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
-
Check the company
-
UK
-
Dartford
- Company name
- ENVIROTEC INTEGRATED SERVICES LIMITED
- Company number
- 04534765
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Sep 2002
Age - 23 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
- 65
- 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
- 61
- 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
- 65
- 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
- 38
- 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
- 55
- 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
- 55
- 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
- 66
- 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
- 77
- 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
- 61
- 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.