Check the

ENVIROLEC LIMITED

Company
ENVIROLEC LIMITED (03322707)

ENVIROLEC

Phone: 01613 398 088
A⁺ rating

ABOUT ENVIROLEC LIMITED

Envirolec Limited is an Electrical Contractor, which specialises in the installation and integration of specialist Controls companies equipment, and building Energy Management Systems.

Over the years Envirolec Limited have attained recognition not only within the Heating and Ventilation Industry but also in all aspects of the Industrial and Commercial Electrical Engineering field.

An ongoing professional assessment of all Company members and activities ensures that Envirolec Limited continue to drive the quality required in an ever more regulated Industry.

The Directors, Staff and Engineers are happy to provide a level of commitment and service that appeases client demand and secures the future of an Electrical Contractor with a professional attitude.

KEY FINANCES

Year
2017
Assets
£316.77k ▲ £16.38k (5.45 %)
Cash
£0k ▼ £-93.09k (-100.00 %)
Liabilities
£96.15k ▼ £-14.59k (-13.17 %)
Net Worth
£220.61k ▲ £30.97k (16.33 %)

REGISTRATION INFO

Company name
ENVIROLEC LIMITED
Company number
03322707
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
envirolec.co.uk
Phones
01613 398 088
01613 398 084
Registered Address
THE WAREHOUSE,
WELLINGTON ROAD,
ASHTON UNDER LYNE,
LANCASHIRE,
OL6 7DA

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
02 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 90

CHARGES

22 November 2006
Status
Outstanding
Delivered
7 December 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
84 stockport road gee cross hyde. By way of fixed charge…

9 August 2004
Status
Satisfied on 6 July 2010
Delivered
26 August 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
Land & buildings on the west side of wellington road ashton…

17 April 1998
Status
Outstanding
Delivered
21 April 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ENVIROLEC LIMITED DIRECTORS

Michael Terence Rankin

  Acting
Appointed
21 February 1997
Role
Secretary
Address
The Warehouse, Wellington Road, Ashton Under Lyne, Lancashire, OL6 7DA
Name
RANKIN, Michael Terence

Michael Terence Rankin

  Acting
Appointed
21 February 1997
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
The Warehouse, Wellington Road, Ashton Under Lyne, Lancashire, OL6 7DA
Country Of Residence
England
Name
RANKIN, Michael Terence

Gina Banks

  Resigned
Appointed
14 May 2002
Resigned
14 May 2002
Role
Secretary
Address
286 Grimshaw Lane, Middleton, Manchester, M24 2XL
Name
BANKS, Gina

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
21 February 1997
Resigned
24 February 1997
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Michael Terence Rankin

  Resigned
Appointed
24 February 1997
Resigned
14 May 2002
Role
Secretary
Address
240 Newmarket Road, Ashton Under Lyne, Lancashire, OL7 9JW
Name
RANKIN, Michael Terence

Leslie James Carrington

  Resigned
Appointed
24 February 1997
Resigned
14 May 2002
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Ashfield, 130 Stockport Road, Gee Cross, Hyde, Cheshire, SK14 5RA
Country Of Residence
United Kingdom
Name
CARRINGTON, Leslie James

Leslie James Carrington

  Resigned
Appointed
21 February 1997
Resigned
03 March 2003
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Ashfield, 130 Stockport Road, Gee Cross, Hyde, Cheshire, SK14 5RA
Country Of Residence
United Kingdom
Name
CARRINGTON, Leslie James

Simon Davies

  Resigned
Appointed
14 May 2002
Resigned
14 May 2002
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
286 Grimshaw Lane, Middleton, Manchester, M24 2XL
Name
DAVIES, Simon

Philip Quinn

  Resigned
Appointed
03 March 2003
Resigned
08 October 2012
Occupation
Foreman Electrician
Role
Director
Age
65
Nationality
British
Address
The Warehouse, Wellington Road, Ashton Under Lyne, Lancashire, OL6 7DA
Country Of Residence
England
Name
QUINN, Philip

Michael Terence Rankin

  Resigned PSC
Appointed
23 June 1997
Resigned
14 May 2002
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
240 Newmarket Road, Ashton Under Lyne, Lancashire, OL7 9JW
Country Of Residence
England
Name
RANKIN, Michael Terence
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
21 February 1997
Resigned
24 February 1997
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.