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 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 |
SIC Code | Industry |
---|---|
71200 | Technical testing and analysis |
Address |
UNIT 2 PEACOCK VIEW FENTON INDUSTRIAL |
Post Town | FENTON |
County | STOKE-ON-TRENT |
Post Code | ST4 2XJ |
Country | UNITED KINGDOM |
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 |
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 |
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 |
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 |
/ |
Post Town | FENTON |
Post Code | ST4 2XJ |
SIC Code | 71200 - Technical testing and analysis |
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.