Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ET ENVIRONMENTAL LIMITED
Company Information for

ET ENVIRONMENTAL LIMITED

C/O VOLUTION GROUP PLC, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9YX,
Company Registration Number
00759625
Private Limited Company
Active

Company Overview

About Et Environmental Ltd
ET ENVIRONMENTAL LIMITED was founded on 1963-05-02 and has its registered office in Crawley. The organisation's status is listed as "Active". Et Environmental Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ET ENVIRONMENTAL LIMITED
 
Legal Registered Office
C/O VOLUTION GROUP PLC
FLEMING WAY
CRAWLEY
WEST SUSSEX
RH10 9YX
Other companies in KT8
 
Telephone0208-783-0033
 
Filing Information
Company Number 00759625
Company ID Number 00759625
Date formed 1963-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ET ENVIRONMENTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ET ENVIRONMENTAL LIMITED
The following companies were found which have the same name as ET ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ET ENVIRONMENTAL CONSULTANCY LIMITED RECTORY COTTAGE 24 SANDS LANE BARMSTON DRIFFIELD EAST YORKSHIRE YO25 8PG Active - Proposal to Strike off Company formed on the 2013-09-17
ET Environmental Consulting, Inc. 8483 Chase St Arvada CO 80003 Delinquent Company formed on the 2008-03-15
Et Environmental California, Inc. 455 Market St 21st Floor San Francisco CA 94105 Active Company formed on the 2008-01-17
ET ENVIRONMENTAL CORPORATION LLC Delaware Unknown
ET ENVIRONMENTAL CORPORATION, LLC 3424 PEACHTREE RD NE STE 150 ATLANTA GA 30326 Active Company formed on the 2002-10-24
ET ENVIRONMENTAL CORPORATION, LLC 3424 PEACHTREE RD NE STE 150 ATLANTA GA 30326-1118 Active/Compliance Company formed on the 2002-10-25
ET ENVIRONMENTAL ACQUISITION CORPORATION Georgia Unknown
ET ENVIRONMENTAL CORPORATION Georgia Unknown
ET ENVIRONMENTAL CORPORATION LLC North Carolina Unknown
ET ENVIRONMENTAL CORPORATION Michigan UNKNOWN
ET ENVIRONMENTAL LLC Michigan UNKNOWN
ET ENVIRONMENTAL LLC California Unknown
ET ENVIRONMENTAL CORPORATION New Jersey Unknown
ET ENVIRONMENTAL CORPORATION LLC New Jersey Unknown
ET ENVIRONMENTAL CORPORATION WHICH WILL DO BUSINESS IN CALIFORNIA AS EMCON TURNER California Unknown
ET Environmental Corporation 4701 COX RD STE 301 GLEN ALLEN VA 23060-6802 CONVERTED ADM Company formed on the 1996-01-02
Et Environmental Corporation LLC Connecticut Unknown
Et Environmental Corporation Maryland Unknown
Et Environmental Corporation LLC Maryland Unknown
ET ENVIRONMENTAL CORPORATION Georgia Unknown

Company Officers of ET ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ANSCOMBE
Company Secretary 2015-12-23
IAN DEW
Director 2015-12-23
RONNIE GEORGE
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MCDONALD
Director 2015-08-03 2018-07-20
MARK LESLIE HOSKINS
Director 2015-12-23 2017-05-12
PAUL DAVIES
Director 2015-12-23 2017-01-27
MARTIN MICHAEL REID
Director 1998-08-01 2017-01-27
ROBERT MARSHALL UNSWORTH
Company Secretary 2006-07-04 2015-12-23
STEPHEN ROBERT MCNEICE
Company Secretary 2002-01-01 2006-07-04
STEPHEN ROBERT MCNEICE
Director 1996-10-21 2006-07-04
PETER JAMES CAMPBELL
Director 1994-06-07 2006-04-11
ALAN JAMES BROADBRIDGE
Director 2000-09-06 2006-01-30
PETER ROY GRIMMER
Director 2000-03-31 2004-08-31
ALAN ANTHONY RICE
Director 2002-02-13 2003-09-30
ROBERT MARSHALL UNSWORTH
Company Secretary 1996-03-01 2002-01-01
PHILLIP ANTHONY BROMPTON
Director 1998-08-01 2001-06-14
IAN PAUL GOULD
Director 2000-05-04 2001-06-14
JULIAN RICHARD LEWIS
Director 2000-05-04 2001-06-14
DAVID MICHAEL RHEAD
Director 1996-01-18 1999-09-02
RAYMOND WILLIAM BARNES
Director 1997-04-01 1999-08-27
JOHN PARK
Director 1996-06-01 1999-08-13
JAMES OWENS
Director 1995-09-29 1998-11-09
CLIVE ERIC HIGGS
Director 1998-01-14 1998-09-25
DAVID HAWKES
Director 1992-10-12 1997-02-28
GRAHAM PARKER
Director 1993-09-10 1996-07-19
RONALD GREEN
Director 1992-10-12 1996-06-28
CHARLES MUIRCROFT
Director 1993-09-10 1996-04-12
DEREK WILKES
Company Secretary 1992-10-12 1996-02-29
JOHN RICHARD MARTIN PHILLIPS
Director 1992-10-12 1995-12-19
JOHN NICHOLAS DEARN PRITCHARD
Director 1994-05-31 1995-09-29
RICHARD EDWIN SMEED
Director 1994-06-07 1995-03-30
NEIL ROBERT JOHNSON
Director 1992-10-12 1994-05-31
GORDON JOLIFFE
Director 1993-09-10 1994-04-18
STEPHEN RICHARD FLOWITT HILL
Director 1992-10-12 1993-02-09
PHILIP ANTHONY BROMPTON
Director 1992-10-12 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DEW BREATHING BUILDINGS LIMITED Director 2016-12-16 CURRENT 2006-01-16 Active
IAN DEW AIRTECH HUMIDITY CONTROLS LIMITED Director 2016-05-10 CURRENT 1995-09-27 Active
IAN DEW N V A SERVICES LIMITED Director 2016-05-10 CURRENT 1986-12-02 Active
IAN DEW SENS-AIR LIMITED Director 2016-05-10 CURRENT 1984-07-26 Active
IAN DEW SW NATIONAL VENTILATION LIMITED Director 2016-05-10 CURRENT 1999-09-28 Active
IAN DEW ENERGY TECHNIQUE LIMITED Director 2015-12-23 CURRENT 1879-08-05 Active
IAN DEW VOLUTION GROUP PLC Director 2014-05-15 CURRENT 2014-05-15 Active
IAN DEW WINDMILL TOPCO LIMITED Director 2014-04-16 CURRENT 2011-12-15 Active
IAN DEW VENT-AXIA GROUP LIMITED Director 2014-01-24 CURRENT 1973-03-20 Active
IAN DEW TORIN SIFAN LIMITED Director 2014-01-24 CURRENT 2002-10-22 Active
IAN DEW VOLUTION VENTILATION GROUP LIMITED Director 2014-01-24 CURRENT 2002-10-22 Active
IAN DEW WINDMILL MIDCO LIMITED Director 2014-01-24 CURRENT 2011-12-21 Active
IAN DEW WINDMILL CLEANCO LIMITED Director 2014-01-24 CURRENT 2011-12-21 Active
IAN DEW WINDMILL BIDCO LIMITED Director 2014-01-24 CURRENT 2011-12-22 Active
IAN DEW AXIA FANS LIMITED Director 2014-01-24 CURRENT 1970-09-07 Active
IAN DEW MANROSE MANUFACTURING LIMITED Director 2014-01-24 CURRENT 1987-11-24 Active
IAN DEW VENT-AXIA LIMITED Director 2014-01-24 CURRENT 1933-01-28 Active
IAN DEW TORIN LIMITED Director 2014-01-24 CURRENT 1919-01-02 Active
IAN DEW ROOF UNITS LIMITED Director 2014-01-24 CURRENT 1971-01-25 Active
IAN DEW ANDA PRODUCTS LIMITED Director 2014-01-24 CURRENT 1920-08-17 Active
IAN DEW VENT-AXIA CLEAN AIR SYSTEMS LIMITED Director 2014-01-24 CURRENT 1991-09-03 Active
IAN DEW VOLUTION HOLDINGS LIMITED Director 2014-01-24 CURRENT 2002-10-22 Active
RONNIE GEORGE BREATHING BUILDINGS LIMITED Director 2016-12-16 CURRENT 2006-01-16 Active
RONNIE GEORGE AIRTECH HUMIDITY CONTROLS LIMITED Director 2016-05-10 CURRENT 1995-09-27 Active
RONNIE GEORGE N V A SERVICES LIMITED Director 2016-05-10 CURRENT 1986-12-02 Active
RONNIE GEORGE SENS-AIR LIMITED Director 2016-05-10 CURRENT 1984-07-26 Active
RONNIE GEORGE SW NATIONAL VENTILATION LIMITED Director 2016-05-10 CURRENT 1999-09-28 Active
RONNIE GEORGE ENERGY TECHNIQUE LIMITED Director 2015-12-23 CURRENT 1879-08-05 Active
RONNIE GEORGE VENT-AXIA GROUP LIMITED Director 2008-04-03 CURRENT 1973-03-20 Active
RONNIE GEORGE VENT-AXIA LIMITED Director 2008-04-03 CURRENT 1933-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-02-02Termination of appointment of Michael John Anscombe on 2022-01-31
2022-02-02TM02Termination of appointment of Michael John Anscombe on 2022-01-31
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-08-01AP01DIRECTOR APPOINTED MR ANDREW O'BRIEN
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEW
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM 47 Central Avenue West Molesey Surrey KT8 2QZ
2018-08-14RES13Resolutions passed:
  • Capital distribution 31/07/2018
2018-08-06SH0126/07/18 STATEMENT OF CAPITAL GBP 1987003
2018-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-06RES13RESTRICTION ON AUTHORISED SHARE CAPITAL REVOKE AND DELETED 26/07/2018
2018-08-06RES14Resolutions passed:
  • £323,000 capitalised and appropriated as capital, crediting the remaining £322,999 to share premium account 26/07/2018
  • Resolution of allotment of securities
  • Resolution passed
2018-07-27SH20Statement by Directors
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-27SH19Statement of capital on 2018-07-27 GBP 1
2018-07-27RES06REDUCE ISSUED CAPITAL 26/07/2018
2018-07-27CAP-SSSolvency Statement dated 26/07/18
2018-07-27RES13Resolutions passed:
  • Cancellation of share premium 26/07/2018
  • Resolution of reduction in issued share capital
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCDONALD
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH STIMPSON
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STUART WINTER
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK LESLIE HOSKINS
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REID
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1987002
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2016-01-28AA01Current accounting period extended from 31/03/16 TO 31/07/16
2016-01-05AP03Appointment of Mr Michael John Anscombe as company secretary on 2015-12-23
2016-01-05AP01DIRECTOR APPOINTED MR PAUL DAVIES
2016-01-05AP01DIRECTOR APPOINTED MR MARK LESLIE HOSKINS
2016-01-05AP01DIRECTOR APPOINTED MR RONNIE GEORGE
2016-01-05AP01DIRECTOR APPOINTED MR IAN DEW
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT UNSWORTH
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT UNSWORTH
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1987002
2015-11-06AR0112/10/15 FULL LIST
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-10-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 21
2015-10-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 19
2015-10-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 16
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02AP01DIRECTOR APPOINTED MR JONATHAN MCDONALD
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1987002
2014-10-15AR0112/10/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1987002
2013-11-06AR0112/10/13 FULL LIST
2012-10-12AR0112/10/12 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AR0112/10/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-10-14AR0112/10/10 FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-13AR0112/10/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL UNSWORTH / 01/11/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART WINTER / 01/11/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ALAN STIMPSON / 01/11/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MICHAEL REID / 01/11/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL UNSWORTH / 01/11/2009
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-12-23363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON WINTER / 01/10/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW SECRETARY APPOINTED
2006-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-21288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07288bDIRECTOR RESIGNED
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-29363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-11-22363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-21288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-08-21288aNEW DIRECTOR APPOINTED
2002-10-09363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03AUDAUDITOR'S RESIGNATION
2002-02-22288aNEW DIRECTOR APPOINTED
2002-01-24CERTNMCOMPANY NAME CHANGED BENSON ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 24/01/02
2002-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-22288aNEW SECRETARY APPOINTED
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-19363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-06-27288bDIRECTOR RESIGNED
2001-06-27288bDIRECTOR RESIGNED
2001-06-27288bDIRECTOR RESIGNED
2001-06-27288bDIRECTOR RESIGNED
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-10-17363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28250 - Manufacture of non-domestic cooling and ventilation equipment




Licences & Regulatory approval
We could not find any licences issued to ET ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ET ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-11-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-05-25 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2001-06-13 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2000-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC,AS CUSTODIAN TRUSTEE OF THE DIAGEO PENSION SCHEME
MORTGAGE DEBENTURE 1999-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 1999-12-06 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
RENTAL DEPOSIT DEED 1999-09-25 Satisfied GREGORY PAUL GOULD, DENISE MARIE GOULD, NEVILLE JOHN FULLER AND ALBANY PENSION MANAGERS ANDTRUSTEES LIMITED
RENTAL DEPOSIT DEED 1999-02-24 Satisfied GREGORY ÕAUL GOULD,DENISE MARIE GOULD,NEVILLE JOHN FULLER AND ALBANY PENSION MANAGERS ANDTRUSTEES LIMITED
DEBENTURE 1998-01-05 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-03 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-08-05 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1996-01-16 Satisfied LLOYDS BANK PLC
CHATTEL MORTGAGE 1995-08-21 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1995-05-25 Satisfied LLOYDS BANK PLC
GUARANTEE AND DEBENTURE 1993-11-08 Satisfied BARCLAYS BANK PLC
MORTGAGE 1993-09-21 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHATTEL MORTGAGE 1990-07-31 Satisfied BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR ITRSELF AND SOCIETE GENERALE "THE BANKS")
DEBENTURE 1990-07-31 Satisfied BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR ITSELF AND SOCIETE GENERALE "THE BANKS")
LEGAL CHARGE 1986-02-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-06-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-06-25 Satisfied NU-WAY BENSON LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ET ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of ET ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ET ENVIRONMENTAL LIMITED owns 2 domain names.

etenv.co.uk   energytechniqueplc.co.uk  

Trademarks
We have not found any records of ET ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ET ENVIRONMENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28250 - Manufacture of non-domestic cooling and ventilation equipment) as ET ENVIRONMENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ET ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ET ENVIRONMENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ET ENVIRONMENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.