Company NameEnvirocombustion Systems Ltd
DirectorIain George Webster
Company StatusActive
Company Number05192820
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameIain George Webster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green Congleton
Cheshire
CW12 1JG
Secretary NameLynda Marie Webster
NationalityBritish
StatusCurrent
Appointed11 September 2007(3 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Correspondence AddressMill Green Congleton
Cheshire
CW12 1JG
Director NameGene Henry Anguil
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleEngineer
Correspondence Address869 E. Birch Avenue
Milwaukee
Wisconsin 53217
Foreign
Secretary NameMichelle Joy Zienkowicz
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Kings Avenue
Stone
Staffordshire
ST15 8HD
Secretary NameDaniel Webster
NationalityBritish
StatusResigned
Appointed14 February 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address18 Cameron Wharf
Stone
Staffordshire
ST15 8JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteenvirocombustionsystemsltd.co.uk
Telephone0845 6090131
Telephone regionUnknown

Location

Registered AddressMill Green
Congleton
Cheshire
CW12 1JG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

13k at £1Iain George Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£927
Cash£11,677
Current Liabilities£59,263

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

19 January 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
12 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 January 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
9 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 31 July 2018 (10 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 January 2016Registered 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 2016Secretary's details changed for Lynda Marie Kenyon on 1 August 2015 (1 page)
13 January 2016Secretary's details changed for Lynda Marie Kenyon on 1 August 2015 (1 page)
13 January 2016Registered 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 2016Registered 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 2016Registered 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 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 13,000
(3 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 13,000
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 13,000
(3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 13,000
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 August 2010Director's details changed for Iain George Webster on 28 July 2010 (2 pages)
17 August 2010Secretary's details changed for Lynda Marie Kenyon on 28 July 2010 (1 page)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
17 August 2010Secretary's details changed for Lynda Marie Kenyon on 28 July 2010 (1 page)
17 August 2010Director's details changed for Iain George Webster on 28 July 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2009Director's change of particulars / iain webster / 15/10/2008 (1 page)
4 August 2009Director's change of particulars / iain webster / 15/10/2008 (1 page)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke-on-trent ST7 2EP (1 page)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke-on-trent ST7 2EP (1 page)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
8 August 2007Return made up to 29/07/07; full list of members (2 pages)
8 August 2007Return made up to 29/07/07; full list of members (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
12 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 September 2006Return made up to 29/07/06; full list of members (2 pages)
1 September 2006Return made up to 29/07/06; full list of members (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
12 August 2005Return made up to 29/07/05; full list of members (2 pages)
12 August 2005Return made up to 29/07/05; full list of members (2 pages)
5 November 2004Ad 01/08/04--------- £ si 67@1=67 £ ic 1/68 (2 pages)
5 November 2004Ad 01/08/04--------- £ si 67@1=67 £ ic 1/68 (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
29 July 2004Incorporation (9 pages)
29 July 2004Incorporation (9 pages)