Environmental Concern Limited

General information

Name:

Environmental Concern Ltd

Office Address:

52 Alma Crescent Nechells B7 4RH Birmingham

Number: 02292114

Incorporation date: 1988-09-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Environmental Concern is a firm located at B7 4RH Birmingham at 52 Alma Crescent. This business was established in 1988 and is established under reg. no. 02292114. This business has been actively competing on the British market for thirty six years now and company status at the time is active. The company's classified under the NACE and SIC code 38220 meaning Treatment and disposal of hazardous waste. 2023-03-31 is the last time the accounts were reported.

Environmental Concern Limited is a small-sized vehicle operator with the licence number OD1098690. The firm has one transport operating centre in the country. In their subsidiary in Birmingham on Alma Crescent, 5 machines and 2 trailers are available.

21 transactions have been registered in 2014 with a sum total of £18,224. In 2013 there was a similar number of transactions (exactly 30) that added up to £29,169.

At the moment, this particular business is guided by a solitary director: Ruben M., who was assigned to lead the company two years ago. The following business had been controlled by Steven W. till January 2022. Additionally a different director, namely Andrew M. resigned in February 2021.

Financial data based on annual reports

Company staff

Ruben M.

Role: Director

Appointed: 07 February 2022

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Ruben M. has substantial control or influence over the company. Roger M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ruben M.
Notified on 7 February 2022
Nature of control:
substantial control or influence
Roger M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ahsan S.
Notified on 6 April 2016
Ceased on 17 October 2022
Nature of control:
substantial control or influence
Steven W.
Notified on 16 February 2021
Ceased on 20 January 2022
Nature of control:
substantial control or influence
Andrew M.
Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company Vehicle Operator Data

49

Address

Alma Crescent , Duddeston , Nechells

City

Birmingham

Postal code

B7 4RH

No. of Vehicles

5

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 17th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

1,733 Coventry Road South Yardley

Post code:

B26 1DT

City / Town:

Birmingham

HQ address,
2016

Address:

1,733 Coventry Road South Yardley

Post code:

B26 1DT

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 21 £ 18 223.80
2014-04-24 3001864800 £ 1 435.20
2014-05-30 3001873976 £ 1 431.60
2014-01-29 3001840851 £ 1 198.80
2013 Birmingham City 30 £ 29 169.00
2013-10-03 3001810949 £ 2 815.20
2013-11-06 3001820113 £ 2 130.00
2013-11-14 3001822524 £ 1 952.40

Search other companies

Services (by SIC Code)

  • 38220 : Treatment and disposal of hazardous waste
35
Company Age

Closest Companies - by postcode