ENVIRONMENTAL TECHNOLOGY PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL TECHNOLOGY PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02809467

Incorporation date

15/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire AL3 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1993)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/04/2024
Micro company accounts made up to 2023-06-30
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon24/04/2023
Cessation of Michael Henry Pattison as a person with significant control on 2022-10-16
dot icon20/04/2023
Notification of Marcus Alexander Ivan Pattison as a person with significant control on 2022-10-16
dot icon20/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-06-30
dot icon12/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/06/2021
Micro company accounts made up to 2020-06-30
dot icon19/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon23/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon20/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon23/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Jacqueline Page as a secretary
dot icon14/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon03/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-11
dot icon15/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon01/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Russell Purvis on 2010-04-11
dot icon02/07/2010
Full accounts made up to 2009-06-30
dot icon17/05/2010
Termination of appointment of Russell Purvis as a director
dot icon12/06/2009
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon29/05/2009
Return made up to 11/04/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-05-31
dot icon07/05/2008
Return made up to 11/04/08; full list of members
dot icon20/03/2008
Full accounts made up to 2007-05-31
dot icon30/04/2007
Return made up to 11/04/07; full list of members
dot icon10/04/2007
Full accounts made up to 2006-05-31
dot icon30/09/2006
Particulars of mortgage/charge
dot icon08/06/2006
Memorandum and Articles of Association
dot icon02/06/2006
Certificate of change of name
dot icon26/04/2006
Return made up to 11/04/06; full list of members
dot icon26/04/2006
Director's particulars changed
dot icon31/03/2006
Full accounts made up to 2005-05-31
dot icon13/06/2005
Return made up to 11/04/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-05-31
dot icon13/05/2004
Return made up to 11/04/04; no change of members
dot icon03/04/2004
Full accounts made up to 2003-05-31
dot icon06/05/2003
Return made up to 11/04/03; change of members
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon16/10/2002
Ad 19/09/02--------- £ si 300000@1=300000 £ ic 1400004/1700004
dot icon09/10/2002
Registered office changed on 09/10/02 from: 12 alban park, hatfield road, st albans, hertfordshire AL4 0JJ
dot icon27/07/2002
Ad 18/07/02--------- £ si 300000@1=300000 £ ic 1100004/1400004
dot icon10/05/2002
Return made up to 11/04/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon10/05/2001
Return made up to 11/04/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon14/02/2001
Ad 25/01/01--------- £ si 700000@1=700000 £ ic 400004/1100004
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
£ nc 1000000/2000000 25/01/01
dot icon14/11/2000
Particulars of mortgage/charge
dot icon17/04/2000
Return made up to 11/04/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon08/02/2000
New director appointed
dot icon16/06/1999
New director appointed
dot icon10/05/1999
Return made up to 11/04/99; no change of members
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon20/01/1999
Full accounts made up to 1998-05-31
dot icon23/11/1998
New director appointed
dot icon07/05/1998
Accounts for a small company made up to 1997-05-31
dot icon22/04/1998
Ad 31/03/98--------- £ si 90000@1
dot icon22/04/1998
Return made up to 11/04/98; full list of members
dot icon05/12/1997
Particulars of mortgage/charge
dot icon22/04/1997
Ad 20/03/97--------- £ si 300000@1
dot icon22/04/1997
£ nc 100000/1000000 20/03/97
dot icon22/04/1997
Registered office changed on 22/04/97 from: 12 alban park, hatfield road, st albans, herts AL4 ojj
dot icon18/04/1997
Return made up to 11/04/97; full list of members
dot icon07/01/1997
Accounts for a small company made up to 1996-05-31
dot icon16/06/1996
New secretary appointed
dot icon18/04/1996
Return made up to 11/04/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-05-31
dot icon23/04/1995
Return made up to 15/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-05-31
dot icon30/09/1994
Statement of affairs
dot icon30/09/1994
Ad 01/06/93--------- £ si 10000@1
dot icon30/09/1994
Statement of affairs
dot icon30/09/1994
Ad 01/06/93--------- £ si 2@1
dot icon21/09/1994
Return made up to 15/04/94; full list of members; amend
dot icon28/06/1994
Ad 01/06/93--------- £ si 50000@1
dot icon28/06/1994
Ad 01/06/93--------- £ si 10000@1
dot icon03/05/1994
Return made up to 15/04/94; full list of members
dot icon27/10/1993
Particulars of mortgage/charge
dot icon06/06/1993
Accounting reference date notified as 31/05
dot icon06/06/1993
Director resigned;new director appointed
dot icon06/06/1993
New director appointed
dot icon06/06/1993
Secretary resigned;new secretary appointed
dot icon01/06/1993
Nc inc already adjusted 17/05/93
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Registered office changed on 27/05/93 from: 5 holywell hill, st albans, hertfordshire, AL1 1EU
dot icon13/05/1993
Certificate of change of name
dot icon15/04/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
840.54K
-
0.00
-
-
2022
0
840.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattison, Michael Henry
Director
17/05/1993 - Present
11
Pattison, Marcus Alexander Ivan
Director
22/09/1996 - Present
9
Pattison, Janice Elizabeth
Director
17/05/1993 - Present
3
Pattison, Damon Christopher
Director
20/03/1999 - Present
8
Pattison, Katie Michelle
Director
20/03/1999 - Present
4

Persons with Significant Control

3
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 TECHNOLOGY PUBLICATIONS LIMITED

ENVIRONMENTAL TECHNOLOGY PUBLICATIONS LIMITED is an(a) Active company incorporated on 15/04/1993 with the registered office located at Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire AL3 6PH. There are currently 5 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 TECHNOLOGY PUBLICATIONS LIMITED?

toggle

ENVIRONMENTAL TECHNOLOGY PUBLICATIONS LIMITED is currently Active. It was registered on 15/04/1993 .

Where is ENVIRONMENTAL TECHNOLOGY PUBLICATIONS LIMITED located?

toggle

ENVIRONMENTAL TECHNOLOGY PUBLICATIONS LIMITED is registered at Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire AL3 6PH.

What does ENVIRONMENTAL TECHNOLOGY PUBLICATIONS LIMITED do?

toggle

ENVIRONMENTAL TECHNOLOGY PUBLICATIONS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for ENVIRONMENTAL TECHNOLOGY PUBLICATIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with no updates.