ET ENVIRONMENTAL LIMITED

ET ENVIRONMENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameET ENVIRONMENTAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00759625
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ET ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENSON ENVIRONMENTAL LIMITEDJun 07, 1994Jun 07, 1994
    BENSON HEATING LIMITEDMay 02, 1963May 02, 1963

    What are the latest accounts for ET ENVIRONMENTAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for ET ENVIRONMENTAL LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for ET ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2025

    11 pagesAA

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    11 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    11 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Anscombe as a secretary on Jan 31, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2021

    11 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    11 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    15 pagesAA

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Andrew O'brien as a director on Aug 01, 2019

    2 pagesAP01

    Termination of appointment of Ian Dew as a director on Jul 31, 2019

    1 pagesTM01

    Full accounts made up to Jul 31, 2018

    27 pagesAA

    Confirmation statement made on Oct 12, 2018 with updates

    4 pagesCS01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital distribution 31/07/2018
    RES13

    Statement of capital following an allotment of shares on Jul 26, 2018

    • Capital: GBP 1,987,003
    8 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £323,000 capitalised and appropriated as capital, crediting the remaining £322,999 to share premium account 26/07/2018
    RES14
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restriction on authorised share capital revoke and deleted 26/07/2018
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Jul 27, 2018

    • Capital: GBP 1
    5 pagesSH19

    Who are the officers of ET ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Ronnie
    c/o Volution Group Plc
    Fleming Way
    RH10 9YX Crawley
    Fleming Way
    West Sussex
    England
    Director
    c/o Volution Group Plc
    Fleming Way
    RH10 9YX Crawley
    Fleming Way
    West Sussex
    England
    EnglandBritish166746880002
    O'BRIEN, Andrew
    Fleming Way
    RH10 9YX Crawley
    C/O Volution Group Plc
    West Sussex
    England
    Director
    Fleming Way
    RH10 9YX Crawley
    C/O Volution Group Plc
    West Sussex
    England
    EnglandBritish260944380001
    ANSCOMBE, Michael John
    c/o Volution Group Plc
    Fleming Way
    RH10 9YX Crawley
    Fleming Way
    West Sussex
    England
    Secretary
    c/o Volution Group Plc
    Fleming Way
    RH10 9YX Crawley
    Fleming Way
    West Sussex
    England
    203906510001
    MCNEICE, Stephen Robert
    3 Beckenshaw Gardens
    Woodmansterne
    SM7 3NB Banstead
    Surrey
    Secretary
    3 Beckenshaw Gardens
    Woodmansterne
    SM7 3NB Banstead
    Surrey
    British79894770001
    UNSWORTH, Robert Marshall
    47 Central Avenue
    West Molesey
    KT8 2QZ Surrey
    Secretary
    47 Central Avenue
    West Molesey
    KT8 2QZ Surrey
    British30128160002
    UNSWORTH, Robert Marshall
    81 Irnham Road
    Four Oaks
    B74 2TG Sutton Coldfield
    West Midlands
    Secretary
    81 Irnham Road
    Four Oaks
    B74 2TG Sutton Coldfield
    West Midlands
    British30128160002
    WILKES, Derek
    20 Marquis Drive
    B62 8TE Halesowen
    West Midlands
    Secretary
    20 Marquis Drive
    B62 8TE Halesowen
    West Midlands
    British11791430001
    BARNES, Raymond William
    16 Castle Green
    KT13 9QL Weybridge
    Surrey
    Director
    16 Castle Green
    KT13 9QL Weybridge
    Surrey
    British76262620001
    BROADBRIDGE, Alan James
    16 Weldon Drive
    KT8 2NT West Molesey
    Surrey
    Director
    16 Weldon Drive
    KT8 2NT West Molesey
    Surrey
    British72128350001
    BROMPTON, Philip Anthony
    49 Bepton Down
    GU31 4PR Petersfield
    Hampshire
    Director
    49 Bepton Down
    GU31 4PR Petersfield
    Hampshire
    British7096980001
    BROMPTON, Phillip Anthony
    49 Bepton Down
    GU31 4PR Petersfield
    Hampshire
    Director
    49 Bepton Down
    GU31 4PR Petersfield
    Hampshire
    British59867040001
    CAMPBELL, Peter James
    101a Connaught Road
    GU51 3QX Fleet
    Hampshire
    Director
    101a Connaught Road
    GU51 3QX Fleet
    Hampshire
    British114097980001
    DAVIES, Paul
    c/o Volution Group Plc
    Fleming Way
    RH10 9YX Crawley
    Fleming Way
    West Sussex
    England
    Director
    c/o Volution Group Plc
    Fleming Way
    RH10 9YX Crawley
    Fleming Way
    West Sussex
    England
    EnglandBritish127019680001
    DEW, Ian
    c/o Volution Group Plc
    Fleming Way
    RH10 9YX Crawley
    Fleming Way
    West Sussex
    England
    Director
    c/o Volution Group Plc
    Fleming Way
    RH10 9YX Crawley
    Fleming Way
    West Sussex
    England
    EnglandBritish46007040002
    FLOWITT HILL, Stephen Richard
    Southbank Cottage
    Green Lane Yarpole
    HR6 0BD Leominster
    Herefordshire
    Director
    Southbank Cottage
    Green Lane Yarpole
    HR6 0BD Leominster
    Herefordshire
    British75430200001
    GOULD, Ian Paul
    Red Willows 16 The Ridings
    East Preston
    BN16 2TN Littlehampton
    Director
    Red Willows 16 The Ridings
    East Preston
    BN16 2TN Littlehampton
    British13352040001
    GREEN, Ronald
    Abilene Sheet Road
    SY8 1LR Ludlow
    Salop
    Director
    Abilene Sheet Road
    SY8 1LR Ludlow
    Salop
    British19972120001
    GRIMMER, Peter Roy
    13 Barbara Close
    TW17 8BG Shepperton
    Middlesex
    Director
    13 Barbara Close
    TW17 8BG Shepperton
    Middlesex
    British69673220001
    HAWKES, David, Mr.
    Hebogau Pontfaen Close
    LD7 1HW Knighton
    Powys
    Director
    Hebogau Pontfaen Close
    LD7 1HW Knighton
    Powys
    British52217590001
    HIGGS, Clive Eric
    78 Stanton Road
    Shirley
    B90 2DY Solihull
    West Midlands
    Director
    78 Stanton Road
    Shirley
    B90 2DY Solihull
    West Midlands
    British27535780001
    HOSKINS, Mark Leslie
    c/o Volution Group Plc
    Fleming Way
    RH10 9YX Crawley
    Fleming Way
    West Sussex
    England
    Director
    c/o Volution Group Plc
    Fleming Way
    RH10 9YX Crawley
    Fleming Way
    West Sussex
    England
    EnglandBritish203904110001
    JOHNSON, Neil Robert
    3 Barnetts Lane
    DY10 3HR Kidderminster
    Worcestershire
    Director
    3 Barnetts Lane
    DY10 3HR Kidderminster
    Worcestershire
    British18766570001
    JOLIFFE, Gordon
    Kimberley 4 Cassington Road
    Eynsham
    OX8 1LF Witney
    Oxfordshire
    Director
    Kimberley 4 Cassington Road
    Eynsham
    OX8 1LF Witney
    Oxfordshire
    British36272680001
    LEWIS, Julian Richard, Mr.
    Eden House
    Church Road, Brimfield
    SY8 4NF Ludlow
    Salop
    Director
    Eden House
    Church Road, Brimfield
    SY8 4NF Ludlow
    Salop
    EnglandBritish70428400001
    MCDONALD, Jonathan
    47 Central Avenue
    West Molesey
    KT8 2QZ Surrey
    Director
    47 Central Avenue
    West Molesey
    KT8 2QZ Surrey
    EnglandBritish200641770001
    MCNEICE, Stephen Robert
    24 Strawberry Lane
    SM5 2NQ Carshalton
    Surrey
    Director
    24 Strawberry Lane
    SM5 2NQ Carshalton
    Surrey
    British39309300001
    MUIRCROFT, Charles
    30 Herondale Crescent
    Wollaston
    DY8 3LH Stourbridge
    West Midlands
    Director
    30 Herondale Crescent
    Wollaston
    DY8 3LH Stourbridge
    West Midlands
    British31267350001
    OWENS, James
    9 Abberton Grove
    B90 4YQ Solihull
    West Mids
    Director
    9 Abberton Grove
    B90 4YQ Solihull
    West Mids
    British110516630001
    PARK, John
    Doebank House
    Avenue Road, Astwood Bank
    B96 6AT Redditch
    Worcestershire
    Director
    Doebank House
    Avenue Road, Astwood Bank
    B96 6AT Redditch
    Worcestershire
    British71675650001
    PARKER, Graham
    Summerfield House Sandford Avenue
    SY6 7AA Church Stretton
    Shropshire
    Director
    Summerfield House Sandford Avenue
    SY6 7AA Church Stretton
    Shropshire
    EnglandBritish55052320001
    PHILLIPS, John Richard Martin
    Clock House Wren Court
    CV23 8EW Birdingbury
    Warwickshire
    Director
    Clock House Wren Court
    CV23 8EW Birdingbury
    Warwickshire
    British55749550001
    PRITCHARD, John Nicholas Dearn
    Hunters Lodge
    New Wood Lane Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    Director
    Hunters Lodge
    New Wood Lane Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    British36078450001
    REID, Martin Michael
    47 Central Avenue
    West Molesey
    KT8 2QZ Surrey
    Director
    47 Central Avenue
    West Molesey
    KT8 2QZ Surrey
    EnglandEnglish59867110002
    RHEAD, David Michael
    Cherry Trees 62 Little Sutton Lane
    Four Oaks
    B75 6PE Sutton Coldfield
    West Midlands
    Director
    Cherry Trees 62 Little Sutton Lane
    Four Oaks
    B75 6PE Sutton Coldfield
    West Midlands
    British29783670001
    RICE, Alan Anthony
    36 Brocks Drive
    GU3 3NQ Guildford
    Surrey
    Director
    36 Brocks Drive
    GU3 3NQ Guildford
    Surrey
    British26263070001

    Who are the persons with significant control of ET ENVIRONMENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Energy Technique Limited
    Central Avenue
    KT8 2QZ West Molesey
    47
    Surrey
    England
    Apr 06, 2016
    Central Avenue
    KT8 2QZ West Molesey
    47
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number00013273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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