ENVIRONMENTAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08388232

Incorporation date

04/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Old Park Lane, Urmston, Manchester M41 7HACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2013)
dot icon16/10/2025
Change of details for Dalkia Operations Holding Limited as a person with significant control on 2025-10-14
dot icon16/10/2025
Change of details for Edf Energy Services Limited as a person with significant control on 2025-10-14
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon08/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/04/2025
Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01
dot icon14/01/2025
Termination of appointment of Michael Andrew Booth as a director on 2025-01-10
dot icon14/01/2025
Appointment of Mr Neil Geoffrey Evans as a director on 2025-01-11
dot icon06/01/2025
Termination of appointment of Stephen Gary Wignall as a director on 2024-12-31
dot icon06/01/2025
Appointment of Mr Gautier Louis Andre Jacob as a director on 2025-01-01
dot icon16/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon07/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/06/2024
Register(s) moved to registered inspection location 20 Kingston Road Staines-upon-Thames TW18 4LG
dot icon18/06/2024
Register inspection address has been changed to 20 Kingston Road Staines-upon-Thames TW18 4LG
dot icon12/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon05/01/2024
Termination of appointment of Benjamin Christopher Hancock as a secretary on 2023-12-31
dot icon05/01/2024
Termination of appointment of Benjamin Christopher Hancock as a director on 2023-12-31
dot icon05/10/2023
Change of details for Spie Uk Limited as a person with significant control on 2023-10-03
dot icon15/06/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Appointment of Mr Stephen Gary Wignall as a director on 2023-05-31
dot icon09/06/2023
Termination of appointment of Robert Roy Goodhew as a director on 2023-05-31
dot icon09/06/2023
Termination of appointment of Ceri Suzanne Humphrey as a director on 2023-05-31
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon22/12/2022
Notification of Edf Energy Services Limited as a person with significant control on 2022-12-19
dot icon21/12/2022
Appointment of Mr Michael Andrew Booth as a director on 2022-12-19
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Appointment of Miss Ceri Suzanne Humphrey as a director on 2022-05-05
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon02/08/2021
Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on 2021-08-02
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon09/04/2021
Appointment of Mr Benjamin Christopher Hancock as a director on 2021-04-07
dot icon09/04/2021
Termination of appointment of Antony David Wilkinson as a director on 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon08/07/2020
Registered office address changed from 11th Floor Snow Hill Birmingham B4 6WR England to 33 Gracechurch Street London EC3V 0BT on 2020-07-08
dot icon27/03/2020
Registered office address changed from 2nd Floor 33 Gracechurch Street London EC3V 0BT England to 11th Floor Snow Hill Birmingham B4 6WR on 2020-03-27
dot icon17/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon06/08/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon03/09/2018
Termination of appointment of Daniel Simon Quint as a director on 2018-08-31
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Appointment of Mr Antony David Wilkinson as a director on 2018-08-07
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon05/12/2017
Compulsory strike-off action has been discontinued
dot icon04/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon30/06/2017
Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 2017-06-30
dot icon03/05/2017
Appointment of Mr Robert Roy Goodhew as a director on 2017-04-24
dot icon13/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon12/01/2017
Amended accounts for a medium company made up to 2016-03-31
dot icon19/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-03-31
dot icon08/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon07/12/2016
Termination of appointment of Richard William Asquith as a director on 2016-11-30
dot icon07/12/2016
Termination of appointment of Guy William Fishwick as a director on 2016-11-30
dot icon07/12/2016
Termination of appointment of Paul Henry Scurrah as a director on 2016-11-30
dot icon07/12/2016
Appointment of Mr Daniel Simon Quint as a director on 2016-11-30
dot icon07/12/2016
Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 2016-11-30
dot icon07/12/2016
Appointment of Mr Benjamin Christopher Hancock as a secretary on 2016-11-30
dot icon07/12/2016
Registered office address changed from Riverside Bridge Street Dukinfield Greater Manchester SK16 4RX to 2nd Floor 33 Gracechurch Street London EC3V 0BT on 2016-12-07
dot icon08/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon17/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon27/05/2014
Appointment of Mr Richard William Asquith as a director
dot icon27/05/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon27/05/2014
Appointment of Mr Paul Henry Scurrah as a director
dot icon04/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Michael Andrew
Director
19/12/2022 - 10/01/2025
56
Evans, Neil Geoffrey
Director
11/01/2025 - Present
10
Wignall, Stephen Gary
Director
31/05/2023 - 31/12/2024
7
Tomblin, David
Director
01/03/2025 - Present
86
Goodhew, Robert Roy
Director
24/04/2017 - 31/05/2023
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENVIRONMENTAL ENGINEERING LIMITED

ENVIRONMENTAL ENGINEERING LIMITED is an(a) Active company incorporated on 04/02/2013 with the registered office located at 1 Old Park Lane, Urmston, Manchester M41 7HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIRONMENTAL ENGINEERING LIMITED?

toggle

ENVIRONMENTAL ENGINEERING LIMITED is currently Active. It was registered on 04/02/2013 .

Where is ENVIRONMENTAL ENGINEERING LIMITED located?

toggle

ENVIRONMENTAL ENGINEERING LIMITED is registered at 1 Old Park Lane, Urmston, Manchester M41 7HA.

What does ENVIRONMENTAL ENGINEERING LIMITED do?

toggle

ENVIRONMENTAL ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ENVIRONMENTAL ENGINEERING LIMITED?

toggle

The latest filing was on 16/10/2025: Change of details for Dalkia Operations Holding Limited as a person with significant control on 2025-10-14.