Company NameEnvironmental Consultation & Equipment Ltd
DirectorsAndrew Grocock and Mark Anthony Thomas Browne
Company StatusActive
Company Number12147036
CategoryPrivate Limited Company
Incorporation Date8 August 2019(4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew Grocock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Norfolk Hill Croft Grenoside
Sheffield
South Yorkshire
S35 8SE
Director NameMr Mark Anthony Thomas Browne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Provincial Park Nether Lane
Sheffield
South Yorkshire
S35 9ZX

Location

Registered AddressUnit 3, Provincial Park
Nether Lane
Sheffield
South Yorkshire
S35 9ZX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
19 January 2023Appointment of Mr Mark Anthony Thomas Browne as a director on 1 January 2023 (2 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
24 March 2022Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England to Unit 3, Provincial Park Nether Lane Sheffield South Yorkshire S35 9ZX on 24 March 2022 (1 page)
11 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2020Change of details for Mr Andrew Grocock as a person with significant control on 1 March 2020 (2 pages)
26 November 2020Notification of Jayne Mellor as a person with significant control on 1 March 2020 (2 pages)
26 November 2020Notification of Mark Anthony Thomas Browne as a person with significant control on 1 March 2020 (2 pages)
26 November 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
26 November 2020Notification of Jodie Browne as a person with significant control on 1 March 2020 (2 pages)
24 January 2020Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
8 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-08
  • GBP 10
(31 pages)