Cheshire
CW12 1JG
Secretary Name | Lynda Marie Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2007(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Secretary |
Correspondence Address | Mill Green Congleton Cheshire CW12 1JG |
Director Name | Gene Henry Anguil |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 869 E. Birch Avenue Milwaukee Wisconsin 53217 Foreign |
Secretary Name | Michelle Joy Zienkowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kings Avenue Stone Staffordshire ST15 8HD |
Secretary Name | Daniel Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 18 Cameron Wharf Stone Staffordshire ST15 8JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | envirocombustionsystemsltd.co.uk |
---|---|
Telephone | 0845 6090131 |
Telephone region | Unknown |
Registered Address | Mill Green Congleton Cheshire CW12 1JG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
13k at £1 | Iain George Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £927 |
Cash | £11,677 |
Current Liabilities | £59,263 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
19 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
---|---|
12 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
15 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
12 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 January 2016 | Registered office address changed from Mill Green Mill Green Congleton Cheshire CW12 1JG England to Mill Green Congleton Cheshire CW12 1JG on 13 January 2016 (1 page) |
13 January 2016 | Secretary's details changed for Lynda Marie Kenyon on 1 August 2015 (1 page) |
13 January 2016 | Secretary's details changed for Lynda Marie Kenyon on 1 August 2015 (1 page) |
13 January 2016 | Registered office address changed from Mill Green Mill Green Congleton Cheshire CW12 1JG England to Mill Green Congleton Cheshire CW12 1JG on 13 January 2016 (1 page) |
6 January 2016 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to Mill Green Mill Green Congleton Cheshire CW12 1JG on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to Mill Green Mill Green Congleton Cheshire CW12 1JG on 6 January 2016 (1 page) |
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 August 2010 | Director's details changed for Iain George Webster on 28 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Lynda Marie Kenyon on 28 July 2010 (1 page) |
17 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Secretary's details changed for Lynda Marie Kenyon on 28 July 2010 (1 page) |
17 August 2010 | Director's details changed for Iain George Webster on 28 July 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2009 | Director's change of particulars / iain webster / 15/10/2008 (1 page) |
4 August 2009 | Director's change of particulars / iain webster / 15/10/2008 (1 page) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke-on-trent ST7 2EP (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke-on-trent ST7 2EP (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Secretary resigned (1 page) |
8 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
1 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
12 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
5 November 2004 | Ad 01/08/04--------- £ si 67@1=67 £ ic 1/68 (2 pages) |
5 November 2004 | Ad 01/08/04--------- £ si 67@1=67 £ ic 1/68 (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
29 July 2004 | Incorporation (9 pages) |
29 July 2004 | Incorporation (9 pages) |