Environmental Technology (UK) Ltd BEDFORD


Founded in 2005, Environmental Technology (UK), classified under reg no. 05363886 is an active company. Currently registered at The Garage Chequers Hill MK44 2QQ, Bedford the company has been in the business for 19 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 15th August 2005 Environmental Technology (UK) Ltd is no longer carrying the name Kemtech Systems.

The firm has 2 directors, namely James B., Adam D.. Of them, James B., Adam D. have been with the company the longest, being appointed on 1 October 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stewart D. who worked with the the firm until 16 October 2012.

Environmental Technology (UK) Ltd Address / Contact

Office Address The Garage Chequers Hill
Office Address2 Wilden
Town Bedford
Post code MK44 2QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05363886
Date of Incorporation Mon, 14th Feb 2005
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

James B.

Position: Director

Appointed: 01 October 2008

Adam D.

Position: Director

Appointed: 01 October 2008

Stewart D.

Position: Director

Appointed: 14 February 2005

Resigned: 01 July 2009

Stewart D.

Position: Secretary

Appointed: 14 February 2005

Resigned: 16 October 2012

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2005

Resigned: 14 February 2005

Russell G.

Position: Director

Appointed: 14 February 2005

Resigned: 01 July 2009

David G.

Position: Director

Appointed: 14 February 2005

Resigned: 01 July 2009

A.c. Directors Limited

Position: Corporate Director

Appointed: 14 February 2005

Resigned: 14 February 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Etuk Holdings Limited from Bedford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Adam D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Etuk Holdings Limited

The Garage Chequers Hill, Wilden, Bedford, MK44 2QQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11916288
Notified on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Adam D.

Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kemtech Systems August 15, 2005
The Spirotech Group March 30, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-30
Net Worth178 163190 800251 312328 928
Balance Sheet
Cash Bank In Hand  21 885327 649
Current Assets470 257493 510759 2821 077 453
Debtors437 074454 912687 398739 804
Stocks Inventory33 18338 59850 00010 000
Tangible Fixed Assets336 479331 154308 845399 414
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve178 063190 700251 212258 293
Shareholder Funds178 163190 800251 312328 928
Other
Creditors Due After One Year237 902229 650205 714201 729
Creditors Due Within One Year384 952399 079608 583939 702
Deferred Tax Liability5 7195 1352 5196 508
Net Assets Liability Excluding Pension Asset Liability178 163190 800251 312328 928
Net Current Assets Liabilities85 30594 431150 699137 751
Number Shares Allotted 100  
Other Loans After Five Years By Instalments 127 382120 579105 390
Par Value Share 1  
Revaluation Reserve   70 535
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 21 1974 49254 420
Tangible Fixed Assets Cost Or Valuation367 133388 330389 948481 418
Tangible Fixed Assets Depreciation30 65457 17681 10382 004
Tangible Fixed Assets Depreciation Charged In Period 26 52226 69926 826
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 77225 925
Tangible Fixed Assets Disposals  2 87333 485
Tangible Fixed Assets Increase Decrease From Revaluations   70 535
Total Assets Less Current Liabilities421 784425 585459 545537 165

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 13th, March 2024
Free Download (14 pages)

Company search

Advertisements