Eurotank Environmental Limited FENTON


Eurotank Environmental started in year 2001 as Private Limited Company with registration number 04257212. The Eurotank Environmental company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Fenton at Unit 2. Postal code: ST4 2XJ.

The firm has 2 directors, namely Noel S., Edward W.. Of them, Edward W. has been with the company the longest, being appointed on 11 November 2005 and Noel S. has been with the company for the least time - from 29 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ST4 2XJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1143615 . It is located at Kirton Lodge, Kirton, Ipswich with a total of 2 cars.

Eurotank Environmental Limited Address / Contact

Office Address Unit 2
Office Address2 Peacock View Fenton Industrial
Town Fenton
Post code ST4 2XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04257212
Date of Incorporation Mon, 23rd Jul 2001
Industry Technical testing and analysis
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Noel S.

Position: Director

Appointed: 29 November 2022

Edward W.

Position: Director

Appointed: 11 November 2005

Michael P.

Position: Director

Appointed: 31 July 2019

Resigned: 25 November 2022

Catherine M.

Position: Director

Appointed: 10 May 2016

Resigned: 31 January 2017

Darren S.

Position: Director

Appointed: 10 May 2016

Resigned: 17 July 2018

Alexander L.

Position: Director

Appointed: 10 May 2016

Resigned: 01 May 2023

Ian J.

Position: Director

Appointed: 10 May 2016

Resigned: 31 January 2017

Jack A.

Position: Director

Appointed: 10 May 2016

Resigned: 29 November 2022

Geoffrey W.

Position: Secretary

Appointed: 31 May 2012

Resigned: 29 November 2022

Peter C.

Position: Director

Appointed: 11 August 2008

Resigned: 11 April 2013

Lawrie S.

Position: Director

Appointed: 01 November 2007

Resigned: 31 March 2016

Nigel Davies Limited

Position: Corporate Secretary

Appointed: 19 January 2007

Resigned: 31 May 2012

Christopher R.

Position: Secretary

Appointed: 01 April 2006

Resigned: 19 January 2007

Jonathan C.

Position: Director

Appointed: 11 November 2005

Resigned: 10 March 2009

Christopher R.

Position: Director

Appointed: 11 November 2005

Resigned: 01 April 2006

Denise W.

Position: Secretary

Appointed: 23 July 2001

Resigned: 01 April 2006

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 23 July 2001

Resigned: 23 July 2001

Geoffrey W.

Position: Director

Appointed: 23 July 2001

Resigned: 29 November 2022

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2001

Resigned: 23 July 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Eurotank Service Group Limited from Fenton, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eurotank Service Group Limited

Unit 2 Peacock View Fenton Industrial Estate, Deacons Boatyard, Fenton, Stoke-On-Trent, ST4 2XJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09297412
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312014-02-282015-03-31
Net Worth360 314435 421366 049481 106
Balance Sheet
Cash Bank In Hand  27 87286 262
Current Assets671 9471 117 8721 434 820930 403
Debtors607 9471 070 3421 239 378720 997
Intangible Fixed Assets 16 0002 500241
Net Assets Liabilities Including Pension Asset Liability360 314435 421366 049481 106
Stocks Inventory64 00024 991167 570123 144
Tangible Fixed Assets787 8711 127 1291 056 850966 836
Other Debtors3 0474 866  
Trade Debtors604 9001 065 476  
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000
Profit Loss Account Reserve359 314434 421365 049480 106
Shareholder Funds360 314435 421366 049481 106
Other
Creditors Due After One Year191 455391 847226 061104 223
Creditors Due Within One Year842 6071 368 2911 836 6181 219 339
Fixed Assets787 8711 143 1291 059 350967 077
Intangible Fixed Assets Aggregate Amortisation Impairment 9 00022 50024 759
Intangible Fixed Assets Cost Or Valuation 25 00025 000 
Net Current Assets Liabilities-170 660-250 419-401 798-288 936
Number Shares Allotted  1 0001 000
Par Value Share 111
Provisions For Liabilities Charges65 44265 44265 44292 812
Share Capital Allotted Called Up Paid1 0001 0001 0001 000
Tangible Fixed Assets Cost Or Valuation1 342 4171 827 0471 997 7352 042 032
Tangible Fixed Assets Depreciation554 545699 918940 8851 075 196
Total Assets Less Current Liabilities617 211892 710657 552678 141
Administrative Expenses1 363 4061 506 393  
Amortisation Impairment Reversal Intangible Fixed Assets 9 000  
Amounts Owed To Group Undertakings Other Participating Interests Within One Year160 374332 170  
Bank Borrowings Overdrafts23 48637 826  
Corporation Tax Due Within One Year9 5315 045  
Cost Sales1 800 8652 243 808  
Current Asset Investments 22 539  
Deferred Tax Liability65 44265 442  
Depreciation Impairment Reversal Tangible Fixed Assets182 771145 373  
Difference Between Accumulated Depreciation Amortisation Capital Allowances65 44265 442  
Distribution Costs48 338121 670  
Gross Profit Loss1 510 4291 759 383  
Intangible Fixed Assets Additions 25 000  
Intangible Fixed Assets Amortisation Charged In Period 9 000  
Interest Payable Similar Charges61 87855 284  
Obligations Under Finance Lease Hire Purchase Contracts After One Year191 455391 847  
Obligations Under Finance Lease Hire Purchase Contracts Within One Year215 942266 808  
Operating Profit Loss103 669131 320  
Other Creditors Due Within One Year78 646154 027  
Other Interest Receivable Similar Income380   
Other Operating Income4 984   
Other Taxation Social Security Within One Year128 980164 404  
Pension Costs 34 012  
Profit Loss For Period27 24075 107  
Profit Loss On Ordinary Activities Before Finance Charges Interest103 669131 320  
Profit Loss On Ordinary Activities Before Tax42 17176 036  
Provisions Charged Credited To Profit Loss Account During Period5 400   
Tangible Fixed Assets Additions 488 373  
Tangible Fixed Assets Depreciation Charged In Period 145 373  
Tangible Fixed Assets Disposals 3 743  
Tax On Profit Or Loss On Ordinary Activities14 931929  
Trade Creditors Within One Year225 648408 011  
Turnover Gross Operating Revenue3 311 2944 003 191  
U K Current Corporation Tax14 931929  

Transport Operator Data

Kirton Lodge
Address Kirton
City Ipswich
Post code IP10 0QE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 12th, January 2024
Free Download (23 pages)

Company search

Advertisements