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

ENVIROTEC LIMITED

ENVIROTEC LTD, DESBOROUGH PARK ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3BX,
Company Registration Number
01504862
Private Limited Company
Active

Company Overview

About Envirotec Ltd
ENVIROTEC LIMITED was founded on 1980-06-30 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Envirotec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENVIROTEC LIMITED
 
Legal Registered Office
ENVIROTEC LTD
DESBOROUGH PARK ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3BX
Other companies in HP12
 
Filing Information
Company Number 01504862
Company ID Number 01504862
Date formed 1980-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697912867  
Last Datalog update: 2024-12-05 12:09:31
Primary Source:Companies House
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 ENVIROTEC LIMITED
The following companies were found which have the same name as ENVIROTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIROTEC (UK) LIMITED THE GRANARY CRICKET GREEN LANE HARTLEY WINTNEY HAMPSHIRE RG27 8PH Active Company formed on the 1999-11-08
ENVIROTEC BUILDING SERVICES LIMITED 157 HAMPTON LANE BLACKFIELD HAMPSHIRE UNITED KINGDOM SO45 1WE Dissolved Company formed on the 2011-03-18
ENVIROTEC COMMISSIONING LTD 21 BARLEY CRESCENT LONG MEADOW WORCESTER WR4 0HW Active Company formed on the 2010-07-01
ENVIROTEC CONTROLS UK LIMITED 112A NORTH STREET HORNCHURCH RM11 1SU Active Company formed on the 2011-08-12
ENVIROTEC DEVELOPER SOLUTIONS LIMITED LYNTON HOUSE 7-12 TAVISTOCK SQUARE TAVISTOCK SQUARE LONDON WC1H 9BQ Dissolved Company formed on the 2006-03-06
ENVIROTEC INDUSTRIAL SERVICES LIMITED 27 INGRAM STREET GLASGOW G1 1HA Dissolved Company formed on the 1999-02-10
ENVIROTEC INTEGRATED SERVICES LIMITED 380A NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6RZ Active Company formed on the 2002-09-13
ENVIROTEC INTEGRATED SERVICES SOUTH EAST LIMITED 380A NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6RZ Active Company formed on the 2010-07-22
ENVIROTEC MANAGEMENT SERVICES (UK) LTD Grove House 1 Grove Place Bedford BEDFORDSHIRE MK40 3JJ Active Company formed on the 2011-03-02
ENVIROTEC PROPERTIES LIMITED The Granary Cricket Green Lane Hartley Wintney RG27 8PH Active Company formed on the 2005-05-10
ENVIROTEC SERVICES LTD 9 PARK PLACE NEWDIGATE ROAD HAREFIELD MIDDLESEX UB9 6EJ Active Company formed on the 2000-09-26
ENVIROTEC TRAINING SERVICES LIMITED 20 MAIN ROAD CASTLEHEAD CASTLEHEAD PAISLEY PA2 6AW Dissolved Company formed on the 2009-09-01
ENVIROTEC (SOUTHERN) LIMITED 11 PORTLAND STREET SOUTHAMPTON ENGLAND SO14 7EB Dissolved Company formed on the 2014-05-06
ENVIROTEC HYGIENE SERVICES LIMITED AIZLEWOOD MILL NURSERY STREET NURSERY STREET SHEFFIELD S3 8GG Dissolved Company formed on the 2014-08-20
ENVIROTEC LEASING & RENTAL CORP. 1110 A ROUTE 109 Suffolk LINDENHURST NY 11757 Active Company formed on the 2009-09-30
ENVIROTEC SUPPLIES, INC. 1201 3RD AVE STE 2200 SEATTLE WA 98101 Dissolved Company formed on the 2010-11-16
ENVIROTEC INTERNATIONAL LIMITED 71-75 SHELTON STREET COVENT GARDEN COVENT GARDEN LONDON WC2H 9JQ Dissolved Company formed on the 2015-08-04
ENVIROTEC GLOBAL, LLC 9339 BOOTHE ST ALEXANDRIA VA 22309 Active Company formed on the 2012-04-17
ENVIROTEC BUILDING SYSTEMS INC. 8275 S EASTERN AVE STE 200 LAS VEGAS NV 89123 Permanently Revoked Company formed on the 2007-02-28
ENVIROTEC ENGINEERS (INDIA)PRIVATE LIMITED UNIT - 02 INDURSTRIAL PARK UPPAL (NAGOLE) HYDERABAD Telangana 500039 ACTIVE Company formed on the 1995-04-20

Company Officers of ENVIROTEC LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LISTER
Director 1999-04-05
ALEXANDER ERNEST WATSON
Director 2014-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL THOMAS WILD
Director 2012-09-26 2014-01-27
STEPHEN PAUL BROWN
Director 2004-08-01 2013-06-30
DAVID O'DONNELL
Company Secretary 2007-02-12 2011-02-11
DAVID O'DONNELL
Director 2007-02-12 2011-02-11
FINLAY CHARLES ROBERTSON
Director 1999-10-06 2010-03-31
JOHN ROBERT EAST
Company Secretary 2006-09-13 2007-02-12
MARIAN JAN RASZPLA
Company Secretary 2005-08-02 2006-09-13
MARIAN JAN RASZPLA
Director 2005-08-02 2006-09-13
JOHN ROBERT EAST
Company Secretary 2004-10-22 2005-07-29
NICHOLAS TOWERS
Company Secretary 2000-05-26 2004-10-22
RODNEY LEONARD MOODY
Director 1991-06-04 2001-05-05
IAN ZANT BOER
Company Secretary 1999-04-05 2000-05-26
PETER WILLIAM MARTIN
Company Secretary 1999-03-31 1999-04-05
SUSAN MARY MOODY
Company Secretary 1991-06-04 1999-03-31
SUSAN MARY MOODY
Director 1991-06-04 1999-03-31
FINLAY CHARLES ROBERTSON
Director 1991-06-04 1999-03-31
COLIN GEORGE SAMPSON
Director 1996-09-01 1998-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LISTER CROSSCO (820) LIMITED Director 2004-09-16 CURRENT 2004-08-13 Active
CHRISTOPHER LISTER GRANSIM PROPERTIES LIMITED Director 1999-04-05 CURRENT 1988-10-19 Active
ALEXANDER ERNEST WATSON ALEX WATSON AND ASSOCIATES LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active - Proposal to Strike off
ALEXANDER ERNEST WATSON AX REALISATIONS PLC Director 2008-09-23 CURRENT 1928-03-21 Liquidation
ALEXANDER ERNEST WATSON CELLOGLAS REALISATIONS LIMITED Director 2005-08-30 CURRENT 1950-08-19 Dissolved 2016-04-12

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
2024-11-1829/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-18CONFIRMATION STATEMENT MADE ON 04/06/24, WITH UPDATES
2023-11-2328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-06-01DIRECTOR APPOINTED MR NICHOLAS CHARLES LISTER
2022-11-1628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 015048620015
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 015048620016
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 015048620016
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015048620013
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015048620014
2021-11-08AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2020-11-30AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015048620010
2018-11-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015048620009
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-03-14CH01Director's details changed for Mr Christopher Lister on 2018-03-13
2018-03-14PSC04Change of details for Mr Christopher Lister as a person with significant control on 2018-03-07
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-13AD02Register inspection address changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 015048620013
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015048620012
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015048620012
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015048620011
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-29AR0104/06/16 ANNUAL RETURN FULL LIST
2015-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-19AR0104/06/15 ANNUAL RETURN FULL LIST
2015-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015048620010
2015-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015048620009
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-10AR0104/06/14 ANNUAL RETURN FULL LIST
2014-03-20AP01DIRECTOR APPOINTED ALEXANDER ERNEST WATSON
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILD
2013-11-28AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2013-06-10AR0104/06/13 ANNUAL RETURN FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-09-27AP01DIRECTOR APPOINTED DANIEL THOMAS WILD
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LISTER / 11/09/2012
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BROWN / 11/09/2012
2012-06-14AR0104/06/12 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-02AR0104/06/11 FULL LIST
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID O'DONNELL
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'DONNELL
2010-11-29AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-20AR0104/06/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BROWN / 04/06/2010
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM CBA 39 CASTLE STREET LEICESTER LE1 5WN
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'DONNELL / 04/06/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LISTER / 04/06/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID O'DONNELL / 04/06/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ROBERTSON
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM DESBOROUGH INDUSTRIAL PARK DESBOROUGH PARK ROAD HIGH WYCOMBE BUCKS HP12 3BX
2009-12-30AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-29363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-06363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID O'DONNELL / 29/11/2007
2007-12-17AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-25363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-02-23288bSECRETARY RESIGNED
2007-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-07-07AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-12363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16288bSECRETARY RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-09AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-01-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-24AUDAUDITOR'S RESIGNATION
2005-01-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-10-28288aNEW SECRETARY APPOINTED
2004-10-28288bSECRETARY RESIGNED
2004-08-13288aNEW DIRECTOR APPOINTED
2004-06-16363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-07-08363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-12-09AAFULL ACCOUNTS MADE UP TO 28/02/02
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 ENVIROTEC 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 ENVIROTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding BARCLAYS BANK PLC
2016-12-14 Outstanding BARCLAYS BANK PLC
2016-11-07 Outstanding BARCLAYS BANK PLC
2015-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-01-16 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-04-05 Satisfied 3I PLC,AS SECURITY TRUSTEE FOR THE INVESTORS (AS DEFINED)
DEBENTURE 1999-04-05 Satisfied RODNEY MOODY
DEBENTURE 1986-01-31 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1986-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-01-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-05-05 Satisfied ENVIRONMATION LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ENVIROTEC LIMITED

Intangible Assets
Patents
We have not found any records of ENVIROTEC LIMITED registering or being granted any patents
Domain Names

ENVIROTEC LIMITED owns 1 domain names.

envirotec.co.uk  

Trademarks
We have not found any records of ENVIROTEC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVIROTEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-4 GBP £530 REDACTED OTHER SPEND
Worcestershire County Council 2014-12 GBP £629 Fixtures & Fittings
Nottinghamshire County Council 2014-11 GBP £1,875
Nottinghamshire County Council 2013-7 GBP £4,000
Nottinghamshire County Council 2013-1 GBP £3,518
Nottinghamshire County Council 2012-11 GBP £2,500
Nottinghamshire County Council 2012-9 GBP £1,625
Nottinghamshire County Council 2012-8 GBP £2,000
Rotherham Metropolitan Borough Council 2012-4 GBP £3,211
Rotherham Metropolitan Borough Council 2012-3 GBP £1,260
Nottinghamshire County Council 2012-2 GBP £4,629
Rotherham Metropolitan Borough Council 2012-2 GBP £1,598
Nottinghamshire County Council 2012-1 GBP £2,000
Nottinghamshire County Council 2011-11 GBP £4,130
Nottinghamshire County Council 2011-10 GBP £1,675
Rotherham Metropolitan Borough Council 2011-9 GBP £1,043
Nottinghamshire County Council 2011-5 GBP £2,000
Rotherham Metropolitan Borough Council 2011-5 GBP £1,300
Nottinghamshire County Council 2011-4 GBP £2,623
Rotherham Metropolitan Borough Council 2011-4 GBP £1,005
Nottinghamshire County Council 2011-3 GBP £2,308
Rotherham Metropolitan Borough Council 2011-3 GBP £1,005
Rotherham Metropolitan Borough Council 2011-2 GBP £600
Nottinghamshire County Council 2011-1 GBP £1,585
Rotherham Metropolitan Borough Council 2011-1 GBP £761
Nottinghamshire County Council 2010-12 GBP £1,875
Nottinghamshire County Council 2010-11 GBP £2,180 Estate Management & Development
Rugby Borough Council 2010-9 GBP £1,255 Corporate Property Rechargeable R&M

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ENVIROTEC LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Envirotec Ltd, Desborough Industrial Park, Desborough Park Road, High Wycombe, Bucks, HP12 3BG HP12 3BG 96,000
Wycombe District Council FACTORY, OFFICES AND PREMISES Envirotec Ltd, Desborough Industrial Park, Desborough Park Road, High Wycombe, Bucks, HP12 3BG HP12 3BG GBP £96,0001995-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIROTEC 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 ENVIROTEC 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.
    Other companies at postcode HP12 3BX