Background WavePink WaveYellow Wave

TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED (03050297)

TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED (03050297) is an active UK company. incorporated on 26 April 1995. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities and 2 other business activities. TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED has been registered for 30 years.

Company Number
03050297
Status
active
Type
ltd
Incorporated
26 April 1995
Age
30 years
Address
3 Sovereign Square, Leeds, LS1 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
SIC Codes
71112, 71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED

TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED is an active company incorporated on 26 April 1995 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities and 2 other business activities. TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED was registered 30 years ago.(SIC: 71112, 71122, 71129)

Status

active

Active since 30 years ago

Company No

03050297

LTD Company

Age

30 Years

Incorporated 26 April 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

WYG ENVIRONMENT PLANNING TRANSPORT LIMITED
From: 1 July 2008To: 16 December 2020
WHITE YOUNG GREEN ENVIRONMENTAL LIMITED
From: 16 January 1998To: 1 July 2008
ERNEST GREEN ENVIRONMENTAL LIMITED
From: 15 May 1995To: 16 January 1998
GREENBACK LIMITED
From: 26 April 1995To: 15 May 1995
Contact
Address

3 Sovereign Square Sovereign Street Leeds, LS1 4ER,

Previous Addresses

Arndale Court Otley Road Headingley Leeds LS6 2UJ
From: 14 May 2010To: 5 August 2019
Arndale Court Arndale Centre Leeds West Yorkshire LS6 2UJ
From: 26 April 1995To: 14 May 2010
Timeline

31 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
May 11
Director Left
May 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Loan Secured
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 15
Director Left
Nov 16
Loan Cleared
Aug 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Funding Round
Sept 20
Capital Update
Sept 20
Funding Round
Nov 20
Capital Update
Nov 20
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
20 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 November 2020
SH19Statement of Capital
Legacy
20 November 2020
CAP-SSCAP-SS
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Legacy
1 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2020
SH19Statement of Capital
Legacy
1 October 2020
CAP-SSCAP-SS
Resolution
1 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Resolution
29 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Miscellaneous
21 November 2013
MISCMISC
Auditors Resignation Company
15 November 2013
AUDAUD
Auditors Resignation Company
6 November 2013
AUDAUD
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Legacy
21 December 2012
MG01MG01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Resolution
2 January 2010
RESOLUTIONSResolutions
Legacy
15 December 2009
MG01MG01
Legacy
4 December 2009
MG01MG01
Memorandum Articles
14 November 2009
MEM/ARTSMEM/ARTS
Resolution
14 November 2009
RESOLUTIONSResolutions
Legacy
3 November 2009
MG01MG01
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Resolution
28 March 2007
RESOLUTIONSResolutions
Memorandum Articles
28 March 2007
MEM/ARTSMEM/ARTS
Resolution
28 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
29 November 2004
288cChange of Particulars
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
22 July 1998
AUDAUD
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
287Change of Registered Office
Certificate Change Of Name Company
15 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
224224
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
287Change of Registered Office
Legacy
17 May 1995
288288
Certificate Change Of Name Company
12 May 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 May 1995
RESOLUTIONSResolutions
Incorporation Company
26 April 1995
NEWINCIncorporation