You are here: bizstats.co.uk > a-z index > E list

E4tech (UK) Ltd LONDON


E4tech (UK) started in year 2001 as Private Limited Company with registration number 04142898. The E4tech (UK) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 33 2nd Floor Exchequer Court, St. Mary Axe. Postal code: EC3A 8AA.

The company has 2 directors, namely Michael J., Adam C.. Of them, Adam C. has been with the company the longest, being appointed on 17 January 2001 and Michael J. has been with the company for the least time - from 28 May 2021. Currently 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.

E4tech (UK) Ltd Address / Contact

Office Address 33 2nd Floor Exchequer Court, St. Mary Axe
Town London
Post code EC3A 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04142898
Date of Incorporation Wed, 17th Jan 2001
Industry Environmental consulting activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Michael J.

Position: Director

Appointed: 28 May 2021

Adam C.

Position: Director

Appointed: 17 January 2001

Peter R.

Position: Director

Appointed: 28 May 2021

Resigned: 29 January 2024

Adam C.

Position: Secretary

Appointed: 01 December 2009

Resigned: 28 May 2021

David H.

Position: Secretary

Appointed: 17 January 2001

Resigned: 01 December 2009

Flavio F.

Position: Director

Appointed: 17 January 2001

Resigned: 01 December 2009

Edouard W.

Position: Director

Appointed: 17 January 2001

Resigned: 01 December 2009

David H.

Position: Director

Appointed: 17 January 2001

Resigned: 28 May 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 January 2001

Resigned: 17 January 2001

Ausilio B.

Position: Director

Appointed: 17 January 2001

Resigned: 28 May 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2001

Resigned: 17 January 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Erm-Europe, Ltd from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ausilio B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adam C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Erm-Europe, Ltd

33 2nd Floor Exchequer Court, St Mary Axe, London, EC3A 8AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02137137
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ausilio B.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Adam C.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth218 400174 274      
Balance Sheet
Cash Bank On Hand  163 89496 708231 201340 722350 359200 789
Current Assets505 112444 547 312 552363 345709 070864 861820 565
Debtors306 425243 281312 135215 844132 144328 956488 087579 457
Net Assets Liabilities      387 380547 519
Other Debtors  52 72537 60138 492181 563184 771379 486
Property Plant Equipment  5 6675 0695 6675 1665 73311 145
Total Inventories     39 39226 41540 319
Cash Bank In Hand198 687201 266      
Net Assets Liabilities Including Pension Asset Liability218 400174 274      
Tangible Fixed Assets6 4083 856      
Reserves/Capital
Called Up Share Capital1 0031 003      
Profit Loss Account Reserve217 395173 269      
Shareholder Funds218 400174 274      
Other
Accumulated Depreciation Impairment Property Plant Equipment  40 13543 12746 85713 64717 14517 858
Average Number Employees During Period     181822
Corporation Tax Payable  34 7869 81816 96467 88360 03421 717
Creditors  274 642187 988287 344496 079483 214282 124
Increase From Depreciation Charge For Year Property Plant Equipment   2 9923 7303 7063 4985 670
Net Current Assets Liabilities211 992170 418 124 56476 001212 991381 647538 441
Other Creditors  49 54715 02740 92747 44393 427120 624
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     36 916 4 957
Other Disposals Property Plant Equipment     36 916 4 957
Other Taxation Social Security Payable  62 45660 00069 11661 26184 91868 851
Property Plant Equipment Gross Cost  45 80248 19652 52418 81322 87829 003
Provisions For Liabilities Balance Sheet Subtotal       2 067
Total Additions Including From Business Combinations Property Plant Equipment   2 3944 3283 2054 06511 082
Total Assets Less Current Liabilities218 400174 274 129 63381 668218 157387 380549 586
Trade Creditors Trade Payables  127 853103 143160 337319 492244 83570 932
Trade Debtors Trade Receivables  259 410178 24393 652147 393303 316199 971
Creditors Due Within One Year293 120274 129      
Fixed Assets6 4083 856      
Number Shares Allotted 1      
Other Aggregate Reserves22      
Par Value Share 1      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 1 369      
Tangible Fixed Assets Cost Or Valuation36 94438 313      
Tangible Fixed Assets Depreciation30 53634 457      
Tangible Fixed Assets Depreciation Charged In Period 3 921      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 23rd, November 2023
Free Download (25 pages)

Company search