coleshill Birmingham B46 1HQ on 19 August 2016
...
... and 57 more events
19 Mar 2003
Director resigned
19 Mar 2003
Secretary resigned
19 Mar 2003
Registered office changed on 19/03/03 from: central house 582-586 kingsbury road birmingham B24 9ND
19 Mar 2003
Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2
06 Mar 2003
Incorporation

ENVIROTECH CLIMATE CONTROL LIMITED Charges

20 April 2012
Debenture
Delivered: 23 April 2012
Status: Satisfied on 6 August 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Debenture
Delivered: 11 March 2008
Status: Satisfied on 6 August 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
Debenture
Delivered: 16 February 2008
Status: Satisfied on 6 August 2015
Persons entitled: Mark Evans and Brett Mckay
Description: Fixed and floating charges over the undertaking and all…