EUROTANK ENVIRONMENTAL LIMITED

Address:
Unit 2, Peacock View Fenton Industrial, Fenton, Stoke-on-trent, ST4 2XJ, United Kingdom

EUROTANK ENVIRONMENTAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04257212. The registration start date is July 23, 2001. The current status is Active.

Company Overview

Company Number 04257212
Company Name EUROTANK ENVIRONMENTAL LIMITED
Registered Address Unit 2
Peacock View Fenton Industrial
Fenton
Stoke-on-trent
ST4 2XJ
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-07-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-08-20
Returns Last Update 2015-07-23
Confirmation Statement Due Date 2021-08-06
Confirmation Statement Last Update 2020-07-23
Mortgage Charges 6
Mortgage Outstanding 2
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
71200 Technical testing and analysis

Office Location

Address UNIT 2
PEACOCK VIEW FENTON INDUSTRIAL
Post Town FENTON
County STOKE-ON-TRENT
Post Code ST4 2XJ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
EUROTANK CONSTRUCTION LIMITED Unit 2, Peacock View Fenton Industrial Estate, Fenton, Stoke-on-trent, ST4 2XJ, United Kingdom
EUROTANK SERVICE GROUP LIMITED Unit 2, Peacock View Fenton Industrial Estate, Fenton, Stoke-on-trent, ST4 2XJ, United Kingdom
EUROTANK SYSTEMS LIMITED Unit 2, Peacock View Fenton Industrial Estate, Fenton, Stoke-on-trent, ST4 2XJ, United Kingdom

Companies with the same post code

Entity Name Office Address
EUROFOOD SERVICES LIMITED Unit 2 Peacock View, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2XJ, England
EUROTANK INSTALLATIONS LIMITED Unit 2 Peacock View, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2XJ, England
EUROPUMP MAINTENANCE LIMITED Unit 2 Peacock View, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2XJ, England

Companies with the same post town

Entity Name Office Address
MACEY (MDT) LIMITED Unit 1 Galveston Grove, Oldfields Business Park, Fenton, Stoke On Trent, ST4 3PE, England
AFFORDABLE FENCING AND LANDSCAPING LP Unit 31, Imex Business Park, Fenton, ST4 3NP
RAINBOW STALLION LTD 24 Carron Street, Fenton, Staffordshire, ST4 3DS, United Kingdom
INTERNATIONAL APOSTOLIC JESUS FOREVER LIMITED Flat 3 192 Victoria Road Flat 3, Stoke-on-trent, Fenton, ST4 2HQ, England
ENHANCED HOME IMPROVEMENTS LIMITED Unit 1a Pa Wood Estates, Park Lane, Fenton, ST4 3JP, England
BARNICLES C.I.C. Fenton Town Hall, Gimson Street, Fenton, Staffordshire, ST4 3FF
COOLSAFE UK LTD Unit 42 Imex Business Park, Ormonde Street, Fenton, Stoke On Trent, ST4 3NP
ENTIRE MANUFACTURING LTD Unit D Great Fenton Business Park, Grove Road, Fenton, Staffordshire, ST4 4LZ, England
CLOUDY TRIBE WORLDWIDE LIMITED Unit 2a Unit 2a, Old Whieldon Road, Fenton, Stoke On Trent, ST4 4HR, England
PARTNERSHIP MEDICAL LIMITED Hartley House, Galveston Grove, Fenton, Staffordshire, ST4 3PE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHEELER, Geoffrey William Secretary (Active) Unit 2, Peacock View Fenton Industrial, Fenton, Stoke-On-Trent, United Kingdom, ST4 2XJ /
31 May 2012
/
APLIN, Jack Director (Active) Units 2 & 3 The Sail Loft, Deacons Boatyard, Bursledon Bridge, Southampton, Hampshire, United Kingdom, SO31 8AW August 1988 /
10 May 2016
British /
United Kingdom
Director
JACQUES, Ian Robert Director (Active) Units 2 & 3 The Sail Loft, Deacons Boatyard, Bursledon Bridge, Southampton, Hampshire, United Kingdom, SO31 8AW May 1970 /
10 May 2016
British /
United Kingdom
Director
LIS, Alexander John Director (Active) Units 2 & 3 The Sail Loft, Deacons Boatyard, Bursledon Bridge, Southampton, Hampshire, United Kingdom, SO31 8AW June 1984 /
10 May 2016
British /
United Kingdom
Director
SMITH, Darren Director (Active) Units 2 & 3 The Sail Loft, Deacons Boatyard, Bursledon Bridge, Southampton, Hampshire, United Kingdom, SO31 8AW September 1970 /
10 May 2016
British /
United Kingdom
Tank Testing Manager
WHEELER, Edward George Director (Active) Unit 2, Peacock View Fenton Industrial, Fenton, Stoke-On-Trent, United Kingdom, ST4 2XJ March 1979 /
11 November 2005
British /
United Kingdom
Managing Director
WHEELER, Geoffrey William Director (Active) Unit 2, Peacock View Fenton Industrial, Fenton, Stoke-On-Trent, United Kingdom, ST4 2XJ November 1945 /
23 July 2001
British /
United Kingdom
Director
RAMSHAW, Christopher Secretary (Resigned) 72 St Monica Road, Southampton, Hampshire, SO19 8ET /
1 April 2006
/
WARBRICK, Denise Secretary (Resigned) 59 Bishops Road, Southampton, Hampshire, SO19 2FD /
23 July 2001
/
NIGEL DAVIES LIMITED Secretary (Resigned) The Old Bank House, 17 Malpas Road, Newport, Gwent, United Kingdom, NP20 5PA /
19 January 2007
/
COOMBES, Jonathan David Director (Resigned) The Old Dairy, Bowling Green Lane, Cirencester, Glos, GL7 2DY March 1953 /
11 November 2005
British /
Sales Engineer
COOPER, Peter Stewart Director (Resigned) Unit 10 , Saxon Wharf, Lower York Street, Southampton, SO14 5QF April 1952 /
11 August 2008
British /
United Kingdom
Director - Health And Safety
MCLELLAN, Catherine Anne Director (Resigned) Units 2 & 3 The Sail Loft, Deacons Boatyard, Bursledon Bridge, Southampton, Hampshire, United Kingdom, SO31 8AW August 1977 /
10 May 2016
British /
United Kingdom
Director
RAMSHAW, Christopher Director (Resigned) Unit 10 , Saxon Wharf, Lower York Street, Southampton, SO14 5QF July 1978 /
11 November 2005
British /
United Kingdom
It And Special Projects Director
RAMSHAW, Christopher Director (Resigned) 72 St Monica Road, Southampton, Hampshire, SO19 8ET July 1978 /
11 November 2005
British /
It Engineer
SMAIL, Lawrie Stewart Director (Resigned) Units 2 & 3, The Sail Loft Deacons Boatyard, Bursledon Bridge, Southampton, England, SO31 8AW September 1961 /
1 November 2007
British /
United Kingdom
Contracts Director
PARAMOUNT PROPERTIES (UK) LIMITED Nominee Director (Resigned) 229 Nether Street, London, N3 1NT /
23 July 2001
/

Competitor

Search similar business entities

Post Town FENTON
Post Code ST4 2XJ
SIC Code 71200 - Technical testing and analysis

Improve Information

Please provide details on EUROTANK ENVIRONMENTAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches