ENVIROTANK HERTS LIMITED

Register to unlock more data on OkredoRegister

ENVIROTANK HERTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06570047

Incorporation date

18/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5 Oak Court, Willow Road, The Lakes Business Park, St Ives, Cambs PE28 9RECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2008)
dot icon20/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon28/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon10/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon03/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon03/01/2024
Change of details for Mrs Hayley Sara George as a person with significant control on 2023-11-23
dot icon03/01/2024
Director's details changed for Mrs Hayley Sara George on 2023-11-23
dot icon12/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon23/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon30/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon19/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon12/10/2021
Registered office address changed from Unit 10 Royce Court Burrel Road St. Ives Cambridgeshire PE27 3NE England to Unit 5 Oak Court, Willow Road the Lakes Business Park St Ives Cambs PE28 9RE on 2021-10-12
dot icon16/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon17/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon08/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon10/10/2019
Confirmation statement made on 2019-08-05 with updates
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/09/2018
Confirmation statement made on 2018-08-05 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon08/08/2017
Notification of Garry George as a person with significant control on 2016-04-06
dot icon11/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon24/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon24/05/2016
Registered office address changed from Unit 10 Royce Court Burrel Road St Ives Cambs PE27 3NE to Unit 10 Royce Court Burrel Road St. Ives Cambridgeshire PE27 3NE on 2016-05-24
dot icon26/02/2016
Director's details changed for Hayley Sara George on 2016-02-26
dot icon26/02/2016
Secretary's details changed for Hayley Sara George on 2016-02-26
dot icon15/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/10/2014
Registered office address changed from Unit 12 Roman Way Business Park London Road Godmanchester Cambs PE29 2LN to Unit 10 Royce Court Burrel Road St Ives Cambs PE27 3NE on 2014-10-24
dot icon18/06/2014
Termination of appointment of Ayman Abu Dabat as a director
dot icon12/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon10/06/2014
Secretary's details changed for Hayley Sara George on 2014-06-10
dot icon06/06/2014
Director's details changed for Hayley Sara George on 2014-06-06
dot icon16/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/11/2013
Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2013-11-22
dot icon11/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon24/06/2013
Appointment of Hayley Sara George as a secretary
dot icon13/06/2013
Registered office address changed from 3 London Road Godmanchester Huntingdon Cambridgeshire PE29 2HZ on 2013-06-13
dot icon13/06/2013
Appointment of Mr Ayman Daoud Abu Dabat as a director
dot icon13/06/2013
Termination of appointment of Sarah Camp as a secretary
dot icon13/06/2013
Termination of appointment of Paul Dyer as a director
dot icon10/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2012
Appointment of Hayley Sara George as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/07/2011
Resolutions
dot icon20/05/2011
Annual return made up to 2011-05-16
dot icon25/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-18
dot icon27/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon16/05/2009
Return made up to 18/04/09; full list of members
dot icon14/10/2008
Appointment terminated director philip ledger
dot icon09/10/2008
Director appointed paul antony dyer
dot icon02/10/2008
Secretary appointed sarah anne camp
dot icon23/09/2008
Appointment terminated director anthony holmes
dot icon23/09/2008
Appointment terminated secretary r p secretarial services LTD
dot icon23/09/2008
Registered office changed on 23/09/2008 from 64 lugley street newport isle of wight PO30 5EU
dot icon09/09/2008
Certificate of change of name
dot icon18/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+102.91 % *

* during past year

Cash in Bank

£20,788.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
32.89K
-
0.00
20.88K
-
2022
8
23.35K
-
0.00
10.25K
-
2023
9
19.83K
-
0.00
20.79K
-
2023
9
19.83K
-
0.00
20.79K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

19.83K £Descended-15.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.79K £Ascended102.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Hayley Sara
Director
01/01/2012 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ENVIROTANK HERTS LIMITED

ENVIROTANK HERTS LIMITED is an(a) Active company incorporated on 18/04/2008 with the registered office located at Unit 5 Oak Court, Willow Road, The Lakes Business Park, St Ives, Cambs PE28 9RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIROTANK HERTS LIMITED?

toggle

ENVIROTANK HERTS LIMITED is currently Active. It was registered on 18/04/2008 .

Where is ENVIROTANK HERTS LIMITED located?

toggle

ENVIROTANK HERTS LIMITED is registered at Unit 5 Oak Court, Willow Road, The Lakes Business Park, St Ives, Cambs PE28 9RE.

What does ENVIROTANK HERTS LIMITED do?

toggle

ENVIROTANK HERTS LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does ENVIROTANK HERTS LIMITED have?

toggle

ENVIROTANK HERTS LIMITED had 9 employees in 2023.

What is the latest filing for ENVIROTANK HERTS LIMITED?

toggle

The latest filing was on 20/01/2026: Unaudited abridged accounts made up to 2025-04-30.