Staines-Upon-Thames
TW18 4LG
Director Name | Mr Stephen Gary Wignall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 May 2023(9 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Old Park Lane Urmston Manchester M41 7HA |
Director Name | Mr Paul Henry Scurrah |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Guy William Fishwick |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Nigel Frost |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr James Orr Pieter Thoden Van Velzen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Daniel Simon Quint |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Mr Benjamin Christopher Hancock |
---|---|
Status | Resigned |
Appointed | 30 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Robert Roy Goodhew |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2023) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Old Park Lane Urmston Manchester M41 7HA |
Director Name | Mr Antony David Wilkinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Benjamin Christopher Hancock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Old Park Lane Urmston Manchester M41 7HA |
Director Name | Ms Ceri Suzanne Humphrey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Old Park Lane Urmston Manchester M41 7HA |
Website | www.environmental-engineering.com/ |
---|---|
Telephone | 0161 3397100 |
Telephone region | Manchester |
Registered Address | 1 Old Park Lane Urmston Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
3 October 2023 | Company name changed spie mss clean technology LIMITED\certificate issued on 03/10/23
|
---|---|
15 June 2023 | Full accounts made up to 31 December 2022 (22 pages) |
12 June 2023 | Appointment of Mr Stephen Gary Wignall as a director on 31 May 2023 (2 pages) |
9 June 2023 | Termination of appointment of Robert Roy Goodhew as a director on 31 May 2023 (1 page) |
9 June 2023 | Termination of appointment of Ceri Suzanne Humphrey as a director on 31 May 2023 (1 page) |
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
17 February 2023 | Resolutions
|
17 February 2023 | Memorandum and Articles of Association (30 pages) |
22 December 2022 | Notification of Edf Energy Services Limited as a person with significant control on 19 December 2022 (2 pages) |
21 December 2022 | Appointment of Mr Michael Andrew Booth as a director on 19 December 2022 (2 pages) |
24 August 2022 | Notification of Environmental Engineering Limited as a person with significant control on 23 August 2022 (2 pages) |
24 August 2022 | Cessation of Spie Uk Limited as a person with significant control on 23 August 2022 (1 page) |
5 August 2022 | Full accounts made up to 31 December 2021 (21 pages) |
12 May 2022 | Appointment of Miss Ceri Suzanne Humphrey as a director on 5 May 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
2 August 2021 | Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on 2 August 2021 (1 page) |
8 June 2021 | Full accounts made up to 31 December 2020 (21 pages) |
9 April 2021 | Appointment of Mr Benjamin Christopher Hancock as a director on 7 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Antony David Wilkinson as a director on 31 March 2021 (1 page) |
6 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
9 March 2021 | Full accounts made up to 31 December 2019 (26 pages) |
8 July 2020 | Registered office address changed from 11th Floor Snow Hill Birmingham B4 6WR England to 33 Gracechurch Street London EC3V 0BT on 8 July 2020 (1 page) |
27 March 2020 | Registered office address changed from 2nd Floor 33 Gracechurch Street London EC3V 0BT England to 11th Floor Snow Hill Birmingham B4 6WR on 27 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
1 October 2018 | Second filing of Confirmation Statement dated 13/03/2018 (4 pages) |
3 September 2018 | Termination of appointment of Daniel Simon Quint as a director on 31 August 2018 (1 page) |
21 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
8 August 2018 | Appointment of Mr Antony David Wilkinson as a director on 7 August 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates
|
10 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 June 2017 | Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017 (1 page) |
3 May 2017 | Appointment of Mr Robert Roy Goodhew as a director on 24 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Robert Roy Goodhew as a director on 24 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
8 January 2017 | Auditor's resignation (1 page) |
8 January 2017 | Auditor's resignation (1 page) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
19 December 2016 | Change of name notice (2 pages) |
19 December 2016 | Change of name notice (2 pages) |
19 December 2016 | Resolutions
|
19 December 2016 | Resolutions
|
8 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
8 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Daniel Simon Quint as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Guy William Fishwick as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Paul Henry Scurrah as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Paul Henry Scurrah as a director on 30 November 2016 (1 page) |
7 December 2016 | Registered office address changed from Riverside Bridge Street Dukinfield Ashton-Under-Lyne Cheshire SK16 4RX to 2nd Floor 33 Gracechurch Street London EC3V 0BT on 7 December 2016 (1 page) |
7 December 2016 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Daniel Simon Quint as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Guy William Fishwick as a director on 30 November 2016 (1 page) |
7 December 2016 | Registered office address changed from Riverside Bridge Street Dukinfield Ashton-Under-Lyne Cheshire SK16 4RX to 2nd Floor 33 Gracechurch Street London EC3V 0BT on 7 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Benjamin Christopher Hancock as a secretary on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Benjamin Christopher Hancock as a secretary on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Nigel Frost as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Nigel Frost as a director on 30 November 2016 (1 page) |
10 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
14 March 2016 | Director's details changed for Mr Paul Henry Scurrah on 4 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Paul Henry Scurrah on 4 March 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 June 2014 | Appointment of Mr Nigel Frost as a director (2 pages) |
16 June 2014 | Appointment of Mr Nigel Frost as a director (2 pages) |
8 April 2014 | Appointment of Mr Guy William Fishwick as a director (2 pages) |
8 April 2014 | Appointment of Mr Guy William Fishwick as a director (2 pages) |
20 March 2014 | Company name changed imco (12014) LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed imco (12014) LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Change of name notice (2 pages) |
20 March 2014 | Change of name notice (2 pages) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|