Environmental Energy Engineering Limited


Environmental Energy Engineering Limited was officially closed on 2022-01-04. Environmental Energy Engineering was a private limited company that was situated at 6A Dickensons Place, London, SE25 5HL. Its total net worth was valued to be around 0 pounds, and the fixed assets the company owned totalled up to 91 pounds. The company (formed on 1999-10-07) was run by 1 director and 1 secretary.
Director Stephen R. who was appointed on 21 October 1999.
Among the secretaries, we can name: Stephen R. appointed on 30 June 2006.

The company was officially classified as "support activities for petroleum and natural gas extraction" (9100). The most recent confirmation statement was sent on 2020-10-07 and last time the accounts were sent was on 31 March 2020. 2015-10-07 was the date of the most recent annual return.

Environmental Energy Engineering Limited Address / Contact

Office Address 6a Dickensons Place
Office Address2 London
Town
Post code SE25 5HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03854495
Date of Incorporation Thu, 7th Oct 1999
Date of Dissolution Tue, 4th Jan 2022
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st March
Company age 23 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 21st Oct 2021
Last confirmation statement dated Wed, 7th Oct 2020

Company staff

Stephen R.

Position: Secretary

Appointed: 30 June 2006

Stephen R.

Position: Director

Appointed: 21 October 1999

Christopher R.

Position: Director

Appointed: 30 December 2005

Resigned: 26 February 2013

Kristopher R.

Position: Director

Appointed: 12 November 2003

Resigned: 31 March 2015

Miriam B.

Position: Secretary

Appointed: 21 October 1999

Resigned: 30 June 2006

Premier Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 October 1999

Resigned: 26 June 2001

Susan C.

Position: Director

Appointed: 07 October 1999

Resigned: 21 October 1999

People with significant control

Stephen R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand  11 7642 9155 285174 534 
Current Assets42 862197 26054 45123 95122 775174 79127 346
Debtors36 150190 47642 68721 03617 490257 
Net Assets Liabilities  32 27715 71513 5128 60610 925
Other Debtors  6201 390235257 
Property Plant Equipment  58463730 
Cash Bank In Hand6 7126 78411 764    
Net Assets Liabilities Including Pension Asset Liability23 61928 22932 277    
Tangible Fixed Assets917358    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve23 61728 22732 275    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 5001 500
Accumulated Depreciation Impairment Property Plant Equipment  797809817825 
Average Number Employees During Period  111  
Corporation Tax Payable  1 013    
Creditors  22 2278 2789 297164 71214 944
Fixed Assets     3023
Increase From Depreciation Charge For Year Property Plant Equipment   1298 
Net Current Assets Liabilities23 53728 16332 22415 67313 4788 57912 402
Other Creditors  5 8218 2789 297166 212 
Property Plant Equipment Gross Cost  855855855855 
Provisions For Liabilities Balance Sheet Subtotal  5433 
Total Assets Less Current Liabilities23 62828 23632 28215 71913 51510 10912 425
Trade Creditors Trade Payables  15 393    
Trade Debtors Trade Receivables  42 06719 64617 255  
Capital Employed23 61928 22932 277    
Creditors Due Within One Year19 325169 09722 227    
Number Shares Allotted 22    
Par Value Share 11    
Provisions For Liabilities Charges975    
Share Capital Allotted Called Up Paid222    
Tangible Fixed Assets Cost Or Valuation855855855    
Tangible Fixed Assets Depreciation764782797    
Tangible Fixed Assets Depreciation Charged In Period 1815    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, September 2020
Free Download (2 pages)

Company search

Advertisements