Check the

ENVIRONMENTAL CONTRACTS LIMITED

Company
ENVIRONMENTAL CONTRACTS LIMITED (04357744)

ENVIRONMENTAL CONTRACTS

Phone: 01384 213 332
A⁺ rating

ABOUT ENVIRONMENTAL CONTRACTS LIMITED

Our recycling records show that during 2016/17 we reached a peak of approximately 90%. This is carried out by all of our team segregating as much products that can be recycled as possible.ECL produce …

ECL have always provided prompt delivery and collection on contracts completed with All Clear Services. Excellent customer service at all times.

KEY FINANCES

Year
2017
Assets
£4023.13k ▲ £537.57k (15.42 %)
Cash
£2770.75k ▲ £506.71k (22.38 %)
Liabilities
£603.45k ▼ £-30.92k (-4.87 %)
Net Worth
£3419.68k ▲ £568.49k (19.94 %)

REGISTRATION INFO

Company name
ENVIRONMENTAL CONTRACTS LIMITED
Company number
04357744
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.eclskips.co.uk
Phones
01384 213 332
01384 211 123
Registered Address
ENVIRONMENTAL HOUSE DUDLEY CENTRAL TRADING ESTATE,
SHAW ROAD,
DUDLEY,
WEST MIDLANDS,
DY2 8QX

ECONOMIC ACTIVITIES

39000
Remediation activities and other waste management services

LAST 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

See Also


Last update 2018

ENVIRONMENTAL CONTRACTS LIMITED DIRECTORS

Corrine O Callaghan Walker

  Acting
Appointed
16 February 2005
Role
Secretary
Address
Environmental House, Dudley Central Trading Estate, Shaw Road, Dudley, West Midlands, England, DY2 8QX
Name
O'CALLAGHAN-WALKER, Corrine

David Walker

  Acting PSC
Appointed
16 February 2005
Occupation
Managing Director
Role
Director
Age
52
Nationality
British
Address
Environmental House, Dudley Central Trading Estate, Shaw Road, Dudley, West Midlands, England, DY2 8QX
Country Of Residence
United Kingdom
Name
WALKER, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

1ST CERT FORMATIONS LTD

  Resigned
Appointed
22 January 2002
Resigned
22 January 2002
Role
Nominee Secretary
Address
International House, 15 Bredbury Business Park, Stockport, Cheshire, SK6 2NS
Name
1ST CERT FORMATIONS LTD

Simon Fellows

  Resigned
Appointed
22 January 2002
Resigned
16 February 2005
Role
Secretary
Address
229 Laurel Road, Dudley, West Midlands, DY1 3NW
Name
FELLOWS, Simon

Daniella Fellows

  Resigned
Appointed
22 January 2002
Resigned
16 February 2005
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
229 Laurel Road, Dudley, West Midlands, DY1 3NW
Name
FELLOWS, Daniella

REPORTACTION LIMITED

  Resigned
Appointed
22 January 2002
Resigned
22 January 2002
Role
Nominee Director
Address
International House, 15 Bredbury Business Park, Stockport, Cheshire, SK6 2NS
Name
REPORTACTION LIMITED

REVIEWS


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