ENVIRONMENTAL GEOTECHNICS LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL GEOTECHNICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01653255

Incorporation date

22/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1986)
dot icon23/03/2026
Return of final meeting in a members' voluntary winding up
dot icon08/01/2026
Registered office address changed from 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ to 28a Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 2026-01-08
dot icon09/10/2025
Declaration of solvency
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Appointment of a voluntary liquidator
dot icon09/10/2025
Registered office address changed from St Marys Grove 4 Adderbury Park Adderbury Banbury Oxon OX17 3EN to 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2025-10-09
dot icon20/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon29/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon07/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon02/02/2018
Change of details for Mrs Catherine Claude Jefferis as a person with significant control on 2018-01-18
dot icon02/02/2018
Cessation of Stephan Arthur Jefferis as a person with significant control on 2018-01-18
dot icon02/02/2018
Change of details for Dr Stephan Arthur Jefferis as a person with significant control on 2018-01-19
dot icon02/02/2018
Change of details for Mrs Catherine Claude Jefferis as a person with significant control on 2018-01-19
dot icon30/01/2018
Change of share class name or designation
dot icon30/01/2018
Sub-division of shares on 2018-01-13
dot icon29/01/2018
Resolutions
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon12/01/2017
Appointment of Catherine Claude Jefferis as a director on 2016-12-16
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-28
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-28
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-01-28
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-28
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Secretary's details changed for Mrs Catherine Claude Jefferis on 2010-07-06
dot icon09/07/2010
Director's details changed for Professor Stephan Arthur Jefferis on 2010-07-06
dot icon09/07/2010
Registered office address changed from Talbot Lodge Ardley Road Middleton Stoney Bicester Oxon OX25 4AD on 2010-07-09
dot icon18/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 28/01/09; no change of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 28/01/08; no change of members
dot icon03/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 28/01/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 28/01/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 28/01/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 28/01/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 28/01/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/02/2002
Return made up to 28/01/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/02/2001
Return made up to 28/01/01; full list of members
dot icon14/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon10/02/2000
Return made up to 28/01/00; full list of members
dot icon10/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon19/02/1999
Return made up to 28/01/99; full list of members
dot icon10/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon06/02/1998
Return made up to 28/01/98; no change of members
dot icon16/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon12/02/1997
Return made up to 28/01/97; no change of members
dot icon03/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon15/02/1996
Return made up to 28/01/96; full list of members
dot icon09/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon02/01/1996
Director resigned;new director appointed
dot icon09/02/1995
Return made up to 28/01/95; no change of members
dot icon12/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon18/02/1994
Return made up to 28/01/94; no change of members
dot icon20/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon15/02/1993
Return made up to 28/01/93; full list of members
dot icon15/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon07/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon07/02/1992
Return made up to 28/01/92; no change of members
dot icon03/03/1991
Return made up to 28/01/91; no change of members
dot icon21/02/1991
Director resigned
dot icon10/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon06/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon06/02/1990
Return made up to 29/01/90; full list of members
dot icon09/03/1989
Accounts for a dormant company made up to 1988-03-31
dot icon09/03/1989
Return made up to 09/02/89; full list of members
dot icon16/02/1988
Accounts made up to 1987-03-31
dot icon16/02/1988
Return made up to 28/01/88; full list of members
dot icon16/06/1987
Return made up to 20/04/87; full list of members
dot icon27/01/1986
Accounts for a dormant company made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
287.16K
-
0.00
281.60K
-
2022
0
241.22K
-
0.00
236.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jefferis, Catherine Claude
Director
16/12/2016 - Present
-
Jefferis, Stephan Arthur, Dr
Director
19/12/1995 - Present
1

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENVIRONMENTAL GEOTECHNICS LIMITED

ENVIRONMENTAL GEOTECHNICS LIMITED is an(a) Liquidation company incorporated on 22/07/1982 with the registered office located at 28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QA. There are currently 2 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 GEOTECHNICS LIMITED?

toggle

ENVIRONMENTAL GEOTECHNICS LIMITED is currently Liquidation. It was registered on 22/07/1982 .

Where is ENVIRONMENTAL GEOTECHNICS LIMITED located?

toggle

ENVIRONMENTAL GEOTECHNICS LIMITED is registered at 28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QA.

What does ENVIRONMENTAL GEOTECHNICS LIMITED do?

toggle

ENVIRONMENTAL GEOTECHNICS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ENVIRONMENTAL GEOTECHNICS LIMITED?

toggle

The latest filing was on 23/03/2026: Return of final meeting in a members' voluntary winding up.