Background WavePink WaveYellow Wave

TOTAL ENVIRONMENTAL TECHNOLOGY LIMITED (05431569)

TOTAL ENVIRONMENTAL TECHNOLOGY LIMITED (05431569) is an active UK company. incorporated on 21 April 2005. with registered office in Carnaby. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. TOTAL ENVIRONMENTAL TECHNOLOGY LIMITED has been registered for 20 years.

Company Number
05431569
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
Total Environmental Technology Ltd Carnaby Industrial Estate, Carnaby, YO15 3QY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL ENVIRONMENTAL TECHNOLOGY LIMITED

TOTAL ENVIRONMENTAL TECHNOLOGY LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Carnaby. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. TOTAL ENVIRONMENTAL TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 38110)

Status

active

Active since 20 years ago

Company No

05431569

LTD Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

TOTAL CLEARTECHNOLOGY LIMITED
From: 21 April 2005To: 13 May 2005
Contact
Address

Total Environmental Technology Ltd Carnaby Industrial Estate Wellington Way Carnaby, YO15 3QY,

Previous Addresses

Kirkburn Manor Main Street Kirkburn Driffield East Yorkshire YO25 9DU
From: 18 December 2009To: 27 April 2017
60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom
From: 23 November 2009To: 18 December 2009
Kirkburn Manor Main Street Kirkburn Driffield East Yorkshire YO25 9DU
From: 21 April 2005To: 23 November 2009
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Nov 09
Director Joined
Feb 12
Share Buyback
Jun 12
Capital Reduction
Jul 12
Director Left
Oct 15
Loan Cleared
Jul 17
Loan Secured
Nov 17
Director Joined
Dec 19
Loan Secured
Jul 20
Director Left
May 21
Loan Secured
Jun 21
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 23
Director Joined
Jul 24
Director Left
Jul 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Resolution
18 November 2022
RESOLUTIONSResolutions
Memorandum Articles
18 November 2022
MAMA
Capital Name Of Class Of Shares
18 November 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
17 December 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Capital Cancellation Shares
5 July 2012
SH06Cancellation of Shares
Resolution
26 June 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 June 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Capital Name Of Class Of Shares
19 March 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Legacy
18 September 2009
287Change of Registered Office
Legacy
15 May 2009
363aAnnual Return
Accounts Amended With Made Up Date
8 February 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Incorporation Company
21 April 2005
NEWINCIncorporation