About

Registered Number: 02999601
Date of Incorporation: 08/12/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 10a East Street, Fareham, PO16 0BN,

 

Founded in 1994, Environmental Treatment Concepts Ltd are based in Fareham, it's status at Companies House is "Active". The company is registered for VAT in the UK. The company currently employs 11-20 people. The current directors of the business are listed as Thompson, Beverley Susan, Smyth, Michael James, Thompson, John Leonard, Thompson, Beverley Sandra, Mcinerney, Robert Andrew, Thompson, Samantha Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, Michael James 25 September 2020 - 1
THOMPSON, John Leonard 08 December 1994 - 1
MCINERNEY, Robert Andrew 08 December 1994 08 December 1994 1
THOMPSON, Samantha Lorraine 01 August 2003 10 May 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Beverley Susan 01 January 2018 - 1
THOMPSON, Beverley Sandra 08 December 1994 19 December 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
CS01 - N/A 11 September 2020
AA - Annual Accounts 07 November 2019
AD01 - Change of registered office address 26 September 2019
MR04 - N/A 24 September 2019
CS01 - N/A 21 August 2019
MR01 - N/A 30 April 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 29 November 2018
AP03 - Appointment of secretary 05 October 2018
TM01 - Termination of appointment of director 23 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 12 November 2015
RESOLUTIONS - N/A 11 February 2015
SH06 - Notice of cancellation of shares 11 February 2015
SH03 - Return of purchase of own shares 11 February 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 December 2013
RESOLUTIONS - N/A 15 August 2013
SH01 - Return of Allotment of shares 15 August 2013
AD01 - Change of registered office address 03 July 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 17 December 2012
RESOLUTIONS - N/A 05 September 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 18 August 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 28 April 2000
287 - Change in situation or address of Registered Office 23 December 1999
363s - Annual Return 15 December 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 23 April 1998
363s - Annual Return 13 January 1998
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
AA - Annual Accounts 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
123 - Notice of increase in nominal capital 17 April 1997
363s - Annual Return 27 January 1997
RESOLUTIONS - N/A 29 March 1996
AA - Annual Accounts 29 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
MEM/ARTS - N/A 16 January 1996
CERTNM - Change of name certificate 09 January 1996
363s - Annual Return 07 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1995
288 - N/A 13 December 1994
288 - N/A 13 December 1994
288 - N/A 13 December 1994
288 - N/A 13 December 1994
NEWINC - New incorporation documents 08 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2019 Outstanding

N/A

Fixed charge 06 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.