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

ENVIRONMENTAL APPLICATIONS LIMITED

HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
03824810
Private Limited Company
Active

Company Overview

About Environmental Applications Ltd
ENVIRONMENTAL APPLICATIONS LIMITED was founded on 1999-08-13 and has its registered office in Loughton. The organisation's status is listed as "Active". Environmental Applications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENVIRONMENTAL APPLICATIONS LIMITED
 
Legal Registered Office
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in IG10
 
Filing Information
Company Number 03824810
Company ID Number 03824810
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 27/11/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB765929769  
Last Datalog update: 2024-03-07 03:03:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL APPLICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS 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.
Companies with same name ENVIRONMENTAL APPLICATIONS LIMITED
The following companies were found which have the same name as ENVIRONMENTAL APPLICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRONMENTAL APPLICATIONS, INC. 3442 HEATHER LANE NASSAU WANTAGH NEW YORK 11793 Active Company formed on the 1997-06-16
ENVIRONMENTAL APPLICATIONS INTERNATIONAL, LLC 1540 KIRKLAND AVE KIRKLAND WA 980336329 Dissolved Company formed on the 2013-06-25
ENVIRONMENTAL APPLICATIONS CORP. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1998-08-20
ENVIRONMENTAL APPLICATIONS INC Delaware Unknown
ENVIRONMENTAL APPLICATIONS INC Delaware Unknown
ENVIRONMENTAL APPLICATIONS INC Delaware Unknown
ENVIRONMENTAL APPLICATIONS INC California Unknown
ENVIRONMENTAL APPLICATIONS INC California Unknown
Environmental Applications Inc Maryland Unknown
ENVIRONMENTAL APPLICATIONS CORP 17841 HUNTING BOW CIR LUTZ FL 33558 Active Company formed on the 2019-05-23

Company Officers of ENVIRONMENTAL APPLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES GRUMMITT
Company Secretary 1999-08-19
JOHN CHARLES GRUMMITT
Director 1999-08-19
SONIA GRUMMITT
Director 1999-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-08-13 1999-08-19
COMBINED NOMINEES LIMITED
Nominated Director 1999-08-13 1999-08-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-08-13 1999-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES GRUMMITT E A SURVEYING LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active - Proposal to Strike off
JOHN CHARLES GRUMMITT PEST PREVENTION LTD Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
JOHN CHARLES GRUMMITT E A SURVEYING LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active - Proposal to Strike off
SONIA GRUMMITT PEST PREVENTION LTD Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
SONIA GRUMMITT E A SURVEYING LIMITED Director 2004-05-17 CURRENT 2004-05-17 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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-11-30Previous accounting period shortened from 28/02/23 TO 27/02/23
2023-07-28CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-02-14MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-08-14PSC04Change of details for Mr John Charles Grummitt as a person with significant control on 2019-08-14
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES GRUMMITT on 2019-08-14
2019-08-14CH01Director's details changed for Mr John Charles Grummitt on 2019-08-14
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-08-01PSC04Change of details for Mr John Charles Grummitt as a person with significant control on 2018-08-01
2018-08-01CH01Director's details changed for Mr John Charles Grummitt on 2018-08-01
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-12-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-02-24DISS40Compulsory strike-off action has been discontinued
2016-02-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES GRUMMITT / 04/03/2015
2015-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES GRUMMITT on 2015-03-04
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA GRUMMITT / 04/03/2015
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0126/07/14 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0126/07/13 ANNUAL RETURN FULL LIST
2013-02-05AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0126/07/12 ANNUAL RETURN FULL LIST
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0126/07/11 ANNUAL RETURN FULL LIST
2011-07-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-10AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-24AR0126/07/10 FULL LIST
2010-01-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-12-30AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-27363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-09-18363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-08-22363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-09-13363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-08-26363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-10-14363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-01-24225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02
2001-09-25363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2000-10-31363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-10-27CERTNMCOMPANY NAME CHANGED S & J GRUMMITT LIMITED CERTIFICATE ISSUED ON 30/10/00
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/08/00
1999-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-27287REGISTERED OFFICE CHANGED ON 27/08/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
1999-08-27288bDIRECTOR RESIGNED
1999-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1076681 Active Licenced property: COOKSMILL GREEN WHITEHAVEN, CHELMSFORD GB CM1 3SJ. Correspondance address: 152A HIGH STREET WREN HALL ONGAR GB CM5 9JJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ENVIRONMENTAL APPLICATIONS 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 2011-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ENVIRONMENTAL APPLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ENVIRONMENTAL APPLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRONMENTAL APPLICATIONS LIMITED
Trademarks
We have not found any records of ENVIRONMENTAL APPLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVIRONMENTAL APPLICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-1 GBP £340 R & M MINOR WORKS
London Borough of Barking and Dagenham Council 2016-12 GBP £700 R & M MINOR WORKS
London Borough of Barking and Dagenham Council 2016-11 GBP £5,630 CLEANING SERVICES
London Borough of Barking and Dagenham Council 2016-9 GBP £4,700 R & M MINOR WORKS
London Borough of Barking and Dagenham Council 2016-6 GBP £7,345 CLEANING SERVICES
London Borough of Barking and Dagenham Council 2016-5 GBP £3,680 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2016-3 GBP £2,850 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-1 GBP £1,960 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2015-12 GBP £10,710 HOUSING MANAGEMENT SERVICES - WEST
London Borough of Barking and Dagenham Council 2015-9 GBP £3,900 CORPORATE BS
London Borough of Barking and Dagenham Council 2015-8 GBP £620 PRIVATE RENTED PROPERTY LICENSING SCHEME
London Borough of Barking and Dagenham Council 2015-4 GBP £4,860 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2015-1 GBP £2,850 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2014-12 GBP £600 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2014-10 GBP £1,764 CLEANING MATERIALS
London Borough of Barking and Dagenham Council 2014-9 GBP £13,145 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2014-7 GBP £5,232
London Borough of Barking and Dagenham Council 2014-6 GBP £2,256
London Borough of Barking and Dagenham Council 2014-5 GBP £3,010
London Borough of Barking and Dagenham Council 2014-4 GBP £8,136
London Borough of Barking and Dagenham Council 2014-3 GBP £9,636
Thurrock Council 2014-1 GBP £180
London Borough of Barking and Dagenham Council 2013-11 GBP £6,078
London Borough of Barking and Dagenham Council 2013-10 GBP £1,164
London Borough of Barking and Dagenham Council 2013-9 GBP £13,527
London Borough of Barking and Dagenham Council 2013-8 GBP £720
London Borough of Barking and Dagenham Council 2013-7 GBP £420
London Borough of Barking and Dagenham Council 2013-6 GBP £300
London Borough of Barking and Dagenham Council 2013-5 GBP £3,204
London Borough of Barking and Dagenham Council 2013-3 GBP £1,056
London Borough of Barking and Dagenham Council 2013-2 GBP £432
London Borough of Barking and Dagenham Council 2013-1 GBP £360
Southend-on-Sea Borough Council 2012-12 GBP £6,000
Southend-on-Sea Borough Council 2012-11 GBP £4,720
Southend-on-Sea Borough Council 2012-10 GBP £35,380
Southend-on-Sea Borough Council 2012-9 GBP £5,670
Southend-on-Sea Borough Council 2012-8 GBP £5,530
Southend-on-Sea Borough Council 2012-7 GBP £5,451
Southend-on-Sea Borough Council 2012-6 GBP £16,830
Southend-on-Sea Borough Council 2012-5 GBP £3,078
Southend-on-Sea Borough Council 2012-4 GBP £4,551
Southend-on-Sea Borough Council 2012-3 GBP £14,068
Southend-on-Sea Borough Council 2012-2 GBP £8,919
Southend-on-Sea Borough Council 2012-1 GBP £4,417
Dartford Borough Council 2010-11 GBP £860
Dartford Borough Council 2010-10 GBP £860
Dartford Borough Council 2010-7 GBP £700
Dartford Borough Council 2010-6 GBP £440
Dartford Borough Council 2010-5 GBP £480

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENTAL APPLICATIONS 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 ENVIRONMENTAL APPLICATIONS 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 ENVIRONMENTAL APPLICATIONS 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.