About

Registered Number: 04257212
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Peacock View Fenton Industrial, Fenton, Stoke-On-Trent, ST4 2XJ,

 

Founded in 2001, Eurotank Environmental Ltd are based in Fenton, it's status is listed as "Active". The current directors of this company are Wheeler, Geoffrey William, Aplin, Jack, Lis, Alexander John, Warbrick, Denise, Coombes, Jonathan David, Cooper, Peter Stewart, Jacques, Ian Robert, Mclellan, Catherine Anne, Ramshaw, Christopher, Smail, Lawrie Stewart, Smith, Darren. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APLIN, Jack 10 May 2016 - 1
LIS, Alexander John 10 May 2016 - 1
COOMBES, Jonathan David 11 November 2005 10 March 2009 1
COOPER, Peter Stewart 11 August 2008 11 April 2013 1
JACQUES, Ian Robert 10 May 2016 31 January 2017 1
MCLELLAN, Catherine Anne 10 May 2016 31 January 2017 1
RAMSHAW, Christopher 11 November 2005 01 April 2006 1
SMAIL, Lawrie Stewart 01 November 2007 31 March 2016 1
SMITH, Darren 10 May 2016 17 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Geoffrey William 31 May 2012 - 1
WARBRICK, Denise 23 July 2001 01 April 2006 1

Filing History

Document Type Date
RP04CS01 - N/A 25 September 2020
PSC05 - N/A 07 July 2020
RESOLUTIONS - N/A 22 May 2020
SH06 - Notice of cancellation of shares 22 May 2020
AA - Annual Accounts 05 January 2020
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
AP01 - Appointment of director 31 July 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
AA - Annual Accounts 15 January 2019
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 22 December 2017
DISS40 - Notice of striking-off action discontinued 14 October 2017
CS01 - N/A 12 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 23 March 2017
AD01 - Change of registered office address 23 March 2017
SH08 - Notice of name or other designation of class of shares 06 March 2017
RESOLUTIONS - N/A 04 November 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 20 July 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 29 April 2016
MR04 - N/A 25 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 12 August 2015
AA01 - Change of accounting reference date 06 August 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 22 August 2014
AA01 - Change of accounting reference date 25 September 2013
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 26 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AA - Annual Accounts 07 June 2012
AP03 - Appointment of secretary 05 June 2012
TM02 - Termination of appointment of secretary 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 27 April 2011
CH01 - Change of particulars for director 16 February 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH04 - Change of particulars for corporate secretary 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
225 - Change of Accounting Reference Date 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 24 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2007
353 - Register of members 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 15 March 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
395 - Particulars of a mortgage or charge 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
363a - Annual Return 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2005
353 - Register of members 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
AA - Annual Accounts 08 March 2005
395 - Particulars of a mortgage or charge 04 August 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 27 May 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 28 July 2003
363s - Annual Return 27 October 2002
287 - Change in situation or address of Registered Office 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2012 Outstanding

N/A

All assets debenture 29 September 2011 Fully Satisfied

N/A

Debenture 20 November 2009 Outstanding

N/A

Debenture 28 September 2007 Fully Satisfied

N/A

Rent deposit deed 14 October 2005 Fully Satisfied

N/A

Fixed and floating charge 22 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.