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

INTEGRATED ECO TECHNOLOGIES LIMITED

MYERS HOUSE CORBETT BUSINESS PARK, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4EA,
Company Registration Number
04144158
Private Limited Company
Active

Company Overview

About Integrated Eco Technologies Ltd
INTEGRATED ECO TECHNOLOGIES LIMITED was founded on 2001-01-19 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Integrated Eco Technologies 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
INTEGRATED ECO TECHNOLOGIES LIMITED
 
Legal Registered Office
MYERS HOUSE CORBETT BUSINESS PARK
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4EA
Other companies in B60
 
Previous Names
MCL INVESTMENTS LIMITED20/02/2012
Filing Information
Company Number 04144158
Company ID Number 04144158
Date formed 2001-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 03:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRATED ECO TECHNOLOGIES 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 INTEGRATED ECO TECHNOLOGIES LIMITED
The following companies were found which have the same name as INTEGRATED ECO TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEGRATED ECO TECHNOLOGIES HOLDINGS LIMITED MYERS HOUSE CORBETT BUSINESS PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4EA Active Company formed on the 2024-04-20

Company Officers of INTEGRATED ECO TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN RAYMOND WILLIAMS
Director 2001-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DAVIS
Director 2016-07-29 2016-12-21
STEPHEN HULLAND
Company Secretary 2012-11-22 2016-10-12
LAICE PINFIELD
Company Secretary 2010-08-11 2012-11-08
LESLEY ANN BONELLO
Company Secretary 2004-10-11 2010-08-11
STEVEN SAMUEL JOHN
Company Secretary 2001-01-19 2004-10-11
STEVEN SAMUEL JOHN
Director 2001-01-19 2004-10-11
RAYMOND DENNIS WILLIAMS
Director 2001-01-19 2002-02-01
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 2001-01-19 2001-01-19
OAKLEY CORPORATE DOCTORS LIMITED
Director 2001-01-19 2001-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN RAYMOND WILLIAMS EXCOOLSPACE LIMITED Director 2016-05-16 CURRENT 2015-12-04 Active
DUNCAN RAYMOND WILLIAMS ECOAIRBOX LIMITED Director 2016-03-09 CURRENT 2015-11-30 Active
DUNCAN RAYMOND WILLIAMS CITYSERVE MECHANICAL LIMITED Director 2015-08-01 CURRENT 2015-01-16 Active
DUNCAN RAYMOND WILLIAMS I E T CONTRACTS LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
DUNCAN RAYMOND WILLIAMS MERCURY CLIMATIC SERVICES LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active - Proposal to Strike off
DUNCAN RAYMOND WILLIAMS COMBINED ZERO CARBON TECHNOLOGIES LIMITED Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2016-10-04
DUNCAN RAYMOND WILLIAMS EXCOOL LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
DUNCAN RAYMOND WILLIAMS LIPOMED LIMITED Director 2004-04-14 CURRENT 2004-04-14 Dissolved 2013-10-01

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
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12DIRECTOR APPOINTED MR TREVOR KNIGHT
2023-01-12AP01DIRECTOR APPOINTED MR TREVOR KNIGHT
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JANE SADOWSKI
2022-02-02CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-27Cancellation of shares. Statement of capital on 2020-08-31 GBP 456
2022-01-27SH06Cancellation of shares. Statement of capital on 2020-08-31 GBP 456
2022-01-24Purchase of own shares
2022-01-24SH03Purchase of own shares
2022-01-19Director's details changed for Mrs Rosemary Jane Sadowski on 2022-01-19
2022-01-19CH01Director's details changed for Mrs Rosemary Jane Sadowski on 2022-01-19
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15DIRECTOR APPOINTED MRS ROSEMARY JANE SADOWSKI
2021-12-15AP01DIRECTOR APPOINTED MRS ROSEMARY JANE SADOWSKI
2021-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041441580012
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041441580011
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041441580010
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07RES09Resolution of authority to purchase a number of shares
2020-10-07RES09Resolution of authority to purchase a number of shares
2020-10-07RES09Resolution of authority to purchase a number of shares
2020-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041441580010
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09PSC07CESSATION OF DUNCAN RAYMOND WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RAYMOND WILLIAMS
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 460
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RAYMOND WILLIAMS
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19SH0101/10/16 STATEMENT OF CAPITAL GBP 460
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 460
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIS
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041441580009
2016-10-12TM02Termination of appointment of Stephen Hulland on 2016-10-12
2016-08-17AP01DIRECTOR APPOINTED MR NEIL DAVIS
2016-06-30RES12VARYING SHARE RIGHTS AND NAMES
2016-06-30RES01ADOPT ARTICLES 30/06/16
2016-06-29SH08Change of share class name or designation
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 400
2016-01-21AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-12AA01Current accounting period extended from 31/12/14 TO 31/03/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-20AR0119/01/15 ANNUAL RETURN FULL LIST
2014-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041441580008
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-21AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-18CH01Director's details changed for Mr Duncan Raymond Williams on 2013-09-17
2013-01-22AR0119/01/13 ANNUAL RETURN FULL LIST
2012-12-07AP03SECRETARY APPOINTED STEPHEN HULLAND
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY LAICE PINFIELD
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM MERCURY HOUSE UNIT 15 HARRIS INDUSTRIAL PARK STOKE PRIOR, BROMSGROVE WORCESTERSHIRE B60 4AD
2012-02-20RES15CHANGE OF NAME 17/02/2012
2012-02-20CERTNMCOMPANY NAME CHANGED MCL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/02/12
2012-01-23AR0119/01/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19AR0119/01/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-02AP03SECRETARY APPOINTED LAICE PINFIELD
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY LESLEY BONELLO
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-25AR0119/01/10 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-21363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-02-04288aNEW SECRETARY APPOINTED
2004-12-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-31395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16288bDIRECTOR RESIGNED
2002-02-12363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-11-21225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-06-22288cDIRECTOR'S PARTICULARS CHANGED
2001-02-14288bSECRETARY RESIGNED
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY
2001-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-1488(2)RAD 19/01/01--------- £ SI 399@1=399 £ IC 1/400
2001-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INTEGRATED ECO TECHNOLOGIES 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 INTEGRATED ECO TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-10 Outstanding LLOYDS BANK PLC
2014-01-22 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-17 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-24 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-03-03 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-08-03 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-03-30 Outstanding LLOYDS TSB BANK PLC
ADDITION TO AN OMNIBUS LETTER OF SET-OFF 2003-03-31 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INTEGRATED ECO TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of INTEGRATED ECO TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRATED ECO TECHNOLOGIES LIMITED
Trademarks
We have not found any records of INTEGRATED ECO TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRATED ECO TECHNOLOGIES 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 (70100 - Activities of head offices) as INTEGRATED ECO TECHNOLOGIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRATED ECO TECHNOLOGIES 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 INTEGRATED ECO TECHNOLOGIES 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 INTEGRATED ECO TECHNOLOGIES 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.