Eurotech Environmental Limited NOTTINGHAMSHIRE


Eurotech Environmental started in year 1991 as Private Limited Company with registration number 02625552. The Eurotech Environmental company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Nottinghamshire at 14 London Road. Postal code: NG24 1TW.

At the moment there are 3 directors in the the company, namely Nicholas B., Karen B. and Christopher B.. In addition one secretary - Karen B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NG24 2EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0225751 . It is located at Northern Road, Newark with a total of 15 carsand 6 trailers.

Eurotech Environmental Limited Address / Contact

Office Address 14 London Road
Office Address2 Newark
Town Nottinghamshire
Post code NG24 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02625552
Date of Incorporation Mon, 1st Jul 1991
Industry Collection of non-hazardous waste
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Nicholas B.

Position: Director

Appointed: 16 May 2016

Karen B.

Position: Director

Appointed: 16 June 2005

Karen B.

Position: Secretary

Appointed: 05 November 2003

Christopher B.

Position: Director

Appointed: 01 July 1991

Richard P.

Position: Director

Appointed: 27 September 1995

Resigned: 08 October 2001

Christopher B.

Position: Secretary

Appointed: 27 September 1995

Resigned: 31 July 2003

Lloret T.

Position: Director

Appointed: 01 July 1992

Resigned: 30 June 1994

David T.

Position: Secretary

Appointed: 01 July 1991

Resigned: 05 June 1995

Christopher W.

Position: Director

Appointed: 01 July 1991

Resigned: 31 July 2003

David T.

Position: Director

Appointed: 01 July 1991

Resigned: 05 June 1995

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Eurotech Environmental (Property) Limited from Newark, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Karen B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Eurotech Environmental (Property) Limited

14 London Road, Newark, NG24 1TW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14330798
Notified on 19 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen B.

Notified on 6 April 2016
Ceased on 18 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 18 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth96 43479 583246 167337 935       
Balance Sheet
Cash Bank In Hand3 70635 585147 910267 915       
Cash Bank On Hand   267 915345 600276 721351 738260 098939 922566 964547 509
Current Assets286 814308 541504 398635 752939 756928 714997 2471 141 2661 705 5461 427 8141 650 249
Debtors273 108260 956341 488352 837579 156631 993622 009853 668738 124820 8501 047 340
Net Assets Liabilities   337 935474 052574 015594 310612 691703 382749 292828 604
Net Assets Liabilities Including Pension Asset Liability96 43479 583246 167337 935       
Other Debtors   15 23869 37274 678100 313129 648114 708131 379290 299
Property Plant Equipment   556 964709 188628 620665 291834 316905 4881 036 419796 741
Stocks Inventory10 00012 00015 00015 000       
Tangible Fixed Assets102 217204 937444 435556 964       
Total Inventories   15 00015 00020 00023 50027 50027 50040 00055 400
Reserves/Capital
Called Up Share Capital23 76423 76423 76423 764       
Profit Loss Account Reserve70 90554 054220 638312 406       
Shareholder Funds96 43479 583246 167337 935       
Other
Amount Specific Advance Or Credit Directors          41 052
Amount Specific Advance Or Credit Made In Period Directors          41 052
Accumulated Depreciation Impairment Property Plant Equipment   401 187562 187719 313889 9391 008 5121 254 0441 263 7821 366 825
Average Number Employees During Period   1616181821252222
Creditors   215 348413 773324 205368 489510 865695 276784 590583 230
Creditors Due After One Year19 36596 136241 398215 348       
Creditors Due Within One Year255 335298 903374 164528 498       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 73020 000110 675 262 227145 650
Disposals Property Plant Equipment     19 40020 000138 375 262 227145 650
Finance Lease Liabilities Present Value Total   215 348413 773324 205368 489510 865651 110784 590583 230
Increase From Depreciation Charge For Year Property Plant Equipment    161 000165 856190 626229 248245 532271 965248 693
Net Current Assets Liabilities31 4799 638130 234107 254283 055363 797396 498438 093656 781690 583763 367
Number Shares Allotted 235235235       
Number Shares Issued Fully Paid     235235235   
Other Creditors   170 42851 10854 94953 80792 018126 632105 15493 194
Other Taxation Social Security Payable   132 820144 416196 616199 688189 202352 544122 557251 558
Par Value Share 111 111   
Property Plant Equipment Gross Cost   958 1511 271 3751 347 9331 555 2301 842 8282 159 5322 300 2012 163 566
Provisions For Liabilities Balance Sheet Subtotal   110 935104 41894 19798 990148 853163 611193 120148 274
Provisions For Liabilities Charges17 89738 85687 104110 935       
Secured Debts49 505121 126303 419292 584       
Share Capital Allotted Called Up Paid235235235235       
Share Premium Account1 7651 7651 7651 765       
Tangible Fixed Assets Additions 174 217358 802218 495       
Tangible Fixed Assets Cost Or Valuation376 309550 526841 533958 151       
Tangible Fixed Assets Depreciation274 092345 589374 098401 187       
Tangible Fixed Assets Depreciation Charged In Period 71 49796 119105 966       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  44 61078 877       
Tangible Fixed Assets Disposals  67 79578 877       
Total Additions Including From Business Combinations Property Plant Equipment    313 22495 958227 297425 973316 704402 8969 015
Total Assets Less Current Liabilities133 696214 575574 669664 218992 243992 4171 061 7891 272 4091 562 2691 727 0021 560 108
Trade Creditors Trade Payables   148 014326 271171 362197 096213 851325 119238 365313 745
Trade Debtors Trade Receivables   337 599509 784557 315521 696724 020623 416689 471757 041
Advances Credits Directors21 5291 15911 1203 316       
Advances Credits Made In Period Directors21 98610 81013 232        
Advances Credits Repaid In Period Directors5 63531 1803 271        
Bank Borrowings        49 482  
Bank Borrowings Overdrafts        44 166  
Total Borrowings       718 967939 7461 055 745 

Transport Operator Data

Northern Road
City Newark
Post code NG24 2EU
Vehicles 15
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, July 2023
Free Download (8 pages)

Company search

Advertisements