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 FINANCE
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
-
Check the company
-
UK
-
Tameside
- Company name
- ENVIROLEC LIMITED
- Company number
- 03322707
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Feb 1997
Age - 29 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
- 59
- 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
- 65
- 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
- 65
- 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
- 56
- 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
- 66
- 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
- 59
- 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.