ENVIRONMENTAL TECHNIQUES LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL TECHNIQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027009

Incorporation date

09/11/1992

Size

Full

Contacts

Registered address

Registered address

1 Flush Park, Knockmore Road, Lisburn, Co. Antrim BT28 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1992)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon10/10/2025
Full accounts made up to 2024-12-31
dot icon21/01/2025
Cessation of Killeen Trading Ltd as a person with significant control on 2021-10-30
dot icon13/01/2025
Confirmation statement made on 2024-11-09 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2023
Termination of appointment of Monta Michele Bolles as a director on 2023-05-19
dot icon21/06/2023
Appointment of Mr Daniel Patrick Schoenekase as a director on 2023-06-20
dot icon25/11/2022
Second filing of Confirmation Statement dated 2021-11-09
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon11/11/2022
Director's details changed for Monta Michele Bolles on 2022-03-01
dot icon24/10/2022
Appointment of John Lee Heggemann as a director on 2022-09-30
dot icon21/10/2022
Termination of appointment of Timothy Joseph Gallagher as a director on 2022-09-30
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Notification of Aegion Uk Holdings Limited as a person with significant control on 2021-09-27
dot icon19/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon05/10/2021
Appointment of Timothy Joseph Gallagher as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of David Francis Morris as a director on 2021-09-30
dot icon03/09/2021
Appointment of Monta M Bolles as a director on 2021-08-25
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon22/10/2020
Director's details changed for Ms Shauna Herron on 2020-10-22
dot icon22/10/2020
Director's details changed for Ms Shauna Herron on 2020-10-22
dot icon22/10/2020
Director's details changed for Ms Shauna Herron on 2020-10-22
dot icon22/10/2020
Director's details changed for Ms Shauna Herron on 2020-10-22
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/09/2019
Termination of appointment of Mark Andrew Neal as a director on 2019-09-17
dot icon30/07/2019
Termination of appointment of Maarten Kool as a director on 2019-07-30
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon18/10/2018
Termination of appointment of Sarah Bennison as a secretary on 2018-10-02
dot icon18/10/2018
Appointment of Mr Paul Gibson as a secretary on 2018-10-02
dot icon17/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/09/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon21/06/2018
Termination of appointment of David Martin as a director on 2018-06-21
dot icon21/06/2018
Termination of appointment of Katharina Eikenberg as a secretary on 2018-06-21
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-11-09 with updates
dot icon05/10/2017
Appointment of Ms Shauna Herron as a director on 2017-08-24
dot icon05/10/2017
Appointment of Mark Andrew Neal as a director on 2017-08-24
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon14/03/2017
Appointment of Sarah Bennison as a secretary on 2017-03-01
dot icon14/03/2017
Appointment of Katharina Eikenberg as a secretary on 2017-03-01
dot icon14/03/2017
Appointment of Maarten Kool as a director on 2017-03-01
dot icon14/03/2017
Appointment of David Martin as a director on 2017-03-01
dot icon14/03/2017
Appointment of David Morris as a director on 2017-03-01
dot icon13/03/2017
Termination of appointment of Brian James Bradford as a secretary on 2017-03-01
dot icon13/03/2017
Termination of appointment of Shauna Herron as a director on 2017-03-01
dot icon13/03/2017
Termination of appointment of Paul Michael Gibson as a director on 2017-03-01
dot icon13/03/2017
Termination of appointment of Paul Henry Smyth as a director on 2017-03-01
dot icon13/03/2017
Termination of appointment of Mark Andrew Neal as a director on 2017-03-01
dot icon13/03/2017
Termination of appointment of Jonathan James Shelton as a director on 2017-03-01
dot icon13/03/2017
Termination of appointment of Brian Bradford as a director on 2017-03-01
dot icon07/03/2017
Satisfaction of charge NI0270090003 in full
dot icon12/12/2016
Satisfaction of charge 1 in full
dot icon12/12/2016
Satisfaction of charge 2 in full
dot icon07/12/2016
Second filing of the annual return made up to 2015-11-09
dot icon22/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon14/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon06/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/09/2015
Appointment of Mr Paul Michael Gibson as a director on 2015-04-28
dot icon27/07/2015
Appointment of Mr Mark Andrew Neal as a director on 2015-06-30
dot icon27/07/2015
Appointment of Mr Jonathan James Shelton as a director on 2015-06-30
dot icon26/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon03/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2013-03-31
dot icon03/09/2013
Registration of charge 0270090003
dot icon01/02/2013
Accounts for a small company made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon26/01/2012
Accounts for a small company made up to 2011-03-31
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon15/01/2010
Accounts for a small company made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/12/2009
Director's details changed for Brian Bradford on 2009-12-07
dot icon10/12/2009
Director's details changed for Paul Henry Smyth on 2009-12-07
dot icon10/12/2009
Secretary's details changed for Brian James Bradford on 2009-12-07
dot icon10/12/2009
Director's details changed for Shauna Herron on 2009-12-07
dot icon06/02/2009
31/03/08 annual accts
dot icon14/01/2009
09/11/08 annual return shuttle
dot icon28/03/2008
Change of dirs/sec
dot icon24/01/2008
31/03/07 annual accts
dot icon27/11/2007
09/11/07 annual return shuttle
dot icon02/02/2007
31/03/06 annual accts
dot icon05/12/2006
Change of dirs/sec
dot icon01/12/2006
09/11/06 annual return shuttle
dot icon28/01/2006
31/03/05 annual accts
dot icon14/12/2005
09/11/05 annual return shuttle
dot icon21/01/2005
31/03/04 annual accts
dot icon09/12/2004
09/11/04 annual return shuttle
dot icon20/08/2004
Return of allot of shares
dot icon16/04/2004
Change of dirs/sec
dot icon10/01/2004
31/03/03 annual accts
dot icon08/12/2003
Return of allot of shares
dot icon12/11/2003
09/11/03 annual return shuttle
dot icon06/08/2003
Return of allot of shares
dot icon26/01/2003
31/03/02 annual accts
dot icon06/11/2002
09/11/02 annual return shuttle
dot icon24/05/2002
Return of allot of shares
dot icon10/02/2002
31/03/01 annual accts
dot icon06/12/2001
09/11/01 annual return shuttle
dot icon15/03/2001
Return of allot of shares
dot icon11/02/2001
31/03/00 annual accts
dot icon14/11/2000
09/11/00 annual return shuttle
dot icon19/11/1999
09/11/99 annual return shuttle
dot icon16/11/1999
Change of dirs/sec
dot icon09/11/1999
31/03/99 annual accts
dot icon11/11/1998
31/03/98 annual accts
dot icon10/11/1998
09/11/98 annual return shuttle
dot icon17/01/1998
31/03/97 annual accts
dot icon28/10/1997
09/11/97 annual return shuttle
dot icon04/02/1997
31/03/96 annual accts
dot icon06/12/1996
09/11/96 annual return shuttle
dot icon04/12/1995
Return of allot of shares
dot icon04/12/1995
Pars re con re shares
dot icon16/11/1995
09/11/95 annual return shuttle
dot icon27/09/1995
31/03/95 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/11/1994
09/11/94 annual return shuttle
dot icon19/09/1994
31/03/94 annual accts
dot icon11/11/1993
09/11/93 annual return shuttle
dot icon27/07/1993
Notice of ARD
dot icon28/04/1993
Particulars of a mortgage charge
dot icon28/04/1993
Particulars of a mortgage charge
dot icon16/11/1992
Change of dirs/sec
dot icon09/11/1992
Miscellaneous
dot icon09/11/1992
Decln complnce reg new co
dot icon09/11/1992
Pars re dirs/sit reg off
dot icon09/11/1992
Memorandum
dot icon09/11/1992
Articles
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
1.14M
-
0.00
2.42M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 TECHNIQUES LIMITED

ENVIRONMENTAL TECHNIQUES LIMITED is an(a) Active company incorporated on 09/11/1992 with the registered office located at 1 Flush Park, Knockmore Road, Lisburn, Co. Antrim BT28 2DX. 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 TECHNIQUES LIMITED?

toggle

ENVIRONMENTAL TECHNIQUES LIMITED is currently Active. It was registered on 09/11/1992 .

Where is ENVIRONMENTAL TECHNIQUES LIMITED located?

toggle

ENVIRONMENTAL TECHNIQUES LIMITED is registered at 1 Flush Park, Knockmore Road, Lisburn, Co. Antrim BT28 2DX.

What does ENVIRONMENTAL TECHNIQUES LIMITED do?

toggle

ENVIRONMENTAL TECHNIQUES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ENVIRONMENTAL TECHNIQUES LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with no updates.