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

ENVIROTECH CLIMATE CONTROL LIMITED

26 ROMAN WAY, COLESHILL, BIRMINGHAM, B46 1HQ,
Company Registration Number
04688724
Private Limited Company
Active

Company Overview

About Envirotech Climate Control Ltd
ENVIROTECH CLIMATE CONTROL LIMITED was founded on 2003-03-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Envirotech Climate Control Limited is a Private Limited Company registered in ENGLAND 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
ENVIROTECH CLIMATE CONTROL LIMITED
 
Legal Registered Office
26 ROMAN WAY
COLESHILL
BIRMINGHAM
B46 1HQ
Other companies in CV11
 
Previous Names
EMAC CONTRACTS LIMITED16/08/2015
EVANS & MCKAY AIR CONDITIONING LTD03/10/2006
Filing Information
Company Number 04688724
Company ID Number 04688724
Date formed 2003-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB765013543  
Last Datalog update: 2024-03-07 03:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIROTECH CLIMATE CONTROL 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.

Company Officers of ENVIROTECH CLIMATE CONTROL LIMITED

Current Directors
Officer Role Date Appointed
SOPHIA LUCIA JETSON
Company Secretary 2015-08-04
MARK EVANS
Director 2003-03-06
PAUL HARRISON
Director 2015-08-04
BRETT MCKAY
Director 2003-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EVANS
Company Secretary 2006-03-07 2015-08-04
STEPHEN LAWRENCE FISHER
Company Secretary 2003-03-06 2006-04-05
CENTRAL SECRETARIES LIMITED
Nominated Secretary 2003-03-06 2003-03-06
CENTRAL DIRECTORS LIMITED
Nominated Director 2003-03-06 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HARRISON SERVICE ONE FM LTD Director 2018-04-16 CURRENT 2018-04-16 Active
PAUL HARRISON ENVIROTECH FACILITIES MANAGEMENT LTD Director 2018-04-13 CURRENT 2018-04-13 Active
PAUL HARRISON ENVIROTECH CONSORTIUM LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
PAUL HARRISON ENVIROTECH INTERIORS LTD Director 2011-11-28 CURRENT 2011-11-28 Active
PAUL HARRISON 3D DESIGN (UK) LTD Director 2011-10-21 CURRENT 2011-10-21 Active
PAUL HARRISON ENVIROTECH BUILDING SERVICES LTD Director 2010-11-22 CURRENT 2009-10-21 Active
PAUL HARRISON ENVIROTECH ELECTRICAL SERVICES LTD Director 2007-03-15 CURRENT 2007-03-09 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
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-08-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-10-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-10-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-07-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21PSC07CESSATION OF BRETT MCKAY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MCKAY
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-07-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-04-26AA31/03/17 TOTAL EXEMPTION FULL
2017-04-26AA31/07/16 TOTAL EXEMPTION SMALL
2017-03-06AA01Current accounting period shortened from 31/07/17 TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 24
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-09-09CH01Director's details changed for Mr Paul Harrison on 2016-09-01
2016-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SOPHIA LUCIA JETSON on 2016-08-15
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/16 FROM Unit 2, the Courtyard Roman Way Coleshill Birmingham B46 1HQ England
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 24
2016-03-11AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRISON / 04/08/2015
2016-03-11TM02Termination of appointment of Mark Evans on 2015-08-04
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 07/03/2015
2015-10-22AP03Appointment of Mrs Sophia Lucia Jetson as company secretary on 2015-08-04
2015-08-17AP01DIRECTOR APPOINTED MR PAUL HARRISON
2015-08-16RES15CHANGE OF NAME 04/08/2015
2015-08-16CERTNMCompany name changed emac contracts LIMITED\certificate issued on 16/08/15
2015-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-13RES13Resolutions passed:
  • Company business 27/07/2015
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 24
2015-08-13SH0127/07/15 STATEMENT OF CAPITAL GBP 24
2015-08-13SH0127/07/15 STATEMENT OF CAPITAL GBP 24
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-06AR0106/03/15 FULL LIST
2015-04-15AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT MCKAY / 17/12/2014
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2014-04-25AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-03AR0106/03/14 FULL LIST
2013-05-31AR0106/03/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-18AR0106/03/12 FULL LIST
2012-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-02AR0106/03/11 FULL LIST
2011-02-15AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-09AR0106/03/10 FULL LIST
2009-06-05363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / BRETT MCKAY / 05/03/2009
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / BRETT MCKAY / 20/06/2008
2008-04-11AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-20363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-10-03CERTNMCOMPANY NAME CHANGED EVANS & MCKAY AIR CONDITIONING L TD CERTIFICATE ISSUED ON 03/10/06
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: UNIT 1 MULLENSGROVE FARM KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD B76 0DE
2006-05-17288aNEW SECRETARY APPOINTED
2006-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/06
2006-04-20363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-04-11288bSECRETARY RESIGNED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 102 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QB
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-03-29225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/07/03
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-20288aNEW SECRETARY APPOINTED
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-19287REGISTERED OFFICE CHANGED ON 19/03/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2003-03-19288bSECRETARY RESIGNED
2003-03-19288bDIRECTOR RESIGNED
2003-03-1988(2)RAD 06/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ENVIROTECH CLIMATE CONTROL 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 ENVIROTECH CLIMATE CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-23 Satisfied THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2008-03-11 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2008-02-16 Satisfied MARK EVANS AND BRETT MCKAY
Creditors
Creditors Due After One Year 2013-07-31 £ 60,748
Creditors Due After One Year 2012-07-31 £ 70,603
Creditors Due After One Year 2012-07-31 £ 70,603
Creditors Due After One Year 2011-07-31 £ 8,151
Creditors Due Within One Year 2013-07-31 £ 219,853
Creditors Due Within One Year 2012-07-31 £ 202,988
Creditors Due Within One Year 2012-07-31 £ 202,988
Creditors Due Within One Year 2011-07-31 £ 255,820
Provisions For Liabilities Charges 2013-07-31 £ 4,306
Provisions For Liabilities Charges 2012-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ENVIROTECH CLIMATE CONTROL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 14,582
Cash Bank In Hand 2012-07-31 £ 20,535
Cash Bank In Hand 2012-07-31 £ 20,535
Cash Bank In Hand 2011-07-31 £ 9,008
Current Assets 2013-07-31 £ 273,710
Current Assets 2012-07-31 £ 282,930
Current Assets 2012-07-31 £ 282,930
Current Assets 2011-07-31 £ 250,499
Debtors 2013-07-31 £ 242,128
Debtors 2012-07-31 £ 239,895
Debtors 2012-07-31 £ 239,895
Debtors 2011-07-31 £ 214,991
Secured Debts 2013-07-31 £ 39,726
Secured Debts 2012-07-31 £ 112,041
Secured Debts 2012-07-31 £ 112,041
Secured Debts 2011-07-31 £ 92,352
Shareholder Funds 2013-07-31 £ 31,222
Shareholder Funds 2012-07-31 £ 24,103
Shareholder Funds 2012-07-31 £ 24,103
Shareholder Funds 2011-07-31 £ 1,599
Stocks Inventory 2013-07-31 £ 17,000
Stocks Inventory 2012-07-31 £ 22,500
Stocks Inventory 2012-07-31 £ 22,500
Stocks Inventory 2011-07-31 £ 26,500
Tangible Fixed Assets 2013-07-31 £ 42,419
Tangible Fixed Assets 2012-07-31 £ 15,237
Tangible Fixed Assets 2012-07-31 £ 15,237
Tangible Fixed Assets 2011-07-31 £ 15,071

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENVIROTECH CLIMATE CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIROTECH CLIMATE CONTROL LIMITED
Trademarks
We have not found any records of ENVIROTECH CLIMATE CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIROTECH CLIMATE CONTROL 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 (43220 - Plumbing, heat and air-conditioning installation) as ENVIROTECH CLIMATE CONTROL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENVIROTECH CLIMATE CONTROL 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 ENVIROTECH CLIMATE CONTROL 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 ENVIROTECH CLIMATE CONTROL 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.