ET ENVIRONMENTAL LIMITED
Overview
| Company Name | ET ENVIRONMENTAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00759625 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ET ENVIRONMENTAL LIMITED?
- Manufacture of non-domestic cooling and ventilation equipment (28250) / Manufacturing
Where is ET ENVIRONMENTAL LIMITED located?
| Registered Office Address | C/O Volution Group Plc Fleming Way RH10 9YX Crawley West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ET ENVIRONMENTAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENSON ENVIRONMENTAL LIMITED | Jun 07, 1994 | Jun 07, 1994 |
| BENSON HEATING LIMITED | May 02, 1963 | May 02, 1963 |
What are the latest accounts for ET ENVIRONMENTAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for ET ENVIRONMENTAL LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for ET ENVIRONMENTAL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2025 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jul 31, 2024 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Michael John Anscombe as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||||||||||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 15 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Andrew O'brien as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Ian Dew as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Jul 31, 2018 | 27 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 12, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Registered office address changed from 47 Central Avenue West Molesey Surrey KT8 2QZ to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on Aug 29, 2018 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2018
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Jul 27, 2018
| 5 pages | SH19 | ||||||||||||||||||
Who are the officers of ET ENVIRONMENTAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Ronnie | Director | c/o Volution Group Plc Fleming Way RH10 9YX Crawley Fleming Way West Sussex England | England | British | 166746880002 | |||||
| O'BRIEN, Andrew | Director | Fleming Way RH10 9YX Crawley C/O Volution Group Plc West Sussex England | England | British | 260944380001 | |||||
| ANSCOMBE, Michael John | Secretary | c/o Volution Group Plc Fleming Way RH10 9YX Crawley Fleming Way West Sussex England | 203906510001 | |||||||
| MCNEICE, Stephen Robert | Secretary | 3 Beckenshaw Gardens Woodmansterne SM7 3NB Banstead Surrey | British | 79894770001 | ||||||
| UNSWORTH, Robert Marshall | Secretary | 47 Central Avenue West Molesey KT8 2QZ Surrey | British | 30128160002 | ||||||
| UNSWORTH, Robert Marshall | Secretary | 81 Irnham Road Four Oaks B74 2TG Sutton Coldfield West Midlands | British | 30128160002 | ||||||
| WILKES, Derek | Secretary | 20 Marquis Drive B62 8TE Halesowen West Midlands | British | 11791430001 | ||||||
| BARNES, Raymond William | Director | 16 Castle Green KT13 9QL Weybridge Surrey | British | 76262620001 | ||||||
| BROADBRIDGE, Alan James | Director | 16 Weldon Drive KT8 2NT West Molesey Surrey | British | 72128350001 | ||||||
| BROMPTON, Philip Anthony | Director | 49 Bepton Down GU31 4PR Petersfield Hampshire | British | 7096980001 | ||||||
| BROMPTON, Phillip Anthony | Director | 49 Bepton Down GU31 4PR Petersfield Hampshire | British | 59867040001 | ||||||
| CAMPBELL, Peter James | Director | 101a Connaught Road GU51 3QX Fleet Hampshire | British | 114097980001 | ||||||
| DAVIES, Paul | Director | c/o Volution Group Plc Fleming Way RH10 9YX Crawley Fleming Way West Sussex England | England | British | 127019680001 | |||||
| DEW, Ian | Director | c/o Volution Group Plc Fleming Way RH10 9YX Crawley Fleming Way West Sussex England | England | British | 46007040002 | |||||
| FLOWITT HILL, Stephen Richard | Director | Southbank Cottage Green Lane Yarpole HR6 0BD Leominster Herefordshire | British | 75430200001 | ||||||
| GOULD, Ian Paul | Director | Red Willows 16 The Ridings East Preston BN16 2TN Littlehampton | British | 13352040001 | ||||||
| GREEN, Ronald | Director | Abilene Sheet Road SY8 1LR Ludlow Salop | British | 19972120001 | ||||||
| GRIMMER, Peter Roy | Director | 13 Barbara Close TW17 8BG Shepperton Middlesex | British | 69673220001 | ||||||
| HAWKES, David, Mr. | Director | Hebogau Pontfaen Close LD7 1HW Knighton Powys | British | 52217590001 | ||||||
| HIGGS, Clive Eric | Director | 78 Stanton Road Shirley B90 2DY Solihull West Midlands | British | 27535780001 | ||||||
| HOSKINS, Mark Leslie | Director | c/o Volution Group Plc Fleming Way RH10 9YX Crawley Fleming Way West Sussex England | England | British | 203904110001 | |||||
| JOHNSON, Neil Robert | Director | 3 Barnetts Lane DY10 3HR Kidderminster Worcestershire | British | 18766570001 | ||||||
| JOLIFFE, Gordon | Director | Kimberley 4 Cassington Road Eynsham OX8 1LF Witney Oxfordshire | British | 36272680001 | ||||||
| LEWIS, Julian Richard, Mr. | Director | Eden House Church Road, Brimfield SY8 4NF Ludlow Salop | England | British | 70428400001 | |||||
| MCDONALD, Jonathan | Director | 47 Central Avenue West Molesey KT8 2QZ Surrey | England | British | 200641770001 | |||||
| MCNEICE, Stephen Robert | Director | 24 Strawberry Lane SM5 2NQ Carshalton Surrey | British | 39309300001 | ||||||
| MUIRCROFT, Charles | Director | 30 Herondale Crescent Wollaston DY8 3LH Stourbridge West Midlands | British | 31267350001 | ||||||
| OWENS, James | Director | 9 Abberton Grove B90 4YQ Solihull West Mids | British | 110516630001 | ||||||
| PARK, John | Director | Doebank House Avenue Road, Astwood Bank B96 6AT Redditch Worcestershire | British | 71675650001 | ||||||
| PARKER, Graham | Director | Summerfield House Sandford Avenue SY6 7AA Church Stretton Shropshire | England | British | 55052320001 | |||||
| PHILLIPS, John Richard Martin | Director | Clock House Wren Court CV23 8EW Birdingbury Warwickshire | British | 55749550001 | ||||||
| PRITCHARD, John Nicholas Dearn | Director | Hunters Lodge New Wood Lane Blakedown DY10 3LD Kidderminster Worcestershire | British | 36078450001 | ||||||
| REID, Martin Michael | Director | 47 Central Avenue West Molesey KT8 2QZ Surrey | England | English | 59867110002 | |||||
| RHEAD, David Michael | Director | Cherry Trees 62 Little Sutton Lane Four Oaks B75 6PE Sutton Coldfield West Midlands | British | 29783670001 | ||||||
| RICE, Alan Anthony | Director | 36 Brocks Drive GU3 3NQ Guildford Surrey | British | 26263070001 |
Who are the persons with significant control of ET ENVIRONMENTAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Energy Technique Limited | Apr 06, 2016 | Central Avenue KT8 2QZ West Molesey 47 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0