UKBizDB.co.uk

EUROTANK ENVIRONMENTAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Peacock View, Fenton Industrial Estate, Stoke On Tent, United Kingdom, ST4 2XJ

Director29 November 2022Active
Test View Park, Cracknore Hard, Marchwood, Southampton, SO40 4BE

Director11 November 2005Active
72 St Monica Road, Southampton, SO19 8ET

Secretary01 April 2006Active
59 Bishops Road, Southampton, SO19 2FD

Secretary23 July 2001Active
Unit 2, Peacock View Fenton Industrial, Fenton, United Kingdom, ST4 2XJ

Secretary31 May 2012Active
The Old Bank House, 17 Malpas Road, Newport, United Kingdom, NP20 5PA

Corporate Secretary19 January 2007Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary23 July 2001Active
Unit 2, Peacock View Fenton Industrial, Fenton, United Kingdom, ST4 2XJ

Director10 May 2016Active
The Old Dairy, Bowling Green Lane, Cirencester, GL7 2DY

Director11 November 2005Active
Unit 10 , Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director11 August 2008Active
Units 2 & 3 The Sail Loft, Deacons Boatyard, Bursledon Bridge, Southampton, United Kingdom, SO31 8AW

Director10 May 2016Active
Unit 2, Peacock View Fenton Industrial, Fenton, United Kingdom, ST4 2XJ

Director10 May 2016Active
Units 2 & 3 The Sail Loft, Deacons Boatyard, Bursledon Bridge, Southampton, United Kingdom, SO31 8AW

Director10 May 2016Active
Unit 2, Peacock View Fenton Industrial Estate, Fenton, United Kingdom, ST4 2XJ

Director31 July 2019Active
Unit 10 , Saxon Wharf, Lower York Street, Southampton, SO14 5QF

Director11 November 2005Active
72 St Monica Road, Southampton, SO19 8ET

Director11 November 2005Active
Units 2 & 3, The Sail Loft Deacons Boatyard, Bursledon Bridge, Southampton, England, SO31 8AW

Director01 November 2007Active
Units 2 & 3 The Sail Loft, Deacons Boatyard, Bursledon Bridge, Southampton, United Kingdom, SO31 8AW

Director10 May 2016Active
Unit 2, Peacock View Fenton Industrial, Fenton, United Kingdom, ST4 2XJ

Director23 July 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director23 July 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-11-30Capital

Capital return purchase own shares.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-10Capital

Capital cancellation shares.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-17Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Officers

Change person director company with change date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Capital

Capital return purchase own shares.

Download
2020-09-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-05-22Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.