You are here: bizstats.co.uk > a-z index > I list > IE list

Iea Environmental Projects Limited CHELTENHAM


Founded in 1987, Iea Environmental Projects, classified under reg no. 02168685 is an active company. Currently registered at Pure Offices GL51 6SH, Cheltenham the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 15th February 2001 Iea Environmental Projects Limited is no longer carrying the name British Mining Contractors (1987).

At the moment there are 4 directors in the the firm, namely Timothy D., Andrew M. and Mark D. and others. In addition one secretary - Marinel J. - is with the company. At the moment 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.

Iea Environmental Projects Limited Address / Contact

Office Address Pure Offices
Office Address2 Hatherley Lane
Town Cheltenham
Post code GL51 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02168685
Date of Incorporation Thu, 24th Sep 1987
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Marinel J.

Position: Secretary

Appointed: 01 June 2021

Timothy D.

Position: Director

Appointed: 01 June 2021

Andrew M.

Position: Director

Appointed: 21 May 2014

Mark D.

Position: Director

Appointed: 10 April 2013

John L.

Position: Director

Appointed: 01 January 2005

Patricia W.

Position: Secretary

Appointed: 19 January 2017

Resigned: 13 April 2021

Deborah A.

Position: Secretary

Appointed: 27 February 2015

Resigned: 19 January 2017

John G.

Position: Director

Appointed: 21 May 2014

Resigned: 31 May 2021

Robert D.

Position: Director

Appointed: 21 May 2014

Resigned: 27 February 2015

Robert D.

Position: Secretary

Appointed: 22 June 2012

Resigned: 27 February 2015

Andrew L.

Position: Director

Appointed: 01 October 2007

Resigned: 10 April 2013

Elaine D.

Position: Director

Appointed: 01 January 2005

Resigned: 01 October 2007

John T.

Position: Director

Appointed: 02 July 2001

Resigned: 21 May 2014

Colin N.

Position: Secretary

Appointed: 02 July 2001

Resigned: 31 August 2012

Adrian K.

Position: Director

Appointed: 01 February 1999

Resigned: 30 June 2004

Diane C.

Position: Secretary

Appointed: 01 February 1999

Resigned: 02 July 2001

Lyn C.

Position: Director

Appointed: 01 April 1998

Resigned: 01 February 1999

Lyn C.

Position: Secretary

Appointed: 31 December 1995

Resigned: 01 February 1999

Richard D.

Position: Director

Appointed: 28 February 1994

Resigned: 31 December 1995

Graham H.

Position: Director

Appointed: 30 October 1992

Resigned: 31 December 1995

Richard D.

Position: Director

Appointed: 30 April 1992

Resigned: 31 October 1992

David B.

Position: Director

Appointed: 30 April 1992

Resigned: 01 April 1998

James B.

Position: Director

Appointed: 30 April 1992

Resigned: 30 October 1992

Stewart K.

Position: Director

Appointed: 30 April 1992

Resigned: 31 December 1995

Michael W.

Position: Director

Appointed: 30 April 1992

Resigned: 31 May 1994

John L.

Position: Director

Appointed: 30 April 1992

Resigned: 16 December 2004

Robert Y.

Position: Director

Appointed: 30 April 1992

Resigned: 01 April 1998

Brian T.

Position: Secretary

Appointed: 30 April 1992

Resigned: 31 December 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Rio Tinto International Holdings Ltd from London, England. 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.

Rio Tinto International Holdings Ltd

6 St. James's Square, London, SW1Y 4AD, England

Legal authority Uk (England And Wales)
Legal form Limited By Shares
Country registered Uk (England And Wales)
Place registered Companies House
Registration number 425864
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

British Mining Contractors (1987) February 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 167 2033 089 8813 225 1643 380 836
Current Assets3 405 2153 298 4523 461 6603 625 678
Debtors238 012208 571236 496244 842
Net Assets Liabilities100100100100
Other Debtors20 21830 0733 17222 179
Other
Audit Fees Expenses7 86310 1508 5008 000
Accrued Liabilities Deferred Income342 750309 950424 282417 582
Administrative Expenses1 706 2801 574 1131 346 7311 512 548
Amounts Owed To Associates Joint Ventures Participating Interests2 107 5771 952 5982 125 3642 257 638
Amounts Owed To Group Undertakings1 9162 654680 
Average Number Employees During Period10111010
Corporation Tax Payable 46  
Creditors3 405 1173 284 3543 461 5623 625 580
Further Item Tax Increase Decrease Component Adjusting Items-8 1701 13127463
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss31 037-53 67313 38072 122
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-43 000-84 000-47 000-62 000
Increase Decrease In Current Tax From Adjustment For Prior Periods 1 13127463
Interest Income On Assets Defined Benefit Plan6 0008 000 7 000
Interest Income On Bank Deposits18 4325 5181 19711 335
Investments Fixed Assets2222
Investments In Subsidiaries2222
Net Current Assets Liabilities9814 0989898
Net Finance Income Costs24 43213 5181 19718 335
Operating Profit Loss18 56871 61346 077 
Other Comprehensive Income Expense Before Tax-43 000-84 000-47 000-62 000
Other Creditors898 226864 202840 000892 884
Other Interest Receivable Similar Income Finance Income24 43213 5181 19718 335
Other Taxation Social Security Payable14 16612 70913 11414 857
Pension Other Post-employment Benefit Costs Other Pension Costs-1 0041 033  
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income70 22238 25486 88373 838
Profit Loss43 00084 00047 00062 000
Profit Loss On Ordinary Activities Before Tax43 00085 13147 27462 063
Retirement Benefit Obligations Surplus 14 000  
Social Security Costs52 94653 16652 670 
Staff Costs Employee Benefits Expense518 279535 814510 584565 223
Tax Expense Credit Applicable Tax Rate8 17016 1758 98211 792
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 13127463
Total Assets Less Current Liabilities10014 100100100
Total Operating Lease Payments46 69446 88447 516 
Trade Creditors Trade Payables40 482142 19558 12242 619
Trade Debtors Trade Receivables147 572140 244146 441148 825
Turnover Revenue1 724 8481 645 7261 392 808 
Wages Salaries466 337481 615457 914502 545
Director Remuneration15 1747 77587 933113 240

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 30th, October 2023
Free Download (27 pages)

Company search

Advertisements