Environco Limited LONDON


Environco started in year 1992 as Private Limited Company with registration number 02773409. The Environco company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 106-109 Saffron Hill. Postal code: EC1N 8QS.

The company has one director. Ian S., appointed on 26 March 2012. There are currently no secretaries appointed. 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.

Environco Limited Address / Contact

Office Address 106-109 Saffron Hill
Town London
Post code EC1N 8QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02773409
Date of Incorporation Mon, 14th Dec 1992
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Ian S.

Position: Director

Appointed: 26 March 2012

Francesca B.

Position: Secretary

Appointed: 01 April 2022

Resigned: 04 August 2023

Andrew D.

Position: Director

Appointed: 12 November 2020

Resigned: 09 August 2022

Rachael B.

Position: Secretary

Appointed: 06 October 2020

Resigned: 01 April 2022

Terence F.

Position: Director

Appointed: 29 September 2018

Resigned: 07 September 2023

Francis L.

Position: Secretary

Appointed: 16 June 2018

Resigned: 06 October 2020

Terence F.

Position: Secretary

Appointed: 06 February 2016

Resigned: 16 June 2018

Anthony H.

Position: Secretary

Appointed: 18 December 2014

Resigned: 05 February 2016

Shirel S.

Position: Director

Appointed: 01 December 2014

Resigned: 27 October 2015

John R.

Position: Director

Appointed: 01 December 2014

Resigned: 06 February 2019

Simon F.

Position: Director

Appointed: 01 May 2014

Resigned: 01 December 2014

James O.

Position: Director

Appointed: 08 August 2013

Resigned: 27 September 2018

Natasha T.

Position: Secretary

Appointed: 01 December 2007

Resigned: 18 December 2014

Peter J.

Position: Director

Appointed: 27 July 2001

Resigned: 05 October 2020

Matthew L.

Position: Director

Appointed: 22 September 2000

Resigned: 31 July 2011

Robin G.

Position: Director

Appointed: 22 August 2000

Resigned: 30 November 2011

Nicholas R.

Position: Director

Appointed: 16 June 1998

Resigned: 08 August 2013

Julia B.

Position: Secretary

Appointed: 01 January 1998

Resigned: 30 November 2007

Philip H.

Position: Director

Appointed: 19 December 1996

Resigned: 14 January 1998

Brian L.

Position: Director

Appointed: 24 July 1996

Resigned: 22 August 2000

Albert J.

Position: Secretary

Appointed: 01 February 1996

Resigned: 15 January 1998

Arthur K.

Position: Director

Appointed: 22 February 1995

Resigned: 27 April 2012

Alan B.

Position: Director

Appointed: 22 February 1995

Resigned: 22 August 2000

Richard B.

Position: Director

Appointed: 23 August 1994

Resigned: 08 February 1996

Albert J.

Position: Director

Appointed: 16 May 1994

Resigned: 15 January 1998

David W.

Position: Director

Appointed: 16 May 1994

Resigned: 24 July 1996

Michael O.

Position: Secretary

Appointed: 07 March 1994

Resigned: 01 February 1996

Kenneth C.

Position: Director

Appointed: 14 December 1992

Resigned: 23 August 1994

Howard E.

Position: Secretary

Appointed: 14 December 1992

Resigned: 07 March 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1992

Resigned: 14 December 1992

Alan B.

Position: Director

Appointed: 14 December 1992

Resigned: 22 March 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Trustee Board Of Ciwem (The Chartered Institution Of Water and Environmental Management) from London, England. The abovementioned PSC is categorised as "a charity", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Trustee Board Of Ciwem (The Chartered Institution Of Water And Environmental Management)

106-109 Saffron Hill, London, EC1N 8QS, England

Legal authority The Charities Act 2011
Legal form Charity
Country registered Great Britain
Place registered The Charity Commission
Registration number Charity Registration No. 1043409 (England & Wales) Sc038212 (Scotland)
Notified on 19 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth100100
Balance Sheet
Cash Bank In Hand100100
Net Assets Liabilities Including Pension Asset Liability100100
Reserves/Capital
Shareholder Funds100100
Other
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 2nd, August 2023
Free Download (1 page)

Company search

Advertisements