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

EUROPEAN ENVIRONMENTAL CONTROLS LIMITED

140 Norwood Road, Southport, PR8 6EH,
Company Registration Number
02563101
Private Limited Company
Active

Company Overview

About European Environmental Controls Ltd
EUROPEAN ENVIRONMENTAL CONTROLS LIMITED was founded on 1990-11-28 and has its registered office in Southport. The organisation's status is listed as "Active". European Environmental Controls Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EUROPEAN ENVIRONMENTAL CONTROLS LIMITED
 
Legal Registered Office
140 Norwood Road
Southport
PR8 6EH
Other companies in PR9
 
Filing Information
Company Number 02563101
Company ID Number 02563101
Date formed 1990-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-23
Return next due 2024-09-06
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB582121168  
Last Datalog update: 2024-06-28 15:19:59
Primary Source:Companies House
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 EUROPEAN ENVIRONMENTAL CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
EWEN ROBERTSON MACLEAN
Director 2017-07-01
JAMIE STUART MCDOUGALL SHEVLIN
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER PALMER
Director 2017-07-01 2017-09-25
JOHN KENNETH HONEYBALL
Director 2009-10-05 2017-06-06
JOHN MAURICE SIDNEY BALL
Director 1999-09-01 2016-04-06
MARTIN MILLS
Director 2000-01-11 2016-01-26
GILLIAN FOX
Company Secretary 2001-12-10 2015-04-16
GILLIAN FOX
Director 2003-10-06 2015-04-16
GREGORY COOK-SCOWEN
Director 2005-10-31 2008-12-01
BRIAN PHILIP DRAPER
Director 2005-10-31 2006-05-20
JOSEPH M TROCHAN
Director 2005-10-31 2005-12-06
JOHN MAURICE SIDNEY BALL
Company Secretary 1999-04-05 2001-12-10
RICHARD MICHAEL CARNEY
Director 1993-12-31 1999-09-06
RICHARD MICHAEL CARNEY
Company Secretary 1993-12-31 1999-04-05
ANWAR OWN
Director 1993-12-31 1999-04-05
JOHN MAURICE SIDNEY BALL
Company Secretary 1991-11-28 1993-12-31
CATHERINE ELIZABETH BALL
Director 1991-11-28 1993-12-31
JOHN MAURICE SIDNEY BALL
Director 1991-11-28 1993-12-31

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
2024-06-28Notice of completion of voluntary arrangement
2024-05-02Notice to Registrar of companies voluntary arrangement taking effect
2024-04-30Unaudited abridged accounts made up to 2023-08-31
2023-09-08CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-05-17Unaudited abridged accounts made up to 2022-08-31
2022-08-23Change of details for Mr John Maurice Ball as a person with significant control on 2022-08-23
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23PSC04Change of details for Mr John Maurice Ball as a person with significant control on 2022-08-23
2022-05-11RES01ADOPT ARTICLES 11/05/22
2022-05-11MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10SH08Change of share class name or designation
2021-12-13CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EWEN ROBERTSON MACLEAN
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PALMER
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STUART MCDOUGALL SHEVLIN / 20/11/2017
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN ROBERTSON MACLEAN / 20/11/2017
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PALMER
2017-07-20CH01Director's details changed for Mr Jamie Stuart Mcdougall Shevlin on 2017-07-20
2017-07-20AP01DIRECTOR APPOINTED MR EWAN ROBERTSON MACLEAN
2017-07-20AP01DIRECTOR APPOINTED MRS JENNIFER PALMER
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH HONEYBALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM 28-30 Hall Street Southport PR9 0SE
2016-07-14AUDAUDITOR'S RESIGNATION
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAURICE SIDNEY BALL
2016-04-21AP01DIRECTOR APPOINTED MR JAMIE STUART MCDOUGALL SHEVLIN
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MILLS
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0107/11/15 ANNUAL RETURN FULL LIST
2015-04-28TM02Termination of appointment of Gillian Fox on 2015-04-16
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FOX
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0107/11/14 ANNUAL RETURN FULL LIST
2014-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0107/11/13 FULL LIST
2013-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2012-12-07AR0107/11/12 FULL LIST
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2011-11-08AR0107/11/11 FULL LIST
2011-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-12-21AR0107/11/10 FULL LIST
2010-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-12-11AR0107/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MILLS / 07/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FOX / 07/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAURICE SIDNEY BALL / 07/11/2009
2009-10-14AP01DIRECTOR APPOINTED MR JOHN KENNETH HONEYBALL
2009-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR GREGORY COOK-SCOWEN
2008-11-14363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-11-09363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-11-10363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-05-23288bDIRECTOR RESIGNED
2006-01-10353LOCATION OF REGISTER OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2006-01-10363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-11-18363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-12363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-06288aNEW DIRECTOR APPOINTED
2003-03-01225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-04363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-12-31363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-12-12288aNEW SECRETARY APPOINTED
2001-12-12288bSECRETARY RESIGNED
2000-12-19363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-18363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-11-11288bDIRECTOR RESIGNED
1999-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-09-15288aNEW DIRECTOR APPOINTED
1999-05-05288bSECRETARY RESIGNED
1999-04-30288bDIRECTOR RESIGNED
1999-04-30288aNEW SECRETARY APPOINTED
1999-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1999-04-21363sRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1998-01-06363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1996-12-04363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-30363sRETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to EUROPEAN ENVIRONMENTAL CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2024-03-12
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN ENVIRONMENTAL CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 EUROPEAN ENVIRONMENTAL CONTROLS LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN ENVIRONMENTAL CONTROLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN ENVIRONMENTAL CONTROLS LIMITED
Trademarks
We have not found any records of EUROPEAN ENVIRONMENTAL CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN ENVIRONMENTAL CONTROLS 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 (43210 - Electrical installation) as EUROPEAN ENVIRONMENTAL CONTROLS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN ENVIRONMENTAL CONTROLS 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.
Import/Export of Goods
Goods imported/exported by EUROPEAN ENVIRONMENTAL CONTROLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-07-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-01-0085319000
2018-01-0085319000
2016-07-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-07-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-05-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-01-0085412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2016-01-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-01-0087119010Cycles, with an auxiliary electric motor with a continuous rated power <= 250 W
2015-12-0087119010Cycles, with an auxiliary electric motor with a continuous rated power <= 250 W
2015-11-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-10-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-09-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-08-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-07-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2015-07-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-07-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2015-07-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-07-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-06-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-06-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2015-06-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-06-0085318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2015-02-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2015-02-0085318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2014-11-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2014-08-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2014-01-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2013-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-08-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-07-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-06-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-02-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2013-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-12-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2012-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-08-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2012-06-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2011-12-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2011-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-07-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-12-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-10-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-07-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-05-0185258030Digital cameras
2010-05-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2010-04-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-03-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-02-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-01-0185258030Digital cameras
2010-01-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2010-01-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN ENVIRONMENTAL CONTROLS 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 EUROPEAN ENVIRONMENTAL CONTROLS 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.
    Other companies at postcode PR8 6EH

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1