Environmental Commissioning And Services Ltd. SURREY


Founded in 1992, Environmental Commissioning And Services, classified under reg no. 02720789 is an active company. Currently registered at 6-8 Godstone Road CR3 0EA, Surrey the company has been in the business for thirty two years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

There is a single director in the firm at the moment - Alan M., appointed on 5 June 1992. In addition, a secretary was appointed - Alan M., appointed on 5 June 1992. As of 6 May 2024, there was 1 ex director - David S.. There were no ex secretaries.

Environmental Commissioning And Services Ltd. Address / Contact

Office Address 6-8 Godstone Road
Office Address2 Whyteleaf
Town Surrey
Post code CR3 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720789
Date of Incorporation Fri, 5th Jun 1992
Industry Combined facilities support activities
End of financial Year 30th June
Company age 32 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Alan M.

Position: Director

Appointed: 05 June 1992

Alan M.

Position: Secretary

Appointed: 05 June 1992

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1992

Resigned: 05 June 1993

David S.

Position: Director

Appointed: 05 June 1992

Resigned: 06 August 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Temo Holdings Limited from Whyteleaf, United Kingdom. This PSC is categorised as "a limited", 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. The second entity in the persons with significant control register is Alan M. This PSC owns 75,01-100% shares.

Temo Holdings Limited

6-8 Godstone Road, Whyteleaf, Surrey, CR3 0EA, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11611577
Notified on 9 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan M.

Notified on 1 July 2016
Ceased on 9 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth914 4101 416 790       
Balance Sheet
Cash Bank On Hand 1 250 2501 609 9541 899 176427 517776 505786 014841 082452 852
Current Assets1 292 5831 802 5782 053 8272 179 814969 9441 250 9911 082 3871 419 174863 112
Debtors729 791503 774392 006232 575441 910429 958212 521449 224214 333
Other Debtors 96 36543 78853 76952 80268 08947 46151 43870 058
Property Plant Equipment 79 59550 13224 321115 886119 82565 61729 45086 635
Total Inventories 48 55456 07748 063100 51744 52883 852128 868195 927
Cash Bank In Hand522 3111 250 250       
Stocks Inventory40 48148 554       
Tangible Fixed Assets97 13079 595       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve904 4101 406 790       
Shareholder Funds914 4101 416 790       
Other
Accumulated Amortisation Impairment Intangible Assets   12 50042 50060 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment 149 631170 798197 899177 063160 577153 710208 446165 606
Additions Other Than Through Business Combinations Property Plant Equipment  15 811     115 515
Amounts Owed By Related Parties    5 000    
Amounts Owed To Directors 26 9261 488      
Average Number Employees During Period    1922212023
Balances Amounts Owed To Related Parties 26 9261 48820 126     
Creditors 465 383283 948228 923223 680377 837342 387674 046323 541
Dividends Paid On Shares   47 50017 500    
Increase From Amortisation Charge For Year Intangible Assets   12 50030 00017 500   
Increase From Depreciation Charge For Year Property Plant Equipment  39 93341 00346 71158 16154 20854 73636 574
Intangible Assets   47 50017 500    
Intangible Assets Gross Cost   60 00060 00060 00060 00060 000 
Net Current Assets Liabilities817 2801 337 1951 769 8791 950 891746 264873 154740 000745 128539 571
Number Shares Issued Fully Paid  5 0005 000     
Other Creditors 157 24559 82864 01355 263227 011208 219347 41343 147
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  167 852116 68193 774132 21165 866224 014202 029
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 76613 89867 54774 64761 075 79 414
Other Disposals Property Plant Equipment  24 10715 16267 54774 64761 075 101 170
Par Value Share 111     
Property Plant Equipment Gross Cost 229 226220 930222 220292 949280 402219 327237 896252 241
Taxation Social Security Payable 190 992167 852      
Total Additions Including From Business Combinations Property Plant Equipment   16 455138 27662 100 18 569 
Total Assets Less Current Liabilities914 4101 416 7901 820 0112 022 712879 650992 979805 617774 578626 206
Trade Creditors Trade Payables 90 22054 78048 22974 64318 61568 302102 61978 365
Trade Debtors Trade Receivables 407 409344 008178 806384 108361 869165 060397 786144 275
Employees Total  2119     
Creditors Due Within One Year475 303465 383       
Number Shares Allotted 5 000       
Other Reserves5 0005 000       
Share Capital Allotted Called Up Paid5 0005 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 12th, October 2023
Free Download (8 pages)

Company search

Advertisements