ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eurotech Environmental (Holdings) Limited

Eurotech Environmental (Holdings) Limited is a dormant company incorporated on 23 January 2003 with the registered office located in Fareham, Hampshire. Eurotech Environmental (Holdings) Limited was registered 22 years ago.
Status
Dormant
Dormant since incorporation
Company No
04646408
Private limited company
Age
22 years
Incorporated 23 January 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Dec 2024 (11 months)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Fusion 3 1200 Parkway
Solent Business Park, Whiteley
Fareham
Hampshire
PO15 7AD
England
Address changed on 13 Feb 2025 (8 months ago)
Previous address was C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Sep 1979
Director • British • Lives in UK • Born in Oct 1971
Director • British • Lives in UK • Born in May 1956
Director • British • Lives in UK • Born in Jun 1954
Director • British • Lives in England • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eurotech Environmental Limited
Karen Banks, , and 5 more are mutual people.
Active
Eurotech Waste Treatment Limited
Karen Banks, Neil Richards, and 4 more are mutual people.
Active
Eurotech Environmental (Property) Limited
Christopher Owen Banks, Neil Richards, and 4 more are mutual people.
Active
Eurotech Tanker Services Ltd
Neil Richards, Stephen Roger John Hicks, and 3 more are mutual people.
Active
Eurotech Environmental Tanker Services Ltd
Neil Richards, Stephen Roger John Hicks, and 3 more are mutual people.
Active
Cleansing Service Group (Recovery) Limited
Neil Richards, Jennifer Carella Cartmell, and 2 more are mutual people.
Active
Lancashire Tar Distillers Limited
Jennifer Carella Cartmell, Reza Sotoudeh, and 1 more are mutual people.
Active
Hutchinson Environmental Solutions Limited
Jennifer Carella Cartmell, Reza Sotoudeh, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 1 Sep 2025
Neil Richards Resigned
4 Months Ago on 30 Jun 2025
Heather Margaret Trewman Gould Resigned
4 Months Ago on 30 Jun 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Inspection Address Changed
8 Months Ago on 13 Feb 2025
Cleansing Service Group Ltd (PSC) Resigned
8 Months Ago on 13 Feb 2025
Eurotech Environmental (Property) Limited (PSC) Details Changed
12 Months Ago on 30 Oct 2024
Cleansing Service Group Ltd (PSC) Appointed
12 Months Ago on 30 Oct 2024
Mrs Heather Margaret Trewman Gould Appointed
1 Year Ago on 28 Oct 2024
Reza Sotoudeh Appointed
1 Year Ago on 28 Oct 2024
Get Credit Report
Discover Eurotech Environmental (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 1 Sep 2025
Change of details for Eurotech Environmental (Property) Limited as a person with significant control on 30 October 2024
Submitted on 27 Aug 2025
Termination of appointment of Heather Margaret Trewman Gould as a director on 30 June 2025
Submitted on 15 Jul 2025
Termination of appointment of Neil Richards as a director on 30 June 2025
Submitted on 15 Jul 2025
Notification of Cleansing Service Group Ltd as a person with significant control on 30 October 2024
Submitted on 13 Feb 2025
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
Submitted on 13 Feb 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 13 Feb 2025
Cessation of Cleansing Service Group Ltd as a person with significant control on 13 February 2025
Submitted on 13 Feb 2025
Appointment of Mrs Heather Margaret Trewman Gould as a director on 28 October 2024
Submitted on 31 Oct 2024
Appointment of Stephen Roger John Hicks as a director on 28 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year