European Environmental Controls Limited SOUTHPORT


Founded in 1990, European Environmental Controls, classified under reg no. 02563101 is an active company. Currently registered at 140 Norwood Road PR8 6EH, Southport the company has been in the business for 34 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has one director. Jamie S., appointed on 6 April 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

European Environmental Controls Limited Address / Contact

Office Address 140 Norwood Road
Town Southport
Post code PR8 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02563101
Date of Incorporation Wed, 28th Nov 1990
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Jamie S.

Position: Director

Appointed: 06 April 2016

Ewen M.

Position: Director

Appointed: 01 July 2017

Resigned: 14 August 2020

Jennifer P.

Position: Director

Appointed: 01 July 2017

Resigned: 25 September 2017

John H.

Position: Director

Appointed: 05 October 2009

Resigned: 06 June 2017

Brian D.

Position: Director

Appointed: 31 October 2005

Resigned: 20 May 2006

Joseph T.

Position: Director

Appointed: 31 October 2005

Resigned: 06 December 2005

Gregory C.

Position: Director

Appointed: 31 October 2005

Resigned: 01 December 2008

Gillian F.

Position: Director

Appointed: 06 October 2003

Resigned: 16 April 2015

Gillian F.

Position: Secretary

Appointed: 10 December 2001

Resigned: 16 April 2015

Martin M.

Position: Director

Appointed: 11 January 2000

Resigned: 26 January 2016

John B.

Position: Director

Appointed: 01 September 1999

Resigned: 06 April 2016

John B.

Position: Secretary

Appointed: 05 April 1999

Resigned: 10 December 2001

Richard C.

Position: Director

Appointed: 31 December 1993

Resigned: 06 September 1999

Anwar O.

Position: Director

Appointed: 31 December 1993

Resigned: 05 April 1999

Richard C.

Position: Secretary

Appointed: 31 December 1993

Resigned: 05 April 1999

John B.

Position: Director

Appointed: 28 November 1991

Resigned: 31 December 1993

Catherine B.

Position: Director

Appointed: 28 November 1991

Resigned: 31 December 1993

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is John B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Hall Street Management Services Limited that put Southport, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

John B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hall Street Management Services Limited

140 Norwood Road, Southport, PR8 6EH, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Great Britain
Place registered Great Britain
Registration number 02292079
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand89 98732 148107 783108 48820 98016 61922 726
Current Assets2 698 5382 398 5772 701 6542 902 1233 901 3692 404 4781 528 579
Debtors2 396 3942 190 7512 446 4092 652 0943 418 7712 043 3831 274 995
Net Assets Liabilities287 570447 322680 713594 169634 920720 937242 898
Other Debtors1 843 0461 724 6311 704 1901 640 2111 285 307484 106117 903
Property Plant Equipment203 788170 627148 320130 952123 304386 661377 132
Total Inventories212 157175 678147 462141 541461 618344 476230 858
Other
Accumulated Depreciation Impairment Property Plant Equipment457 563492 525516 237513 171459 509461 072483 667
Average Number Employees During Period66565557594340
Creditors1 077 611874 008696 627250 000432 349311 125192 942
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 66565 89210 382180
Disposals Property Plant Equipment   24 19574 92312 049338
Increase From Depreciation Charge For Year Property Plant Equipment 34 96223 71214 59912 23011 94522 775
Net Current Assets Liabilities1 620 9271 524 5692 005 0272 006 0572 023 204926 30558 708
Property Plant Equipment Gross Cost661 351663 152664 557644 123582 813847 733860 799
Provisions For Liabilities Balance Sheet Subtotal1 537 1451 247 8741 472 6341 292 8401 079 239280 904 
Total Additions Including From Business Combinations Property Plant Equipment 1 8011 4053 76113 613276 96913 404
Total Assets Less Current Liabilities1 824 7151 695 1962 153 3472 137 0092 146 5081 312 966435 840

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2017/08/31
filed on: 6th, June 2018
Free Download (20 pages)

Company search

Advertisements