Environmental Waste Controls Limited

DataGardener
environmental waste controls limited
live
Medium

Environmental Waste Controls Limited

04944994Private Limited With Share Capital

Laurel House Kitling Road, Knowsley Business Park, Prescot, L349JA
Incorporated

27/10/2003

Company Age

22 years

Directors

4

Employees

125

SIC Code

38110

Risk

very low risk

Company Overview

Registration, classification & business activity

Environmental Waste Controls Limited (04944994) is a private limited with share capital incorporated on 27/10/2003 (22 years old) and registered in prescot, L349JA. The company operates under SIC code 38110 and is classified as Medium.

Ewc is a multiple award winning waste and recycling management company providing cost-effective waste and recycling solutions, making best use of compaction and segregation at source for all clients in the private and public sectors. our customer focused waste management and recycling solutions are ...

Private Limited With Share Capital
SIC: 38110
Medium
Incorporated 27/10/2003
L349JA
125 employees

Financial Overview

Total Assets

£5.40M

Liabilities

£3.04M

Net Assets

£2.36M

Turnover

£11.85M

Cash

£887.8K

Key Metrics

125

Employees

4

Directors

2

Shareholders

7

CCJs

Board of Directors

3

Charges

13

Registered

3

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:30-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:19-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2018
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:15-03-2018
Re Registration Memorandum Articles
Category:Incorporation
Date:15-03-2018
Resolution
Category:Resolution
Date:15-03-2018
Reregistration Public To Private Company
Category:Change Of Name
Date:15-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-03-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:05-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-10-2013
Liquidation In Administration End Of Administration
Category:Insolvency
Date:14-10-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:10-10-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-09-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-08-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:29-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-08-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-08-2013
Termination Secretary Company With Name
Category:Officers
Date:17-06-2013
Termination Director Company With Name
Category:Officers
Date:17-06-2013
Accounts With Accounts Type Group
Category:Accounts
Date:09-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Termination Director Company With Name
Category:Officers
Date:16-11-2012
Termination Director Company With Name
Category:Officers
Date:16-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:17-10-2012
Termination Secretary Company With Name
Category:Officers
Date:17-10-2012
Legacy
Category:Mortgage
Date:12-06-2012
Legacy
Category:Mortgage
Date:19-05-2012
Legacy
Category:Mortgage
Date:19-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Capital Alter Shares Subdivision
Category:Capital
Date:10-05-2011
Resolution
Category:Resolution
Date:10-05-2011
Memorandum Articles
Category:Incorporation
Date:10-05-2011
Resolution
Category:Resolution
Date:01-04-2011
Resolution
Category:Resolution
Date:31-03-2011
Accounts Balance Sheet
Category:Accounts
Date:30-03-2011
Auditors Report
Category:Auditors
Date:30-03-2011
Auditors Statement
Category:Auditors
Date:30-03-2011
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:30-03-2011
Re Registration Memorandum Articles
Category:Incorporation
Date:30-03-2011
Resolution
Category:Resolution
Date:30-03-2011
Reregistration Private To Public Company
Category:Change Of Name
Date:30-03-2011
Legacy
Category:Mortgage
Date:21-02-2011
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Auditors Resignation Company
Category:Auditors
Date:01-11-2010
Legacy
Category:Mortgage
Date:07-08-2010
Accounts With Accounts Type Group
Category:Accounts
Date:22-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2009
Legacy
Category:Officers
Date:24-09-2009
Legacy
Category:Officers
Date:14-01-2009

Import / Export

Imports
12 Months3
60 Months13
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemedium company
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L349JARegistered

Contact

03333052207
sales@ewc.eu.com
myewc.co.uk
Laurel House Kitling Road, Knowsley Business Park, Prescot, L349JA