ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Environmental Contract Services Limited

Environmental Contract Services Limited is an active company incorporated on 23 April 2006 with the registered office located in Crawley, West Sussex. Environmental Contract Services Limited was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05790857
Private limited company
Age
19 years
Incorporated 23 April 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
Compass House
Manor Royal
Crawley
West Sussex
RH10 9PY
United Kingdom
Same address for the past 4 years
Telephone
08000328545
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Apr 1988
Director • British • Lives in UK • Born in Nov 1965
Rentokil Initial UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rentokil Initial Services Limited
Phillip Paul Wood and Grace Elizabeth Harris are mutual people.
Active
Rentokil Initial UK Ltd
Phillip Paul Wood and Grace Elizabeth Harris are mutual people.
Active
Rentokil Insurance Limited
Phillip Paul Wood and Grace Elizabeth Harris are mutual people.
Active
Peter Cox Limited
Phillip Paul Wood and Grace Elizabeth Harris are mutual people.
Active
Rentokil Property Care Limited
Phillip Paul Wood and Grace Elizabeth Harris are mutual people.
Active
Initial Medical Services Limited
Phillip Paul Wood and Grace Elizabeth Harris are mutual people.
Active
Ductclean (UK) Limited
Phillip Paul Wood and Grace Elizabeth Harris are mutual people.
Active
Prime Projects International Limited
Phillip Paul Wood and Grace Elizabeth Harris are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £80.62K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£92
Decreased by £207.73K (-100%)
Total Liabilities
£0
Decreased by £727 (-100%)
Net Assets
£92
Decreased by £207K (-100%)
Debt Ratio (%)
0%
Decreased by 0.35% (-100%)
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Subsidiary Accounts Submitted
10 Months Ago on 18 Oct 2024
Mr James Robert Anthony Gordon Appointed
1 Year 5 Months Ago on 1 Apr 2024
Catherine Stead Resigned
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 11 Apr 2023
Subsidiary Accounts Submitted
2 Years 11 Months Ago on 4 Oct 2022
Ms Grace Elizabeth Harris Details Changed
3 Years Ago on 12 Sep 2022
Rentokil Initial Uk Limited (PSC) Details Changed
4 Years Ago on 2 Apr 2021
Get Credit Report
Discover Environmental Contract Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 March 2025 with no updates
Submitted on 2 Apr 2025
Change of details for Rentokil Initial Uk Limited as a person with significant control on 2 April 2021
Submitted on 2 Apr 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 18 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 18 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 18 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 18 Oct 2024
Appointment of Mr James Robert Anthony Gordon as a secretary on 1 April 2024
Submitted on 8 Apr 2024
Termination of appointment of Catherine Stead as a secretary on 31 March 2024
Submitted on 8 Apr 2024
Confirmation statement made on 28 March 2024 with no updates
Submitted on 28 Mar 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year