Eurotank Environmental Limited

DataGardener
eurotank environmental limited
live
Small

Eurotank Environmental Limited

04257212Private Limited With Share Capital

Test View Park Cracknore Hard, Marchwood, Southampton, SO404BE
Incorporated

23/07/2001

Company Age

24 years

Directors

2

Employees

46

SIC Code

71200

Risk

very low risk

Company Overview

Registration, classification & business activity

Eurotank Environmental Limited (04257212) is a private limited with share capital incorporated on 23/07/2001 (24 years old) and registered in southampton, SO404BE. The company operates under SIC code 71200 - technical testing and analysis.

Environmental services. our range of environmental services and spill response resources include ground remediation following a leak causing contamination, soil samples and analysis, and integrity testing of tanks and pipework. our certified spill response engineers can handle all sizes of fuel spil...

Private Limited With Share Capital
SIC: 71200
Small
Incorporated 23/07/2001
SO404BE
46 employees

Financial Overview

Total Assets

£6.02M

Liabilities

£5.06M

Net Assets

£954.5K

Est. Turnover

£5.77M

AI Estimated
Unreported
Cash

£403.0K

Key Metrics

46

Employees

2

Directors

2

Shareholders

8

CCJs

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2024
Capital Return Purchase Own Shares
Category:Capital
Date:30-11-2023
Resolution
Category:Resolution
Date:11-11-2023
Capital Cancellation Shares
Category:Capital
Date:10-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2020
Capital Return Purchase Own Shares
Category:Capital
Date:30-09-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Capital Cancellation Shares
Category:Capital
Date:22-05-2020
Resolution
Category:Resolution
Date:22-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:10-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2017
Capital Name Of Class Of Shares
Category:Capital
Date:06-03-2017
Resolution
Category:Resolution
Date:04-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Termination Director Company With Name
Category:Officers
Date:26-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Legacy
Category:Mortgage
Date:25-07-2012
Legacy
Category:Mortgage
Date:25-07-2012
Legacy
Category:Mortgage
Date:20-06-2012
Legacy
Category:Mortgage
Date:16-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:05-06-2012
Termination Secretary Company With Name
Category:Officers
Date:31-05-2012
Termination Director Company With Name
Category:Officers
Date:31-05-2012
Legacy
Category:Mortgage
Date:01-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2010
Legacy
Category:Mortgage
Date:01-12-2009
Legacy
Category:Mortgage
Date:27-11-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:27-10-2009
Legacy
Category:Annual Return
Date:07-08-2009

Import / Export

Imports
12 Months9
60 Months49
Exports
12 Months1
60 Months16

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Test View Park, Cracknore Hard, Marchwood, Southampton, SO404BERegistered
Unit 2, Peacock View, Fenton, Stoke-On-Trent, Staffordshire, ST42XJ

Contact

01782969939
eurotank.eu.com
Test View Park Cracknore Hard, Marchwood, Southampton, SO404BE