Lintott Environmental Technologies Limited UXBRIDGE


Founded in 2016, Lintott Environmental Technologies, classified under reg no. 10525620 is an active company. Currently registered at Blake House 3 Frayswater Place UB8 2AD, Uxbridge the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely Mark S., Neil C. and David O. and others. Of them, David O., Jamie T. have been with the company the longest, being appointed on 14 December 2016 and Mark S. has been with the company for the least time - from 10 October 2023. As of 26 April 2024, there were 8 ex directors - Stephen S., Mark D. and others listed below. There were no ex secretaries.

Lintott Environmental Technologies Limited Address / Contact

Office Address Blake House 3 Frayswater Place
Office Address2 Cowley
Town Uxbridge
Post code UB8 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10525620
Date of Incorporation Wed, 14th Dec 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Mark S.

Position: Director

Appointed: 10 October 2023

Galliford Try Secretariat Services Limited

Position: Corporate Secretary

Appointed: 09 November 2021

Neil C.

Position: Director

Appointed: 09 November 2021

David O.

Position: Director

Appointed: 14 December 2016

Jamie T.

Position: Director

Appointed: 14 December 2016

Stephen S.

Position: Director

Appointed: 09 November 2021

Resigned: 10 October 2023

Mark D.

Position: Director

Appointed: 02 February 2021

Resigned: 01 September 2022

Paul B.

Position: Director

Appointed: 02 February 2021

Resigned: 31 January 2022

Alan F.

Position: Director

Appointed: 04 January 2021

Resigned: 06 October 2021

Andrew L.

Position: Director

Appointed: 04 October 2019

Resigned: 31 January 2022

Daniel T.

Position: Director

Appointed: 04 October 2019

Resigned: 28 August 2020

John H.

Position: Director

Appointed: 04 October 2019

Resigned: 24 September 2020

Mark D.

Position: Director

Appointed: 14 December 2016

Resigned: 04 October 2019

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we discovered, there is Galliford Try (Water) Limited from Uxbridge, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nmcn Plc that entered Sutton-In-Ashfield, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Galliford Try (Water) Limited

Blake House 3 Frayswater Place, Cowley, Uxbridge, UB8 2AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 13663168
Notified on 8 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nmcn Plc

Nmcn Plc Nunn Close, The County Estate, Huthwaite, Sutton-In-Ashfield, Nottinghamshire, NG17 2HW, England

Legal authority Law Of England And Wales
Legal form Public Limited Company
Notified on 4 October 2019
Ceased on 8 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David O.

Notified on 14 December 2016
Ceased on 4 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Jamie T.

Notified on 14 December 2016
Ceased on 4 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 14 December 2016
Ceased on 19 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Net Assets Liabilities47 71347 71347 71347 713
Other
Average Number Employees During Period3365
Creditors1 120 5861 280 55885 34085 340
Fixed Assets1 488 2431 488 243  
Investments1 488 2431 488 243  
Investments Fixed Assets1 488 2431 488 2431 573 5831 573 583
Investments In Group Undertakings Participating Interests  1 573 5831 573 583
Net Current Assets Liabilities-1 120 586-1 280 558-1 440 530-1 440 530
Par Value Share 1  
Profit Loss Subsidiaries909 815-998 140  
Total Assets Less Current Liabilities367 657207 685133 053133 053

Company filings

Filing category
Accounts Address Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 9th, April 2024
Free Download (10 pages)

Company search