Environmental Concern Limited BIRMINGHAM


Environmental Concern started in year 1988 as Private Limited Company with registration number 02292114. The Environmental Concern company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Birmingham at 52 Alma Crescent. Postal code: B7 4RH.

The company has one director. Ruben M., appointed on 7 February 2022. 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.

This company operates within the B7 4RH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1098690 . It is located at 49, Alma Crescent, Birmingham with a total of 5 carsand 2 trailers.

Environmental Concern Limited Address / Contact

Office Address 52 Alma Crescent
Office Address2 Nechells
Town Birmingham
Post code B7 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02292114
Date of Incorporation Thu, 1st Sep 1988
Industry Treatment and disposal of hazardous waste
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (227 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Ruben M.

Position: Director

Appointed: 07 February 2022

Steven W.

Position: Director

Appointed: 16 October 2020

Resigned: 20 January 2022

Lynch's Resources Limited

Position: Corporate Secretary

Appointed: 30 September 2014

Resigned: 19 April 2022

Andrew M.

Position: Director

Appointed: 12 August 2010

Resigned: 16 February 2021

Kenneth M.

Position: Director

Appointed: 25 May 2007

Resigned: 29 November 2009

Kenneth M.

Position: Director

Appointed: 10 March 2004

Resigned: 10 March 2004

Kenneth M.

Position: Secretary

Appointed: 10 March 2004

Resigned: 30 September 2014

Tarif A.

Position: Director

Appointed: 31 March 2000

Resigned: 10 March 2004

Tarif A.

Position: Secretary

Appointed: 31 March 2000

Resigned: 10 March 2004

Kenneth M.

Position: Secretary

Appointed: 01 June 1994

Resigned: 30 March 2000

Adrian J.

Position: Director

Appointed: 01 September 1992

Resigned: 09 February 1994

John J.

Position: Director

Appointed: 01 September 1992

Resigned: 01 June 1994

Roger M.

Position: Director

Appointed: 01 September 1992

Resigned: 21 August 2010

Kenneth M.

Position: Director

Appointed: 01 September 1992

Resigned: 30 March 2000

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we found, there is Ruben M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Roger M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ahsan S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ruben M.

Notified on 7 February 2022
Nature of control: significiant influence or control

Roger M.

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

Ahsan S.

Notified on 6 April 2016
Ceased on 17 October 2022
Nature of control: significiant influence or control

Steven W.

Notified on 16 February 2021
Ceased on 20 January 2022
Nature of control: significiant influence or control

Andrew M.

Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth240 152287 863366 711       
Balance Sheet
Cash Bank On Hand  197 889185 072356 794318 459119 490138 16239 68484 400
Current Assets374 038436 979516 045576 640615 132584 460253 436376 057296 452390 126
Debtors287 118282 171308 073376 747249 872263 876133 946215 457241 888290 528
Net Assets Liabilities  366 711412 010449 673368 816228 148189 94219 093115 465
Other Debtors  2 4532 4532 453117 3399 6114 8594 0364 054
Property Plant Equipment  34 65464 15138 87077 116202 644165 355129 90898 581
Total Inventories  10 08314 8218 4662 125 22 43814 88015 198
Cash Bank In Hand86 920127 808197 889       
Net Assets Liabilities Including Pension Asset Liability240 152287 863366 711       
Stocks Inventory 27 00010 083       
Tangible Fixed Assets42 92441 65834 654       
Reserves/Capital
Called Up Share Capital600600600       
Profit Loss Account Reserve239 552287 263366 111       
Shareholder Funds240 152287 863366 711       
Other
Version Production Software         2 024
Accrued Liabilities        48 41620 675
Accumulated Amortisation Impairment Intangible Assets       1 2002 4003 600
Accumulated Depreciation Impairment Property Plant Equipment  195 072163 320109 576127 740169 971210 233249 748289 208
Additional Provisions Increase From New Provisions Recognised        104 687 
Additions Other Than Through Business Combinations Property Plant Equipment        24 7638 133
Average Number Employees During Period     27171717
Bank Borrowings        43 78632 796
Bank Borrowings Overdrafts   6 41388411 0915 833-391 
Creditors  6 42932 14922 84712 9473 09544 167264 394171 611
Finished Goods Goods For Resale        14 88014 880
Fixed Assets      202 644172 155135 508102 981
Increase From Amortisation Charge For Year Intangible Assets       1 200 1 200
Increase From Depreciation Charge For Year Property Plant Equipment   18 89115 39018 16442 23140 262 39 460
Intangible Assets       6 8005 6004 400
Intangible Assets Gross Cost       8 0008 0008 000
Loans From Directors        -882-882
Net Current Assets Liabilities236 450290 403360 063415 581499 900389 963105 653180 10732 058218 515
Other Creditors  1 3908238144 0141 5434 28576 
Other Provisions Balance Sheet Subtotal        104 687174 007
Prepayments Accrued Income  37 93513 33816 21913 97122 26755 68361 33961 339
Property Plant Equipment Gross Cost  229 726227 471148 446204 856372 615375 588379 656387 789
Provisions        104 687 
Recoverable Value-added Tax        -391 
Taxation Social Security Payable        42 97141 338
Total Assets Less Current Liabilities279 374332 061394 717479 732538 770467 079308 297352 262167 566321 496
Trade Creditors Trade Payables  74 37783 77653 573158 862103 328125 980159 88293 518
Trade Debtors Trade Receivables  267 685360 956231 200132 566102 068154 915176 904205 145
Value-added Tax Payable        14 32216 080
Work In Progress         318
Accrued Liabilities Deferred Income  1 48241 06715 71014 52320 01332 548  
Corporation Tax Payable  25 1992 98916 567     
Creditors Due After One Year5 9293 7066 429       
Creditors Due Within One Year137 588146 576155 982       
Debtors Due After One Year-3 027         
Disposals Decrease In Depreciation Impairment Property Plant Equipment   50 64369 134     
Disposals Property Plant Equipment   55 00079 025     
Finance Lease Liabilities Present Value Total  4 94732 14922 84712 9473 0953 095  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    15 09110 92460 92460 924  
Increase Decrease In Property Plant Equipment   45 000      
Merchandise  10 08314 8218 4662 125 22 438  
Number Shares Allotted 600600       
Other Taxation Social Security Payable  17 71113 44318 3815 1979 95624 209  
Par Value Share 11       
Provisions For Liabilities Balance Sheet Subtotal  21 57735 57366 25085 31677 054118 153  
Provisions For Liabilities Charges33 29340 49221 577       
Secured Debts  6 067       
Share Capital Allotted Called Up Paid600600600       
Tangible Fixed Assets Additions 11 4256 725       
Tangible Fixed Assets Cost Or Valuation213 971225 396229 726       
Tangible Fixed Assets Depreciation171 047183 738195 072       
Tangible Fixed Assets Depreciation Charged In Period 12 69111 992       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  658       
Tangible Fixed Assets Disposals  2 395       
Total Additions Including From Business Combinations Property Plant Equipment   52 745 56 410167 7592 973  
Advances Credits Directors7 584         
Advances Credits Repaid In Period Directors4 525         
Total Additions Including From Business Combinations Intangible Assets       8 000  

Transport Operator Data

49
Address Alma Crescent , Duddeston , Nechells
City Birmingham
Post code B7 4RH
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, May 2023
Free Download (8 pages)

Company search