Background WavePink WaveYellow Wave

EURO ENVIRONMENTAL LTD (03525782)

EURO ENVIRONMENTAL LTD (03525782) is an active UK company. incorporated on 12 March 1998. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. EURO ENVIRONMENTAL LTD has been registered for 28 years. Current directors include HOUGH, Scott William, LATUS, Jack William, LATUS, Sam Peter and 1 others.

Company Number
03525782
Status
active
Type
ltd
Incorporated
12 March 1998
Age
28 years
Address
Hull Sports Centre, Hull, HU5 4EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
HOUGH, Scott William, LATUS, Jack William, LATUS, Sam Peter, LATUS, Willam Andrew
SIC Codes
71200, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO ENVIRONMENTAL LTD

EURO ENVIRONMENTAL LTD is an active company incorporated on 12 March 1998 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. EURO ENVIRONMENTAL LTD was registered 28 years ago.(SIC: 71200, 74901)

Status

active

Active since 28 years ago

Company No

03525782

LTD Company

Age

28 Years

Incorporated 12 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

LABFORCE U.K. LIMITED
From: 12 March 1998To: 12 February 1999
Contact
Address

Hull Sports Centre Chanterlands Avenue Hull, HU5 4EF,

Previous Addresses

Atlas 6 Balby Carr Bank Doncaster South Yorkshire DN4 5JT
From: 18 April 2011To: 13 February 2026
Atlas 6 Balby Carr Bank Doncaster South Yorkshire DN12 3AQ
From: 12 March 1998To: 18 April 2011
Timeline

10 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Loan Cleared
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HOUGH, Scott William

Active
Chanterlands Avenue, HullHU5 4EF
Born December 1971
Director
Appointed 12 Feb 2026

LATUS, Jack William

Active
Chanterlands Avenue, HullHU5 4EF
Born September 1988
Director
Appointed 24 Feb 2026

LATUS, Sam Peter

Active
Chanterlands Avenue, HullHU5 4EF
Born October 1989
Director
Appointed 24 Feb 2026

LATUS, Willam Andrew

Active
Chanterlands Avenue, HullHU5 4EF
Born June 1986
Director
Appointed 12 Feb 2026

HALL, Lee George

Resigned
Balby Carr Bank, DoncasterDN4 5JT
Secretary
Appointed 12 Mar 1998
Resigned 12 Feb 2026

HALL, Lee George

Resigned
Balby Carr Bank, DoncasterDN4 5JT
Born July 1970
Director
Appointed 12 Mar 1998
Resigned 12 Feb 2026

SENIOR, Christopher Roland

Resigned
Balby Carr Bank, DoncasterDN4 5JT
Born January 1973
Director
Appointed 12 Mar 1998
Resigned 12 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

League Bidco Limited

Active
Chanterlands Avenue, HullHU5 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2026

Mr Lee George Hall

Ceased
Balby Carr Bank, DoncasterDN4 5JT
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2026

Mr Christopher Roland Senior

Ceased
Balby Carr Bank, DoncasterDN4 5JT
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
20 August 2007
287Change of Registered Office
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
31 August 2005
288cChange of Particulars
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
88(2)R88(2)R
Certificate Change Of Name Company
11 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1999
287Change of Registered Office
Incorporation Company
12 March 1998
NEWINCIncorporation