Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL ENVIRONMENTAL COMPLIANCE LIMITED
Company Information for

TOTAL ENVIRONMENTAL COMPLIANCE LIMITED

13-14 FLEMMING COURT, CASTLEFORD, WF10 5HW,
Company Registration Number
03134746
Private Limited Company
Active

Company Overview

About Total Environmental Compliance Ltd
TOTAL ENVIRONMENTAL COMPLIANCE LIMITED was founded on 1995-12-06 and has its registered office in Castleford. The organisation's status is listed as "Active". Total Environmental Compliance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TOTAL ENVIRONMENTAL COMPLIANCE LIMITED
 
Legal Registered Office
13-14 FLEMMING COURT
CASTLEFORD
WF10 5HW
Other companies in WA8
 
Previous Names
TOTAL ENVIRONMENTAL AND MECHANICAL SERVICES (NORTHERN) LIMITED26/05/2016
Filing Information
Company Number 03134746
Company ID Number 03134746
Date formed 1995-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 15:42:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL ENVIRONMENTAL COMPLIANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTAL ENVIRONMENTAL COMPLIANCE LIMITED

Current Directors
Officer Role Date Appointed
ALAN REGINALD CROSSLAND
Company Secretary 2007-11-27
ALAN REGINALD CROSSLAND
Director 2011-05-09
MARK DRINKHILL
Director 2014-10-29
JAMES GORDON RYDER
Director 2007-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GORDON RYDER
Company Secretary 2003-10-27 2007-11-27
ALAN REGINALD CROSSLAND
Director 1997-04-10 2007-11-27
ALAN REGINALD CROSSLAND
Company Secretary 2002-03-01 2004-07-10
JULIE RYDER
Company Secretary 1997-12-15 2003-10-27
JAMES GORDON RYDER
Director 1996-05-01 2002-07-22
ANTHONY DAVID STEWART
Director 1997-07-01 1999-10-14
PAUL VINCENT DOWNING
Company Secretary 1995-12-06 1997-06-01
PAUL VINCENT DOWNING
Director 1995-12-06 1997-06-01
JOHN ANDRE LAWRENSON
Director 1995-12-06 1997-06-01
ROBERT JOHN STEWART
Director 1995-12-06 1997-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-06 1995-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN REGINALD CROSSLAND TEAMS (WALES) LTD Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
JAMES GORDON RYDER TEAMS (WALES) LTD Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-31Director's details changed for Mr Peter Mcgowan on 2022-01-30
2022-01-31CH01Director's details changed for Mr Peter Mcgowan on 2022-01-30
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-06-22SH06Cancellation of shares. Statement of capital on 2018-05-02 GBP 100
2021-06-12MEM/ARTSARTICLES OF ASSOCIATION
2021-06-12RES01ADOPT ARTICLES 12/06/21
2021-05-27AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ST CLAIR LOW
2021-05-25AP03Appointment of Mr Adam John Coates as company secretary on 2021-05-21
2021-05-25AP01DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM C/O Ecs Group 1 Earlstrees Court Earlstrees Industrial Estate Corby Northamptonshire NN17 4AX England
2021-03-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-08PSC05Change of details for Electrical Compliance and Safety Ltd as a person with significant control on 2020-12-06
2020-12-08CH01Director's details changed for Mr David James St Clair Low on 2020-12-06
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road, Priors Hall Corby Northamptonshire NN17 5EU United Kingdom
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM C/O Electrical Compliance and Safety Ltd Corby Enterprise Centre London Road Priors Hall Corby Northamptonshire
2018-10-30AP01DIRECTOR APPOINTED MR DAVID JAMES ST CLAIR LOW
2018-10-30PSC02Notification of Electrical Compliance and Safety Ltd as a person with significant control on 2018-10-08
2018-10-17PSC07CESSATION OF ALAN REGINALD CROSSLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-10-15AP01DIRECTOR APPOINTED MR PETER MCGOWAN
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 39-41 Victoria Road Widnes Cheshire WA8 7RP
2018-10-15TM02Termination of appointment of Alan Reginald Crossland on 2018-10-08
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REGINALD CROSSLAND
2018-09-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-24SH19Statement of capital on 2018-05-24 GBP 100
2018-05-15SH20Statement by Directors
2018-05-15CAP-SSSolvency Statement dated 02/05/18
2018-05-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-06SH06Cancellation of shares. Statement of capital on 2018-02-14 GBP 100
2017-12-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 480100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-05-26RES15CHANGE OF NAME 24/05/2016
2016-05-26CERTNMCompany name changed total environmental and mechanical services (northern) LIMITED\certificate issued on 26/05/16
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AR0106/12/15 FULL LIST
2015-03-02AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-08AP01DIRECTOR APPOINTED MR MARK DRINKHILL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 480100
2014-12-12AR0106/12/14 FULL LIST
2014-02-11AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-24RES01ADOPT ARTICLES 20/11/2013
2014-01-24SH0120/11/13 STATEMENT OF CAPITAL GBP 680100
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 480100
2013-12-09AR0106/12/13 FULL LIST
2013-07-19RES13COMPANY AUTHORISED TO ENTER INTO CONTRACTS FACILITATING SUBSCRIPTION FOR ADITIONAL CLASS E SHARES 25/06/2013
2013-07-19SH0125/06/13 STATEMENT OF CAPITAL GBP 480100
2013-04-11RES13COMPANY TO ENTER INTO CONTRACTS FACILITATING SUBSCRIPTION FOR CLASS E SHARES 18/02/2013
2013-04-11SH0118/02/13 STATEMENT OF CAPITAL GBP 340100
2013-02-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-11AR0106/12/12 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON RYDER / 07/12/2012
2012-08-21RES13CONTRACT FACILITY 26/07/2012
2012-08-21RES01ADOPT ARTICLES 26/07/2012
2012-08-21SH0126/07/12 STATEMENT OF CAPITAL GBP 240100
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-12AR0106/12/11 FULL LIST
2011-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN REGINALD CROSSLAND / 01/01/2011
2011-05-11AP01DIRECTOR APPOINTED ALAN REGINALD CROSSLAND
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-09AR0106/12/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON RYDER / 10/12/2009
2010-03-08AR0106/12/09 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON RYDER / 01/12/2009
2010-01-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-24AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-03-04288cSECRETARY'S CHANGE OF PARTICULARS / ALAN CROSSWAND / 07/12/2007
2008-05-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-06288bSECRETARY RESIGNED
2008-01-22363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-10288bDIRECTOR RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-15363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-15363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-01363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-25225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05
2005-01-17363(288)SECRETARY RESIGNED
2005-01-17363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-02-17288cSECRETARY'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 16 WATERLOO CENTRE WATERLOO ROAD WIDNES CHESHIRE WA8 0PR
2003-11-22288bSECRETARY RESIGNED
2003-11-22288aNEW SECRETARY APPOINTED
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-11-29363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-07-29288aNEW SECRETARY APPOINTED
2002-07-29288bDIRECTOR RESIGNED
2002-01-21363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-10AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
1999-12-09363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-11-02288bDIRECTOR RESIGNED
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-09363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-08-21395PARTICULARS OF MORTGAGE/CHARGE
1998-05-26AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-01-25363bRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1998-01-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL ENVIRONMENTAL COMPLIANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL ENVIRONMENTAL COMPLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-21 Satisfied CATTLES INVOICE FINANCE LIMITED
DEBENTURE 1998-08-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL ENVIRONMENTAL COMPLIANCE LIMITED

Intangible Assets
Patents
We have not found any records of TOTAL ENVIRONMENTAL COMPLIANCE LIMITED registering or being granted any patents
Domain Names

TOTAL ENVIRONMENTAL COMPLIANCE LIMITED owns 1 domain names.

teamsnorth.co.uk  

Trademarks
We have not found any records of TOTAL ENVIRONMENTAL COMPLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL ENVIRONMENTAL COMPLIANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TOTAL ENVIRONMENTAL COMPLIANCE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL ENVIRONMENTAL COMPLIANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL ENVIRONMENTAL COMPLIANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL ENVIRONMENTAL COMPLIANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.