Integrated Eco Technologies Limited BROMSGROVE


Founded in 2001, Integrated Eco Technologies, classified under reg no. 04144158 is an active company. Currently registered at Myers House Corbett Business Park B60 4EA, Bromsgrove the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 20, 2012 Integrated Eco Technologies Limited is no longer carrying the name Mcl Investments.

The company has 2 directors, namely Trevor K., Duncan W.. Of them, Duncan W. has been with the company the longest, being appointed on 19 January 2001 and Trevor K. has been with the company for the least time - from 11 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Integrated Eco Technologies Limited Address / Contact

Office Address Myers House Corbett Business Park
Office Address2 Stoke Prior
Town Bromsgrove
Post code B60 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04144158
Date of Incorporation Fri, 19th Jan 2001
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Trevor K.

Position: Director

Appointed: 11 January 2023

Duncan W.

Position: Director

Appointed: 19 January 2001

Rosemary S.

Position: Director

Appointed: 14 December 2021

Resigned: 30 September 2022

Neil D.

Position: Director

Appointed: 29 July 2016

Resigned: 21 December 2016

Stephen H.

Position: Secretary

Appointed: 22 November 2012

Resigned: 12 October 2016

Laice P.

Position: Secretary

Appointed: 11 August 2010

Resigned: 08 November 2012

Lesley B.

Position: Secretary

Appointed: 11 October 2004

Resigned: 11 August 2010

Raymond W.

Position: Director

Appointed: 19 January 2001

Resigned: 01 February 2002

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 19 January 2001

Resigned: 19 January 2001

Steven J.

Position: Secretary

Appointed: 19 January 2001

Resigned: 11 October 2004

Steven J.

Position: Director

Appointed: 19 January 2001

Resigned: 11 October 2004

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 January 2001

Resigned: 19 January 2001

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Duncan W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Duncan W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Duncan W.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duncan W.

Notified on 1 October 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mcl Investments February 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand195 559296 92167 77345 047136 243
Current Assets2 620 2722 908 0532 792 3532 886 9132 409 244
Debtors2 424 7132 611 1322 724 5802 841 8662 273 001
Net Assets Liabilities 2 646 0672 617 1332 554 9332 340 299
Other Debtors2 326 8471 317 4571 891 9211 675 3781 758 485
Property Plant Equipment56 077132 915112 02755 7117 716
Other
Accrued Liabilities Deferred Income58 75225 88914 74744 194 
Accumulated Depreciation Impairment Property Plant Equipment117 62387 368122 256126 33075 594
Additions Other Than Through Business Combinations Property Plant Equipment 157 21714 000  
Amounts Owed By Group Undertakings 1 029 433676 587702 249350 330
Average Number Employees During Period911101110
Corporation Tax Payable25 18718 061 28 139 
Creditors152 589458 57952 5587 422140 429
Current Tax For Period25 18718 061 28 139 
Dividends Paid 85 85057 00011 000 
Finance Lease Liabilities Present Value Total  52 5587 422 
Fixed Assets119 755196 593175 705119 38971 484
Future Minimum Lease Payments Under Non-cancellable Operating Leases590 000295 000   
Increase Decrease In Current Tax From Adjustment For Prior Periods  -36 14962 704 
Increase From Depreciation Charge For Year Property Plant Equipment 16 94234 88823 8163 900
Investments Fixed Assets63 67863 67863 67863 67863 768
Net Current Assets Liabilities2 467 6832 449 4742 493 9862 442 9662 268 815
Number Shares Issued Fully Paid    456
Other Creditors278278 7 42218 868
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 197 19 74254 636
Other Disposals Property Plant Equipment 110 634 52 24298 731
Other Taxation Social Security Payable28 88529 69654 07361 707100 887
Par Value Share    1
Percentage Class Share Held In Subsidiary 759090 
Prepayments Accrued Income93 086242 201151 258452 609139 242
Profit Loss51 552144 47940 066-51 200 
Property Plant Equipment Gross Cost173 700220 283234 283182 04183 310
Redemption Shares Decrease In Equity  12 000  
Total Assets Less Current Liabilities2 587 4382 646 0672 669 6912 562 3552 340 299
Total Current Tax Expense Credit 18 061-36 14990 843 
Trade Creditors Trade Payables39 487384 655204 320330 96320 674
Trade Debtors Trade Receivables4 78022 0414 81411 63024 944

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (12 pages)

Company search

Advertisements