ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Earth Environmental & Geotechnical (North East) Ltd

Earth Environmental & Geotechnical (North East) Ltd is an active company incorporated on 17 April 2019 with the registered office located in Guildford, Surrey. Earth Environmental & Geotechnical (North East) Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11951619
Private limited company
Age
6 years
Incorporated 17 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (4 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Technics House Unit 1m
Merrow Business Park
Guildford
GU4 7WA
England
Address changed on 5 Dec 2024 (9 months ago)
Previous address was Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
Telephone
01225 858823
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1977
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in UK • Born in Jun 1963
Director • British • Lives in England • Born in Dec 1975
Director • British • Lives in UK • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Earth Environmental & Geotechnical Ltd
Adam Czarnecki, Elizabeth Czarnecki, and 2 more are mutual people.
Active
Earth Environmental & Geotechnical (Southern) Ltd
Simon Leat, Adam Czarnecki, and 2 more are mutual people.
Active
Sitechnics Limited
John Marcus Macintyre and Graham Owen Mills are mutual people.
Active
Technics Group Limited
John Marcus Macintyre and Graham Owen Mills are mutual people.
Active
Subtechnics Limited
John Marcus Macintyre is a mutual person.
Active
Envirotechnics Limited
Graham Owen Mills is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£92.09K
Decreased by £111.54K (-55%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 3 (-43%)
Total Assets
£189.73K
Decreased by £99.3K (-34%)
Total Liabilities
-£31.12K
Decreased by £82.19K (-73%)
Net Assets
£158.61K
Decreased by £17.11K (-10%)
Debt Ratio (%)
16%
Decreased by 22.8% (-58%)
Latest Activity
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Adam Czarnecki Resigned
9 Months Ago on 3 Dec 2024
Technics Group Limited (PSC) Appointed
9 Months Ago on 3 Dec 2024
Adam Czarnecki (PSC) Resigned
9 Months Ago on 3 Dec 2024
Elizabeth Czarnecki (PSC) Resigned
9 Months Ago on 3 Dec 2024
Paul Simon Finnimore Resigned
9 Months Ago on 3 Dec 2024
Simon Leat Resigned
9 Months Ago on 3 Dec 2024
Elizabeth Czarnecki Resigned
9 Months Ago on 3 Dec 2024
Graham Owen Mills Appointed
9 Months Ago on 3 Dec 2024
Mr John Marcus Macintyre Appointed
9 Months Ago on 3 Dec 2024
Get Credit Report
Discover Earth Environmental & Geotechnical (North East) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 April 2025 with updates
Submitted on 25 Apr 2025
Appointment of Mr John Marcus Macintyre as a director on 3 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Simon Leat as a director on 3 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Paul Simon Finnimore as a director on 3 December 2024
Submitted on 5 Dec 2024
Cessation of Elizabeth Czarnecki as a person with significant control on 3 December 2024
Submitted on 5 Dec 2024
Cessation of Adam Czarnecki as a person with significant control on 3 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Adam Czarnecki as a director on 3 December 2024
Submitted on 5 Dec 2024
Notification of Technics Group Limited as a person with significant control on 3 December 2024
Submitted on 5 Dec 2024
Appointment of Graham Owen Mills as a director on 3 December 2024
Submitted on 5 Dec 2024
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Technics House Unit 1M Merrow Business Park Guildford GU4 7WA on 5 December 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year