This company is commonly known as Eurotank Environmental Limited. The company was founded 22 years ago and was given the registration number 04257212. The firm's registered office is in FENTON. You can find them at Unit 2, Peacock View Fenton Industrial, Fenton, Stoke-on-trent. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | EUROTANK ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 04257212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Peacock View Fenton Industrial, Fenton, Stoke-on-trent, United Kingdom, ST4 2XJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Peacock View, Fenton Industrial Estate, Stoke On Tent, United Kingdom, ST4 2XJ | Director | 29 November 2022 | Active |
Test View Park, Cracknore Hard, Marchwood, Southampton, SO40 4BE | Director | 11 November 2005 | Active |
72 St Monica Road, Southampton, SO19 8ET | Secretary | 01 April 2006 | Active |
59 Bishops Road, Southampton, SO19 2FD | Secretary | 23 July 2001 | Active |
Unit 2, Peacock View Fenton Industrial, Fenton, United Kingdom, ST4 2XJ | Secretary | 31 May 2012 | Active |
The Old Bank House, 17 Malpas Road, Newport, United Kingdom, NP20 5PA | Corporate Secretary | 19 January 2007 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 23 July 2001 | Active |
Unit 2, Peacock View Fenton Industrial, Fenton, United Kingdom, ST4 2XJ | Director | 10 May 2016 | Active |
The Old Dairy, Bowling Green Lane, Cirencester, GL7 2DY | Director | 11 November 2005 | Active |
Unit 10 , Saxon Wharf, Lower York Street, Southampton, SO14 5QF | Director | 11 August 2008 | Active |
Units 2 & 3 The Sail Loft, Deacons Boatyard, Bursledon Bridge, Southampton, United Kingdom, SO31 8AW | Director | 10 May 2016 | Active |
Unit 2, Peacock View Fenton Industrial, Fenton, United Kingdom, ST4 2XJ | Director | 10 May 2016 | Active |
Units 2 & 3 The Sail Loft, Deacons Boatyard, Bursledon Bridge, Southampton, United Kingdom, SO31 8AW | Director | 10 May 2016 | Active |
Unit 2, Peacock View Fenton Industrial Estate, Fenton, United Kingdom, ST4 2XJ | Director | 31 July 2019 | Active |
Unit 10 , Saxon Wharf, Lower York Street, Southampton, SO14 5QF | Director | 11 November 2005 | Active |
72 St Monica Road, Southampton, SO19 8ET | Director | 11 November 2005 | Active |
Units 2 & 3, The Sail Loft Deacons Boatyard, Bursledon Bridge, Southampton, England, SO31 8AW | Director | 01 November 2007 | Active |
Units 2 & 3 The Sail Loft, Deacons Boatyard, Bursledon Bridge, Southampton, United Kingdom, SO31 8AW | Director | 10 May 2016 | Active |
Unit 2, Peacock View Fenton Industrial, Fenton, United Kingdom, ST4 2XJ | Director | 23 July 2001 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 23 July 2001 | Active |
Eurotank Service Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Peacock View Fenton Industrial Estate, Fenton, United Kingdom, ST4 2XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-11-30 | Capital | Capital return purchase own shares. | Download |
2023-11-11 | Resolution | Resolution. | Download |
2023-11-10 | Capital | Capital cancellation shares. | Download |
2023-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-17 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Capital | Capital return purchase own shares. | Download |
2020-09-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-22 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.