EUROTECH ENVIRONMENTAL (HOLDINGS) LIMITED
Overview
Company Name | EUROTECH ENVIRONMENTAL (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04646408 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EUROTECH ENVIRONMENTAL (HOLDINGS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EUROTECH ENVIRONMENTAL (HOLDINGS) LIMITED located?
Registered Office Address | Fusion 3 1200 Parkway Solent Business Park, Whiteley PO15 7AD Fareham Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EUROTECH ENVIRONMENTAL (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for EUROTECH ENVIRONMENTAL (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for EUROTECH ENVIRONMENTAL (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Neil Richards as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Heather Margaret Trewman Gould as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 20, 2025 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to Fusion 3 Parkway Whiteley Fareham PO15 7AD | 1 pages | AD02 | ||
Cessation of Cleansing Service Group Ltd as a person with significant control on Feb 13, 2025 | 1 pages | PSC07 | ||
Notification of Cleansing Service Group Ltd as a person with significant control on Oct 30, 2024 | 2 pages | PSC02 | ||
Appointment of Mrs Heather Margaret Trewman Gould as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Appointment of Reza Sotoudeh as a secretary on Oct 28, 2024 | 2 pages | AP03 | ||
Appointment of Mr Reza Sotoudeh as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Jennifer Carella Cartmell as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Appointment of Stephen Roger John Hicks as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Neil Richards as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Owen Banks as a director on Oct 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Karen Banks as a secretary on Oct 28, 2024 | 1 pages | TM02 | ||
Current accounting period shortened from Jan 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW to Fusion 3 1200 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on Oct 30, 2024 | 1 pages | AD01 | ||
Notification of Eurotech Environmental (Property) Limited as a person with significant control on Jul 22, 2024 | 2 pages | PSC02 | ||
Cessation of Christopher Owen Banks as a person with significant control on Jul 22, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Change of details for Mr Christopher Owen Banks as a person with significant control on Jan 19, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Owen Banks on Jan 30, 2024 | 2 pages | CH01 | ||
Change of details for Mr Christopher Owen Banks as a person with significant control on Jan 30, 2024 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of EUROTECH ENVIRONMENTAL (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOTOUDEH, Reza | Secretary | 1200 Parkway Solent Business Park, Whiteley PO15 7AD Fareham Fusion 3 Hampshire England | 328818390001 | |||||||
CARTMELL, Jennifer Carella | Director | 1200 Parkway Solent Business Park, Whiteley PO15 7AD Fareham Fusion 3 Hampshire England | England | British | Director | 254162710001 | ||||
HICKS, Stephen Roger John | Director | 1200 Parkway Solent Business Park, Whiteley PO15 7AD Fareham Fusion 3 Hampshire England | United Kingdom | British | Director | 328816650001 | ||||
SOTOUDEH, Reza | Director | 1200 Parkway Solent Business Park, Whiteley PO15 7AD Fareham Fusion 3 Hampshire England | United Kingdom | British | Director | 310873780001 | ||||
BANKS, Christopher Owen | Secretary | 30 Glebe Park Balderton NG24 3GN Newark Nottinghamshire | British | Director | 84115950001 | |||||
BANKS, Karen | Secretary | NG24 1TW Newark 14 London Road Nottinghamshire United Kingdom | British | 94137360001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
BANKS, Christopher Owen | Director | Northern Road NG24 2EU Newark C/O Eurotech Environmental Limited England | United Kingdom | British | Director | 84115950001 | ||||
GOULD, Heather Margaret Trewman | Director | 1200 Parkway Solent Business Park, Whiteley PO15 7AD Fareham Fusion 3 Hampshire England | England | British | Director | 116483020001 | ||||
RICHARDS, Neil | Director | 1200 Parkway Solent Business Park, Whiteley PO15 7AD Fareham Fusion 3 Hampshire England | United Kingdom | British | Director | 241794910001 | ||||
WHITE, Christopher Leslie | Director | 4 Vale View Dry Doddington NG23 5JE Newark Nottinghamshire | United Kingdom | British | Director | 84116200001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of EUROTECH ENVIRONMENTAL (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cleansing Service Group Ltd | Oct 30, 2024 | Parkway Whiteley PO15 7AD Fareham Fusion 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Eurotech Environmental (Property) Limited | Jul 22, 2024 | NG24 1TW Newark 14 London Road Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Owen Banks | Apr 06, 2016 | Northern Road NG24 2EU Newark C/O Eurotech Environmental Limited England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0