Check the

ENVIROTEC INTEGRATED SERVICES LIMITED

Company
ENVIROTEC INTEGRATED SERVICES LIMITED (04534765)

ENVIROTEC INTEGRATED SERVICES

Phone: 02073 776 758
A⁺ rating

ABOUT ENVIROTEC INTEGRATED SERVICES LIMITED

Envirotec Security Solutions provide fully trained security personnel for all security requirements for a clients business; they are motivated and deliver an excellent standard of service. Through the consultation process with the client we endeavor to match our personnel to…

Our risk consultancy team can offer a number of services to customers wishing to better protect themselves. We can provide a standard security audit with a written report that outlines potential improvements in clients security provision. We also offer advice…

Washroom and Hygiene Services At Envirotec we understand that washroom hygiene is of paramount importance, and our focus is ensuring that your washroom provides and maintains a high level of cleanliness for your staff and visitors at all times. Having…

Whether you want to improve the systems you already have or put new ones in their place, we're the people for the job. We are fully licensed carriers offering a choice of waste management solutions within London and the Home…

KEY FINANCES

Year
2014
Assets
£471.84k ▼ £-24.42k (-4.92 %)
Cash
£116.38k ▼ £-41.23k (-26.16 %)
Liabilities
£332.33k ▼ £-0.85k (-0.26 %)
Net Worth
£139.51k ▼ £-23.57k (-14.45 %)

REGISTRATION INFO

Company name
ENVIROTEC INTEGRATED SERVICES LIMITED
Company number
04534765
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.envirotec-is.co.uk
Phones
02073 776 758
01322 523 093
Registered Address
UNIT 4,
MAPLEHURST CLOSE,
DARTFORD,
KENT,
DA2 7WX

ECONOMIC ACTIVITIES

80100
Private security activities
81210
General cleaning of buildings
81299
Other cleaning services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

25 Nov 2016
Confirmation statement made on 13 September 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015

CHARGES

19 October 2009
Status
Outstanding
Delivered
30 October 2009
Persons entitled
The Mayor and Commonalty and Citizens of the City of London
Description
The company with full title guarantee charges £4,407.38.

22 February 2006
Status
Outstanding
Delivered
23 February 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ENVIROTEC INTEGRATED SERVICES LIMITED DIRECTORS

Darren Agar

  Acting
Appointed
13 September 2002
Role
Secretary
Address
Unit 4, Maplehurst Close, Dartford, Kent, United Kingdom, DA2 7WX
Name
AGAR, Darren

Darren Agar

  Acting
Appointed
20 March 2015
Occupation
Cleaning And Security Consultant
Role
Director
Age
64
Nationality
British
Address
Unit 4, Maplehurst Close, Dartford, Kent, DA2 7WX
Country Of Residence
England
Name
AGAR, Darren

Sharon Jean Joan Agar

  Acting
Appointed
31 January 2015
Occupation
Cleaning And Security Consultant
Role
Director
Age
60
Nationality
British
Address
Unit 4, Maplehurst Close, Dartford, Kent, DA2 7WX
Country Of Residence
England
Name
AGAR, Sharon Jean Joan

Sean Michael Bailey

  Resigned
Appointed
01 November 2006
Resigned
13 November 2007
Role
Secretary
Address
8 Elgin Way, Thetford, Norfolk, IP24 1EZ
Name
BAILEY, Sean Michael

Simon Heath

  Resigned
Appointed
01 April 2006
Resigned
01 November 2006
Role
Secretary
Address
The Old Barn, Pond Street Great Gonerby, Grantham, Lincolnshire, NG31 8LJ
Name
HEATH, Simon

RAPID COMPANY SERVICES LIMITED

  Resigned
Appointed
13 September 2002
Resigned
13 September 2002
Role
Nominee Secretary
Address
209a Station Lane, Hornchurch, Essex, RM12 6LL
Name
RAPID COMPANY SERVICES LIMITED

Darren Agar

  Resigned PSC
Appointed
13 September 2002
Resigned
01 February 2015
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Unit 4, Maplehurst Close, Dartford, Kent, United Kingdom, DA2 7WX
Country Of Residence
England
Name
AGAR, Darren
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Lauren Robyn Agar

  Resigned
Appointed
20 December 2007
Resigned
09 September 2015
Occupation
Contract Cleaning
Role
Director
Age
37
Nationality
British
Address
Unit 4, Maplehurst Close, Dartford, Kent, United Kingdom, DA2 7WX
Country Of Residence
England
Name
AGAR, Lauren Robyn

Sean Michael Bailey

  Resigned
Appointed
01 November 2006
Resigned
13 November 2007
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
8 Elgin Way, Thetford, Norfolk, IP24 1EZ
Name
BAILEY, Sean Michael

Sean Michael Bailey

  Resigned
Appointed
25 July 2005
Resigned
31 March 2006
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
8 Elgin Way, Thetford, Norfolk, IP24 1EZ
Name
BAILEY, Sean Michael

Julie Burman

  Resigned
Appointed
01 January 2009
Resigned
22 February 2011
Occupation
Book Keeper
Role
Director
Age
65
Nationality
English
Address
29 Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6JG
Country Of Residence
United Kingdom
Name
BURMAN, Julie

Carol Clarke

  Resigned
Appointed
13 September 2002
Resigned
25 July 2005
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Cornwall House, London Road, Purfleet, Essex, RM19 1PS
Name
CLARKE, Carol

RAPID NOMINEES LIMITED

  Resigned
Appointed
13 September 2002
Resigned
13 September 2002
Role
Nominee Director
Address
209a Station Lane, Hornchurch, Essex, RM12 6LL
Name
RAPID NOMINEES LIMITED

Andrew Steemson

  Resigned
Appointed
13 September 2002
Resigned
28 February 2008
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
3 Crescent Road, Sidcup, Kent, DA15 7HN
Name
STEEMSON, Andrew

REVIEWS


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