Company NameEnviro Tech (Europe) Limited
DirectorAmman Singh Sappal
Company StatusActive
Company Number04170693
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations

Directors

Director NameMr Amman Singh Sappal
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(23 years, 1 month after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
KT10 9QY
Director NameMr Sydney Treacher
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address130 High Road
Chigwell
Essex
IG7 5BQ
Secretary NameSally Malika Rose
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address16 Belvoir Road
Cambridge
CB4 1JJ
Director NameLawrence Allen Clark
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2002(1 year, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAissela 46 High Street
Esher
KT10 9QY
Secretary NameMr Sydney Treacher
NationalityBritish
StatusResigned
Appointed21 January 2003(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address130 High Road
Chigwell
Essex
IG7 5BQ
Director NameMr Derek Carpenter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Ruston Drive
Royston
Barnsley
South Yorkshire
S71 4FP
Director NameSalvatore Lamantia
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2005(3 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address1602 North 12th Avenue Melrose Park
Illinois
60160
United States
Director NameDouglas Went
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 February 2018)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressHaines Watts Llp Aissela
46 High Street
Esher
Surrey
KT10 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteensolv-europe.com

Location

Registered AddressAissela
46 High Street
Esher
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

364 at £1Lawrence Allen Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£618,247
Cash£218,304
Current Liabilities£145,233

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

5 June 2002Delivered on: 14 June 2002
Persons entitled: Enviro Tech International Inc

Classification: Secured loan agreement
Secured details: £100,000 and all monies due or to become due from the company to the chargee.
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 (see the secured loan greement for full details).
Outstanding

Filing History

26 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Change of details for Lawrence Allen Clark as a person with significant control on 1 January 2020 (2 pages)
16 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
16 March 2020Director's details changed for Lawrence Allen Clark on 1 January 2020 (2 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 April 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 July 2018Second filing of Confirmation Statement dated 01/03/2017 (7 pages)
27 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
1 March 2018Termination of appointment of Douglas Went as a director on 22 February 2018 (1 page)
2 January 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Haines Watts Llp Aissela 46 High Street Esher Surrey KT10 9QY on 2 January 2018 (1 page)
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)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01-Person of Significant Control) was registered on 31/07/2018.
(7 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 364
(3 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 364
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 364
(3 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 364
(3 pages)
17 March 2015Director's details changed for Lawrence Allen Clark on 18 October 2013 (2 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 364
(3 pages)
17 March 2015Director's details changed for Douglas Went on 18 October 2013 (2 pages)
17 March 2015Director's details changed for Lawrence Allen Clark on 18 October 2013 (2 pages)
17 March 2015Director's details changed for Douglas Went on 18 October 2013 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 364
(4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 364
(4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 364
(4 pages)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 24 October 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 April 2012Director's details changed for Douglas Went on 13 April 2011 (2 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Lawrence Allen Clark on 13 April 2011 (2 pages)
13 April 2012Director's details changed for Lawrence Allen Clark on 13 April 2011 (2 pages)
13 April 2012Director's details changed for Douglas Went on 13 April 2011 (2 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Lawrence Allen Clark on 11 January 2011 (2 pages)
17 March 2011Director's details changed for Lawrence Allen Clark on 11 January 2011 (2 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 April 2010Termination of appointment of Sydney Treacher as a secretary (2 pages)
8 April 2010Termination of appointment of Sydney Treacher as a director (2 pages)
8 April 2010Termination of appointment of Sydney Treacher as a director (2 pages)
8 April 2010Termination of appointment of Sydney Treacher as a secretary (2 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Lawrence Allen Clark on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Sydney Treacher on 1 October 2009 (1 page)
17 March 2010Director's details changed for Lawrence Allen Clark on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Sydney Treacher on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Sydney Treacher on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Sydney Treacher on 1 October 2009 (1 page)
17 March 2010Director's details changed for Lawrence Allen Clark on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Sydney Treacher on 1 October 2009 (1 page)
17 March 2010Director's details changed for Sydney Treacher on 1 October 2009 (2 pages)
23 December 2009Appointment of Douglas Went as a director (3 pages)
23 December 2009Appointment of Douglas Went as a director (3 pages)
17 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 August 2009Appointment terminated director salvatore lamantia (1 page)
4 August 2009Appointment terminated director salvatore lamantia (1 page)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 October 2008Appointment terminated director derek carpenter (1 page)
6 October 2008Appointment terminated director derek carpenter (1 page)
12 April 2008Gbp ic 1053/364\31/03/08\gbp sr 689@1=689\ (1 page)
12 April 2008Gbp ic 1053/364\31/03/08\gbp sr 689@1=689\ (1 page)
9 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Article 29 waived 31/03/2008
(1 page)
9 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Article 29 waived 31/03/2008
(1 page)
9 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 29 waived 31/03/2008
(1 page)
9 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 29 waived 31/03/2008
(1 page)
9 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 29 waived 31/03/2008
(1 page)
9 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 29 waived 31/03/2008
(1 page)
9 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 29 waived 31/03/2008
(1 page)
9 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 29 waived 31/03/2008
(1 page)
1 April 2008Return made up to 01/03/08; full list of members (5 pages)
1 April 2008Return made up to 01/03/08; full list of members (5 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
30 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
20 May 2004Ad 01/01/04--------- £ si 53@1 (3 pages)
20 May 2004Ad 01/01/04--------- £ si 53@1 (3 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
24 March 2004Return made up to 01/03/04; full list of members (7 pages)
24 March 2004Return made up to 01/03/04; full list of members (7 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 March 2003Return made up to 01/03/03; full list of members (6 pages)
13 March 2003Return made up to 01/03/03; full list of members (6 pages)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
10 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
14 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
4 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2001Ad 06/08/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
13 August 2001Ad 06/08/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
25 April 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
25 April 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (17 pages)
1 March 2001Incorporation (17 pages)