This company is commonly known as Environmental Techniques Limited. The company was founded 31 years ago and was given the registration number NI027009. The firm's registered office is in LISBURN. You can find them at 1 Flush Park, Knockmore Road, Lisburn, Co. Antrim. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | ENVIRONMENTAL TECHNIQUES LIMITED |
---|---|---|
Company Number | : | NI027009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 1 Flush Park, Knockmore Road, Lisburn, Co. Antrim, BT28 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Flush Park, Knockmore Road, Lisburn, BT28 2DX | Secretary | 02 October 2018 | Active |
580, Goddard Avenue, Chesterfield, United States, 63005 | Director | 30 September 2022 | Active |
Environmental Techniques Ltd, Flush Park, Lisburn, Northern Ireland, BT28 2DX | Director | 24 August 2017 | Active |
580, Goddard Ave., Chesterfield, Missouri, United States, 63006 | Director | 20 June 2023 | Active |
4-8, Brunel Close, Park Farm Ind Estate, Wellingborough, United Kingdom, NN8 6QX | Secretary | 01 March 2017 | Active |
108, Milltown Road, Donaghcloney, Craigavon, Northern Ireland, | Secretary | 01 November 2006 | Active |
Insituform Europe, 6 Rue Du Pont Rouge, Tremuson, France, | Secretary | 01 March 2017 | Active |
580, Goddard Ave, Chesterfield, United States, 63005 | Director | 25 August 2021 | Active |
Prospect Lodge, 108 Milltown Road, Donaghcloney, | Director | 09 November 1992 | Active |
17988, Edison Avenue, Chestefield, United States, 63005 | Director | 30 September 2021 | Active |
1 Flush Park, Knockmore Road, Lisburn, BT28 2DX | Director | 28 April 2015 | Active |
4b, Mornington, Annadale Avenue, Belfast, BT7 3JS | Director | 01 October 1999 | Active |
Insituform Rioolrenovatietechnieken Bv, Chroomstraat 91, Zoetermeer, Netherlands, | Director | 01 March 2017 | Active |
Aegion Corporation, 17988 Edison Avenue, Chesterfield, United States, | Director | 01 March 2017 | Active |
Aegion Corporation, 17988 Edison Avenue, Chesterfield, United States, | Director | 01 March 2017 | Active |
1, Flush Park, Knockmore Road, Lisburn, Northern Ireland, BT28 2DX | Director | 24 August 2017 | Active |
1 Flush Park, Knockmore Road, Lisburn, BT28 2DX | Director | 30 June 2015 | Active |
1 Flush Park, Knockmore Road, Lisburn, BT28 2DX | Director | 30 June 2015 | Active |
42 Killough Road, Coney Island, Ardglass, BT30 7UG | Director | 09 November 1992 | Active |
63 Richmond Court, Lisburn, BT27 4QX | Director | 09 November 1992 | Active |
Aegion Uk Holdings Limited | ||
Notified on | : | 27 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4-8, Brunel Close, Wellingborough, England, NN8 6QX |
Nature of control | : |
|
Killeen Trading Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 1 Flush Park, Flush Park, Lisburn, Northern Ireland, BT28 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.