Background WavePink WaveYellow Wave

INTEGRATED ECO TECHNOLOGIES LIMITED (04144158)

INTEGRATED ECO TECHNOLOGIES LIMITED (04144158) is an active UK company. incorporated on 19 January 2001. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTEGRATED ECO TECHNOLOGIES LIMITED has been registered for 25 years. Current directors include KNIGHT, Trevor, WILLIAMS, Duncan Raymond.

Company Number
04144158
Status
active
Type
ltd
Incorporated
19 January 2001
Age
25 years
Address
Myers House Corbett Business Park, Bromsgrove, B60 4EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KNIGHT, Trevor, WILLIAMS, Duncan Raymond
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED ECO TECHNOLOGIES LIMITED

INTEGRATED ECO TECHNOLOGIES LIMITED is an active company incorporated on 19 January 2001 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTEGRATED ECO TECHNOLOGIES LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04144158

LTD Company

Age

25 Years

Incorporated 19 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

MCL INVESTMENTS LIMITED
From: 19 January 2001To: 20 February 2012
Contact
Address

Myers House Corbett Business Park Stoke Prior Bromsgrove, B60 4EA,

Previous Addresses

Mercury House Unit 15 Harris Industrial Park Stoke Prior, Bromsgrove Worcestershire B60 4AD
From: 19 January 2001To: 2 April 2012
Timeline

27 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Jan 14
Director Joined
Aug 16
Loan Secured
Nov 16
Director Left
Jan 17
Funding Round
May 17
New Owner
Jan 18
Owner Exit
Jan 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Secured
May 21
Director Joined
Dec 21
Share Buyback
Jan 22
Capital Reduction
Jan 22
Director Left
Oct 22
Director Joined
Jan 23
Owner Exit
May 24
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KNIGHT, Trevor

Active
Corbett Business Park, BromsgroveB60 4EA
Born May 1963
Director
Appointed 11 Jan 2023

WILLIAMS, Duncan Raymond

Active
Corbett Business Park, BromsgroveB60 4EA
Born February 1956
Director
Appointed 19 Jan 2001

BONELLO, Lesley Ann

Resigned
11 Warwick Avenue, BromsgroveB60 2AH
Secretary
Appointed 11 Oct 2004
Resigned 11 Aug 2010

HULLAND, Stephen

Resigned
Corbett Business Park, Stoke PriorB60 4EA
Secretary
Appointed 22 Nov 2012
Resigned 12 Oct 2016

JOHN, Steven Samuel

Resigned
81 Church Road, DudleyDY2 0LZ
Secretary
Appointed 19 Jan 2001
Resigned 11 Oct 2004

PINFIELD, Laice

Resigned
Wheatcroft Close, RedditchB97 6UL
Secretary
Appointed 11 Aug 2010
Resigned 08 Nov 2012

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, Droitwich SpaWR9 9AY
Corporate secretary
Appointed 19 Jan 2001
Resigned 19 Jan 2001

DAVIS, Neil

Resigned
Corbett Business Park, Stoke PriorB60 4EA
Born April 1975
Director
Appointed 29 Jul 2016
Resigned 21 Dec 2016

JOHN, Steven Samuel

Resigned
81 Church Road, DudleyDY2 0LZ
Born June 1952
Director
Appointed 19 Jan 2001
Resigned 11 Oct 2004

SADOWSKI, Rosemary Jane

Resigned
Corbett Business Park, BromsgroveB60 4EA
Born January 1977
Director
Appointed 14 Dec 2021
Resigned 30 Sept 2022

WILLIAMS, Raymond Dennis

Resigned
2a School Lane, BromsgroveB60 1JE
Born May 1928
Director
Appointed 19 Jan 2001
Resigned 01 Feb 2002

OAKLEY CORPORATE DOCTORS LIMITED

Resigned
The Oakley, Droitwich SpaWR9 9AY
Corporate director
Appointed 19 Jan 2001
Resigned 19 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
Corbett Business Park, BromsgroveB65 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2024

Mr Duncan Raymond Williams

Ceased
Corbett Business Park, BromsgroveB60 4EA
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 29 Apr 2024

Mr Duncan Raymond Williams

Ceased
Corbett Business Park, BromsgroveB60 4EA
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Capital Cancellation Shares
27 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Resolution
7 October 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Resolution
30 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 June 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 February 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Legacy
17 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Small
10 October 2007
AAAnnual Accounts
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
9 December 2004
AAMDAAMD
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 August 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
22 June 2001
288cChange of Particulars
Legacy
14 February 2001
88(2)R88(2)R
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
287Change of Registered Office
Incorporation Company
19 January 2001
NEWINCIncorporation