ENVIROTEC INTEGRATED SERVICES LIMITED

ENVIROTEC INTEGRATED SERVICES LIMITED

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

    Company NameENVIROTEC INTEGRATED SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04534765
    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 ENVIROTEC INTEGRATED SERVICES LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities
    • Other cleaning services (81299) / Administrative and support service activities

    Where is ENVIROTEC INTEGRATED SERVICES LIMITED located?

    Registered Office Address
    380a New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVIROTEC INTEGRATED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENVIROTEC SECURITY SERVICES LIMITEDSep 13, 2002Sep 13, 2002

    What are the latest accounts for ENVIROTEC INTEGRATED SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 25, 2025
    Next Accounts Due OnSep 25, 2026
    Last Accounts
    Last Accounts Made Up ToDec 25, 2024

    What is the status of the latest confirmation statement for ENVIROTEC INTEGRATED SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for ENVIROTEC INTEGRATED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 13, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 25, 2024

    9 pagesAA

    Total exemption full accounts made up to Dec 25, 2023

    9 pagesAA

    Confirmation statement made on Sep 13, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 045347650003 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 25, 2022

    9 pagesAA

    Confirmation statement made on Sep 13, 2023 with updates

    4 pagesCS01

    Registered office address changed from Ryde House Whitehill Road Crowborough East Sussex TN6 1JP United Kingdom to 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ on Aug 14, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 25, 2021

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 13, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 25, 2020

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 13, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 25, 2019

    9 pagesAA

    Confirmation statement made on Sep 13, 2020 with updates

    3 pagesCS01

    Registered office address changed from Summit House Highfield Road Dartford DA1 2JY England to Ryde House Whitehill Road Crowborough East Sussex TN6 1JP on Apr 24, 2020

    1 pagesAD01

    Confirmation statement made on Sep 13, 2019 with no updates

    3 pagesCS01

    Registration of charge 045347650003, created on Oct 02, 2019

    25 pagesMR01

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Previous accounting period shortened from Dec 26, 2018 to Dec 25, 2018

    1 pagesAA01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Who are the officers of ENVIROTEC INTEGRATED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGAR, Darren
    New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    380a
    Kent
    England
    Secretary
    New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    380a
    Kent
    England
    BritishDirector60753190001
    AGAR, Darren
    New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    380a
    Kent
    England
    Director
    New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    380a
    Kent
    England
    EnglandBritish60753190002
    AGAR, Sharon Jean Joan
    New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    380a
    Kent
    England
    Director
    New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    380a
    Kent
    England
    EnglandBritish195458350001
    BAILEY, Sean Michael
    8 Elgin Way
    IP24 1EZ Thetford
    Norfolk
    Secretary
    8 Elgin Way
    IP24 1EZ Thetford
    Norfolk
    BritishDirector104918130001
    HEATH, Simon
    The Old Barn
    Pond Street Great Gonerby
    NG31 8LJ Grantham
    Lincolnshire
    Secretary
    The Old Barn
    Pond Street Great Gonerby
    NG31 8LJ Grantham
    Lincolnshire
    British112640680001
    RAPID COMPANY SERVICES LIMITED
    209a Station Lane
    RM12 6LL Hornchurch
    Essex
    Nominee Secretary
    209a Station Lane
    RM12 6LL Hornchurch
    Essex
    900021830001
    AGAR, Darren
    Maplehurst Close
    DA2 7WX Dartford
    Unit 4
    Kent
    United Kingdom
    Director
    Maplehurst Close
    DA2 7WX Dartford
    Unit 4
    Kent
    United Kingdom
    EnglandBritishDirector60753190002
    AGAR, Lauren Robyn
    Maplehurst Close
    DA2 7WX Dartford
    Unit 4
    Kent
    United Kingdom
    Director
    Maplehurst Close
    DA2 7WX Dartford
    Unit 4
    Kent
    United Kingdom
    EnglandBritishContract Cleaning126787810001
    BAILEY, Sean Michael
    8 Elgin Way
    IP24 1EZ Thetford
    Norfolk
    Director
    8 Elgin Way
    IP24 1EZ Thetford
    Norfolk
    BritishDirector104918130001
    BAILEY, Sean Michael
    8 Elgin Way
    IP24 1EZ Thetford
    Norfolk
    Director
    8 Elgin Way
    IP24 1EZ Thetford
    Norfolk
    BritishDirector104918130001
    BURMAN, Julie
    29 Latchingdon Road
    Cold Norton, Chelmsford
    CM3 6JG Essex
    Director
    29 Latchingdon Road
    Cold Norton, Chelmsford
    CM3 6JG Essex
    United KingdomEnglishBook Keeper115417070001
    CLARKE, Carol
    Cornwall House
    London Road
    RM19 1PS Purfleet
    Essex
    Director
    Cornwall House
    London Road
    RM19 1PS Purfleet
    Essex
    BritishDirector85803030001
    STEEMSON, Andrew
    3 Crescent Road
    DA15 7HN Sidcup
    Kent
    Director
    3 Crescent Road
    DA15 7HN Sidcup
    Kent
    BritishDirector61719840002
    RAPID NOMINEES LIMITED
    209a Station Lane
    RM12 6LL Hornchurch
    Essex
    Nominee Director
    209a Station Lane
    RM12 6LL Hornchurch
    Essex
    900021820001

    Who are the persons with significant control of ENVIROTEC INTEGRATED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Darren Agar
    New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    380a
    Kent
    England
    Apr 06, 2016
    New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    380a
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    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