Company NameEnvironmental Equipment Corporation Limited
Company StatusActive
Company Number02568740
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Anthony Edward Gentle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(6 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleNoise Control Specialist
Country of ResidenceEngland
Correspondence AddressWillow Cottage 3 Albany Close
Esher
Surrey
KT10 9JR
Director NameTimothy Meed
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(16 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleNoise & Vibration Control Specialist
Country of ResidenceEngland
Correspondence Address7 Rusper Road
Horsham
West Sussex
RH12 4BA
Director NameJonathan Mudd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(16 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleNoise & Vibration Control Specialist
Country of ResidenceEngland
Correspondence Address33 Templemere
Weybridge
Surrey
KT13 3PA
Secretary NameTimothy Meed
NationalityBritish
StatusCurrent
Appointed16 May 2007(16 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleAcoustic Consultant
Country of ResidenceEngland
Correspondence Address7 Rusper Road
Horsham
West Sussex
RH12 4BA
Director NameJohn Brian Crawford
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleAcoustic Engineer
Correspondence Address20 Pilgrims Way
Guildford
Surrey
GU4 8AD
Director NameGrahame Malcolm Dye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 25 June 2007)
RoleAcoustic Engineer
Correspondence AddressThe Magpies
10 Damask Close
Tring
Hertfordshire
HP23 5UA
Director NameJohn Peter Mitchell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleAcoustic Engineer
Correspondence Address23 Hawkhirst Road
Kenley
Surrey
CR8 5DN
Director NameGilbert John Thompson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 25 June 2007)
RoleEngineer
Correspondence AddressPine Cottage Lowicks Road
Rushmoor
Farnham
Surrey
GU10 2EZ
Secretary NameGrahame Malcolm Dye
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressThe Magpies
10 Damask Close
Tring
Hertfordshire
HP23 5UA
Secretary NameAnthony Edward Gentle
NationalityBritish
StatusResigned
Appointed31 March 2007(16 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2007)
RoleCompany Director
Correspondence AddressTudor House
174 Lower Green Road
Esher
Surrey
KT10 8HA

Contact

Websiteeecnoisecontrol.co.uk
Telephone01932 230940
Telephone regionWeybridge

Location

Registered AddressRichmond House
Churchfield Road
Walton-On-Thames
Surrey
KT12 2TP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Anthony Edward Gentle
90.00%
Ordinary
68 at £1Jonathan David Mudd
5.00%
Ordinary
68 at £1Timothy Meed
5.00%
Ordinary

Financials

Year2014
Net Worth£165,402
Cash£258,777
Current Liabilities£721,216

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

30 January 2002Delivered on: 5 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 August 1992Delivered on: 24 August 1992
Satisfied on: 21 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details see form 395 tc ref: M278C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,360
(6 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,360
(6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Registered office address changed from 3 Jenner Road Guildford Surrey GU1 3AO to Richmond House Churchfield Road Walton-on-Thames Surrey KT12 2TP on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 3 Jenner Road Guildford Surrey GU1 3AO to Richmond House Churchfield Road Walton-on-Thames Surrey KT12 2TP on 25 November 2015 (1 page)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,360
(6 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,360
(6 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,360
(6 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,360
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
13 April 2011Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages)
13 April 2011Director's details changed for Timothy Reed on 28 March 2010 (2 pages)
13 April 2011Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
13 April 2011Director's details changed for Timothy Reed on 28 March 2010 (2 pages)
13 April 2011Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Annual return made up to 27 March 2010 (15 pages)
17 May 2010Annual return made up to 27 March 2010 (15 pages)
17 May 2010Director's details changed for Anthony Edward Gentle on 1 October 2009 (3 pages)
17 May 2010Director's details changed for Anthony Edward Gentle on 1 October 2009 (3 pages)
17 May 2010Director's details changed for Anthony Edward Gentle on 1 October 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 27/03/09; full list of members (6 pages)
3 April 2009Return made up to 27/03/09; full list of members (6 pages)
30 March 2009Director appointed timothy reed (2 pages)
30 March 2009Director appointed jonathan david mudd (2 pages)
30 March 2009Director appointed jonathan david mudd (2 pages)
30 March 2009Director appointed timothy reed (2 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2008Return made up to 14/12/07; full list of members (4 pages)
9 January 2008Return made up to 14/12/07; full list of members (4 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
1 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
1 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
31 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
31 July 2007£ ic 1600/1200 25/06/07 £ sr 400@1=400 (2 pages)
31 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
31 July 2007£ ic 1600/1200 25/06/07 £ sr 400@1=400 (2 pages)
31 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
31 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
9 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
9 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
9 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
9 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
6 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2007Director resigned (1 page)
6 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
10 January 2007Return made up to 14/12/06; full list of members (8 pages)
10 January 2007Return made up to 14/12/06; full list of members (8 pages)
27 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
27 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 January 2006Return made up to 14/12/05; full list of members (8 pages)
4 January 2006Return made up to 14/12/05; full list of members (8 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 December 2004Return made up to 14/12/04; full list of members (8 pages)
30 December 2004Return made up to 14/12/04; full list of members (8 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 December 2003Return made up to 14/12/03; full list of members (8 pages)
30 December 2003Return made up to 14/12/03; full list of members (8 pages)
20 December 2002Return made up to 14/12/02; full list of members (7 pages)
20 December 2002Return made up to 14/12/02; full list of members (7 pages)
17 September 2002Ad 23/08/02--------- £ si 600@1=600 £ ic 1000/1600 (2 pages)
17 September 2002Ad 23/08/02--------- £ si 600@1=600 £ ic 1000/1600 (2 pages)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2002Nc inc already adjusted 23/08/02 (1 page)
17 September 2002Nc inc already adjusted 23/08/02 (1 page)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
3 January 2002Return made up to 14/12/01; full list of members (8 pages)
3 January 2002Return made up to 14/12/01; full list of members (8 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 1999Return made up to 14/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 December 1999Return made up to 14/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
8 December 1998Secretary's particulars changed;director's particulars changed (1 page)
8 December 1998Secretary's particulars changed;director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
3 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1998Amended accounts made up to 31 March 1998 (7 pages)
23 June 1998Amended accounts made up to 31 March 1998 (7 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 December 1997Return made up to 14/12/97; no change of members (4 pages)
9 December 1997Return made up to 14/12/97; no change of members (4 pages)
6 October 1997Secretary's particulars changed;director's particulars changed (1 page)
6 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
19 May 1997Secretary's particulars changed;director's particulars changed (1 page)
19 May 1997Secretary's particulars changed;director's particulars changed (1 page)
11 December 1996Return made up to 14/12/96; full list of members (6 pages)
11 December 1996Return made up to 14/12/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 November 1995Return made up to 14/12/95; no change of members (4 pages)
30 November 1995Return made up to 14/12/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 December 1990Incorporation (15 pages)
14 December 1990Incorporation (15 pages)