Environmental Equipment Contracts Limited WALTON-ON-THAMES


Founded in 1994, Environmental Equipment Contracts, classified under reg no. 02895925 is an active company. Currently registered at Richmond House KT12 2TP, Walton-on-thames the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1994/02/22 Environmental Equipment Contracts Limited is no longer carrying the name Seymac 40.

Currently there are 3 directors in the the firm, namely Anthony G., Jonathan M. and Timothy M.. In addition one secretary - Timothy M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Environmental Equipment Contracts Limited Address / Contact

Office Address Richmond House
Office Address2 Churchfield Road
Town Walton-on-thames
Post code KT12 2TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02895925
Date of Incorporation Tue, 8th Feb 1994
Industry Environmental consulting activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Timothy M.

Position: Secretary

Appointed: 16 August 2007

Anthony G.

Position: Director

Appointed: 16 August 2007

Jonathan M.

Position: Director

Appointed: 16 May 2007

Timothy M.

Position: Director

Appointed: 16 May 2007

Anthony G.

Position: Secretary

Appointed: 01 February 2006

Resigned: 16 August 2007

Gilbert T.

Position: Secretary

Appointed: 16 June 2000

Resigned: 01 February 2006

Anthony G.

Position: Director

Appointed: 01 April 1997

Resigned: 15 May 1997

John M.

Position: Director

Appointed: 14 February 1994

Resigned: 31 March 2000

Gilbert T.

Position: Director

Appointed: 14 February 1994

Resigned: 25 June 2007

Grahame D.

Position: Director

Appointed: 14 February 1994

Resigned: 16 August 2007

John M.

Position: Secretary

Appointed: 14 February 1994

Resigned: 16 June 2000

Julia M.

Position: Director

Appointed: 08 February 1994

Resigned: 14 February 1994

Annette R.

Position: Secretary

Appointed: 08 February 1994

Resigned: 14 February 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Anthony G. This PSC and has 75,01-100% shares.

Anthony G.

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

Company previous names

Seymac 40 February 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets33333333
Other
Average Number Employees During Period    3333
Net Current Assets Liabilities3333333 
Total Assets Less Current Liabilities3333    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements