Environmental Air Control Limited

General information

Name:

Environmental Air Control Ltd

Office Address:

4th Floor Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 08002483

Incorporation date: 2012-03-22

Dissolution date: 2019-07-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the launching of Environmental Air Control Limited, the firm located at 4th Floor Fountain Precinct, Leopold Street, Sheffield. It was registered on 2012-03-22. The registration number was 08002483 and the area code was S1 2JA. It had existed on the market for 7 years until 2019-07-02. Launched as R & B Building Services, the company used the name up till 2013, at which moment it got changed to Environmental Air Control Limited.

Robert L. was the enterprise's director, designated to this position on 2017-01-30.

Executives who had control over the firm were as follows: Robert L. owned 1/2 or less of company shares. Rhonda L. owned 1/2 or less of company shares.

  • Previous company's names
  • Environmental Air Control Limited 2013-03-14
  • R & B Building Services Limited 2012-03-22

Financial data based on annual reports

Company staff

Robert L.

Role: Director

Appointed: 30 January 2017

Latest update: 16 November 2022

People with significant control

Robert L.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Rhonda L.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 05 April 2018
Confirmation statement last made up date 22 March 2017
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 June 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 July 2016
Annual Accounts 11 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 11 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 43220 : Plumbing, heat and air-conditioning installation
7
Company Age

Closest Companies - by postcode