ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED was incorporated 27 years ago on 25/04/1997 and has the registered number: 03359943. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED was incorporated 27 years ago on 25/04/1997 and has the registered number: 03359943. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED - LONDON
This company is listed in the following categories:
16230 - Manufacture of other builders' carpentry and joinery
16230 - Manufacture of other builders' carpentry and joinery
46730 - Wholesale of wood, construction materials and sanitary equipment
47520 - Retail sale of hardware, paints and glass in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK IAN WATFORD | Apr 1967 | British | Director | 2023-01-26 | CURRENT |
WILLIAM JOHN BUTCHER | Jan 1954 | British | Secretary | 1997-04-25 UNTIL 2021-11-10 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-04-25 UNTIL 1997-04-25 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-04-25 UNTIL 1997-04-25 | RESIGNED | ||
STEPHEN GEORGE SLATOR | May 1952 | British | Director | 1997-04-25 UNTIL 2012-05-11 | RESIGNED |
MR PETER JAY RUDGE | Mar 1974 | British | Director | 2021-11-10 UNTIL 2022-03-18 | RESIGNED |
MR PHILIP WINDOVER FELLOWES-PRYNNE | Mar 1962 | British | Director | 2021-11-10 UNTIL 2023-10-31 | RESIGNED |
MR CHRISTOPHER HERRING | Apr 1952 | British | Director | 1997-04-25 UNTIL 2023-05-31 | RESIGNED |
MR STEPHEN ANOTHONY ROTH CLARK | Aug 1963 | British | Director | 2020-09-30 UNTIL 2021-11-10 | RESIGNED |
WILLIAM JOHN BUTCHER | Jan 1954 | British | Director | 1997-04-25 UNTIL 2023-05-31 | RESIGNED |
MR EDWARD JOHN AINSWORTH | Feb 1970 | British | Director | 2021-04-24 UNTIL 2021-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Geneff Limited | 2021-04-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher Herring | 2016-04-06 - 2021-04-25 | 4/1952 | Huddersfield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William John Butcher | 2016-04-06 - 2021-04-25 | 1/1954 | Holmfirth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen George Slater | 2016-04-06 - 2020-09-30 | 5/1952 | Huddersfield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-01-14 | 31-12-2021 | 89,225 Cash 78,776 equity |
Environmental Construction Products Limited Filleted accounts for Companies House (small and micro) | 2021-09-23 | 31-12-2020 | £450,576 Cash £197,281 equity |
Environmental Construction Products Limited Filleted accounts for Companies House (small and micro) | 2020-03-13 | 31-12-2019 | £206,393 Cash £141,778 equity |
Environmental Construction Products Limited Filleted accounts for Companies House (small and micro) | 2019-10-18 | 31-12-2018 | £63,048 Cash £-3,939 equity |
Environmental Construction Products Limited Company Accounts | 2018-03-13 | 31-12-2017 | £71,289 Cash £-7,552 equity |
Environmental Construction Products Limited Company Accounts | 2017-12-23 | 31-03-2017 | £140,032 Cash £3,369 equity |
Accounts filed on 31-03-2015 | 2015-10-31 | 31-03-2015 | £99,337 Cash £-111,749 equity |