Company NameEnvironmental Equipment Contracts Limited
Company StatusActive
Company Number02895925
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameTimothy Meed
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(13 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleNoise And Vibration Control Specialists
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(13 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleNoise And Vibration Control Specialists
Country of ResidenceEngland
Correspondence Address33 Templemere
Weybridge
Surrey
KT13 3PA
Director NameMr Anthony Edward Gentle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(13 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage 3 Albany Close
Esher
Surrey
KT10 9JR
Secretary NameTimothy Meed
NationalityBritish
StatusCurrent
Appointed16 August 2007(13 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rusper Road
Horsham
West Sussex
RH12 4BA
Director NameJulia Metcalfe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleChartered Secretary
Correspondence AddressWorplesdon Chase Pitch Place
Worplesdon
Guildford
Surrey
GU3 3LA
Secretary NameAnnette Rabbat
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Wendy Crescent
Guildford
Surrey
GU2 6RP
Director NameGrahame Malcolm Dye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(6 days after company formation)
Appointment Duration13 years, 6 months (resigned 16 August 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 February 1994(6 days after company formation)
Appointment Duration6 years, 1 month (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 February 1994(6 days after company formation)
Appointment Duration13 years, 4 months (resigned 25 June 2007)
RoleAcoustic Engineer
Correspondence AddressPine Cottage Lowicks Road
Rushmoor
Farnham
Surrey
GU10 2EZ
Secretary NameJohn Peter Mitchell
NationalityBritish
StatusResigned
Appointed14 February 1994(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 16 June 2000)
RoleAcoustic Engineer
Correspondence Address23 Hawkhirst Road
Kenley
Surrey
CR8 5DN
Director NameAnthony Edward Gentle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 1997)
RoleNoise Control Specialists
Correspondence Address5 Kenilworth Drive
Walton On Thames
Surrey
KT12 3JU
Secretary NameGilbert John Thompson
NationalityBritish
StatusResigned
Appointed16 June 2000(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressPine Cottage Lowicks Road
Rushmoor
Farnham
Surrey
GU10 2EZ
Secretary NameAnthony Edward Gentle
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressTudor House
174 Lower Green Road
Esher
Surrey
KT10 8HA

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

3 at £1Anthony Edward Gentle
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(6 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Registered office address changed from Braemar 3 Jenner Road Guildford Surrey GU1 3AQ to Richmond House Churchfield Road Walton-on-Thames Surrey KT12 2TP on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Braemar 3 Jenner Road Guildford Surrey GU1 3AQ to Richmond House Churchfield Road Walton-on-Thames Surrey KT12 2TP on 25 November 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(6 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(6 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(6 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 February 2010Director's details changed for Jonathan Mudd on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Timothy Meed on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Jonathan Mudd on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Timothy Meed on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Anthony Edward Gentle on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Timothy Meed on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Jonathan Mudd on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 23/01/09; no change of members (5 pages)
16 March 2009Return made up to 23/01/09; no change of members (5 pages)
23 February 2009Director appointed timothy meed (2 pages)
23 February 2009Director appointed jonathan mudd (2 pages)
23 February 2009Director appointed timothy meed (2 pages)
23 February 2009Director appointed jonathan mudd (2 pages)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 25/01/08; full list of members (6 pages)
27 February 2008Return made up to 25/01/08; full list of members (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
18 February 2007Return made up to 25/01/07; full list of members (8 pages)
18 February 2007Return made up to 25/01/07; full list of members (8 pages)
12 April 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 April 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Return made up to 25/01/06; full list of members (8 pages)
7 March 2006New secretary appointed (1 page)
7 March 2006Return made up to 25/01/06; full list of members (8 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (1 page)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 25/01/05; full list of members (8 pages)
19 April 2005Return made up to 25/01/05; full list of members (8 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 February 2004Return made up to 25/01/04; full list of members (8 pages)
2 February 2004Return made up to 25/01/04; full list of members (8 pages)
14 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 February 2003Return made up to 25/01/03; full list of members (8 pages)
4 February 2003Return made up to 25/01/03; full list of members (8 pages)
2 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 January 2002Return made up to 25/01/02; full list of members (7 pages)
28 January 2002Return made up to 25/01/02; full list of members (7 pages)
17 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
2 February 2000Return made up to 25/01/00; full list of members (7 pages)
2 February 2000Return made up to 25/01/00; full list of members (7 pages)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
28 January 1999Return made up to 25/01/99; no change of members (6 pages)
28 January 1999Return made up to 25/01/99; no change of members (6 pages)
27 May 1998Full accounts made up to 31 March 1998 (5 pages)
27 May 1998Full accounts made up to 31 March 1998 (5 pages)
23 January 1998Return made up to 25/01/98; full list of members (6 pages)
23 January 1998Return made up to 25/01/98; full list of members (6 pages)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
29 July 1997Full accounts made up to 31 March 1997 (5 pages)
29 July 1997Full accounts made up to 31 March 1997 (5 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
21 January 1997Return made up to 25/01/97; no change of members (4 pages)
21 January 1997Return made up to 25/01/97; no change of members (4 pages)
17 April 1996Full accounts made up to 31 March 1996 (5 pages)
17 April 1996Full accounts made up to 31 March 1996 (5 pages)
19 January 1996Return made up to 25/01/96; no change of members (4 pages)
19 January 1996Return made up to 25/01/96; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 April 1995Accounts for a small company made up to 31 March 1995 (5 pages)