ENVIROSOIL (REMEDIATION) LIMITED

Register to unlock more data on OkredoRegister

ENVIROSOIL (REMEDIATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05084952

Incorporation date

25/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2004)
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-17
dot icon15/07/2025
Registered office address changed from C/O Tc Group 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-15
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Appointment of a voluntary liquidator
dot icon29/10/2024
Declaration of solvency
dot icon29/10/2024
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3th to C/O Tc Group 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-10-29
dot icon29/07/2024
Cessation of Adrian De Paoli as a person with significant control on 2024-07-26
dot icon29/07/2024
Change of details for Mrs Adrienne De Paoli as a person with significant control on 2024-07-26
dot icon29/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon02/07/2024
Termination of appointment of Adrian De Paoli as a director on 2024-05-20
dot icon07/06/2024
Appointment of Mrs Adrienne De Paoli as a director on 2024-06-06
dot icon02/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon22/07/2019
Director's details changed for Mr Adrian De Paoli on 2019-07-22
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon21/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon17/08/2015
Secretary's details changed for Adrienne De Paoli on 2015-08-01
dot icon17/08/2015
Director's details changed for Adrian De Paoli on 2015-08-01
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon17/02/2014
Amended accounts made up to 2013-02-28
dot icon22/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon21/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon17/09/2012
Current accounting period extended from 2012-08-31 to 2013-02-28
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon03/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon08/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon28/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon03/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon25/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon10/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon10/05/2010
Director's details changed for Adrian De Paoli on 2010-03-01
dot icon06/05/2010
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 2010-05-06
dot icon11/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon09/06/2009
Return made up to 25/03/09; full list of members
dot icon11/06/2008
Return made up to 25/03/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/08/2007
Return made up to 25/03/07; full list of members
dot icon08/05/2006
Return made up to 25/03/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
Resolutions
dot icon12/07/2005
Secretary's particulars changed
dot icon21/06/2005
Return made up to 25/03/05; full list of members
dot icon13/04/2005
Director's particulars changed
dot icon07/01/2005
Ad 07/12/04--------- £ si 10@1=10 £ ic 100/110
dot icon07/01/2005
Ad 07/12/04--------- £ si 96@1=96 £ ic 4/100
dot icon22/12/2004
Memorandum and Articles of Association
dot icon22/12/2004
Nc inc already adjusted 07/12/04
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon17/05/2004
Ad 25/03/04--------- £ si 3@1=3 £ ic 1/4
dot icon17/05/2004
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New secretary appointed
dot icon25/03/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
18/07/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.10M
-
0.00
986.30K
-
2022
5
2.48M
-
0.00
603.45K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENVIROSOIL (REMEDIATION) LIMITED

ENVIROSOIL (REMEDIATION) LIMITED is an(a) Liquidation company incorporated on 25/03/2004 with the registered office located at Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD. 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 ENVIROSOIL (REMEDIATION) LIMITED?

toggle

ENVIROSOIL (REMEDIATION) LIMITED is currently Liquidation. It was registered on 25/03/2004 .

Where is ENVIROSOIL (REMEDIATION) LIMITED located?

toggle

ENVIROSOIL (REMEDIATION) LIMITED is registered at Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD.

What does ENVIROSOIL (REMEDIATION) LIMITED do?

toggle

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

What is the latest filing for ENVIROSOIL (REMEDIATION) LIMITED?

toggle

The latest filing was on 17/12/2025: Liquidators' statement of receipts and payments to 2025-10-17.