Background WavePink WaveYellow Wave

QUALITECH ENVIRONMENTAL SERVICES LIMITED (07576627)

QUALITECH ENVIRONMENTAL SERVICES LIMITED (07576627) is an active UK company. incorporated on 24 March 2011. with registered office in St Helens. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120). QUALITECH ENVIRONMENTAL SERVICES LIMITED has been registered for 15 years. Current directors include CASEY, Daniel, COLLIER, Andrew James Harvey, DODD, Matthew James and 4 others.

Company Number
07576627
Status
active
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
424-436 Haydock Lane Haydock Industrial Estate, St Helens, WA11 9UJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
CASEY, Daniel, COLLIER, Andrew James Harvey, DODD, Matthew James, MARSH, Christopher John, MILLWARD, Phillip Robert, POTTER, Michael John, SKELHORN, Daniel Alfred
SIC Codes
38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITECH ENVIRONMENTAL SERVICES LIMITED

QUALITECH ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 24 March 2011 with the registered office located in St Helens. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120). QUALITECH ENVIRONMENTAL SERVICES LIMITED was registered 15 years ago.(SIC: 38120)

Status

active

Active since 15 years ago

Company No

07576627

LTD Company

Age

15 Years

Incorporated 24 March 2011

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 17 July 2025 (8 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

424-436 Haydock Lane Haydock Industrial Estate Haydock St Helens, WA11 9UJ,

Previous Addresses

PO Box WA11 9UJ 424 424 - 436 (Even) Haydock Lane Haydock Industrial Estate Haydock WA11 9UJ England
From: 10 November 2017To: 5 June 2018
Qualitech Environmental Services Haydock Lane Haydock Industrial Estate, Haydock St. Helens Merseyside WA11 9UY
From: 14 August 2012To: 10 November 2017
117-118 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS United Kingdom
From: 17 May 2011To: 14 August 2012
14 Ashley Street Newton Hyde Cheshire SK14 4AJ England
From: 24 March 2011To: 17 May 2011
Timeline

24 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Apr 15
Loan Secured
Apr 15
Loan Secured
Aug 15
Capital Reduction
May 17
Share Buyback
May 17
Loan Secured
Sept 17
Loan Secured
Apr 18
Loan Secured
Jan 19
New Owner
Jun 19
Loan Secured
Jul 19
Share Issue
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CASEY, Daniel

Active
Haydock Lane Haydock Industrial Estate, St HelensWA11 9UJ
Born June 1974
Director
Appointed 28 Nov 2012

COLLIER, Andrew James Harvey

Active
Haydock Lane Haydock Industrial Estate, St HelensWA11 9UJ
Born July 1970
Director
Appointed 28 Nov 2012

DODD, Matthew James

Active
Haydock Lane Haydock Industrial Estate, St HelensWA11 9UJ
Born September 1971
Director
Appointed 01 Apr 2015

MARSH, Christopher John

Active
Anemone Way, St. HelensWA9 4ZJ
Born March 1978
Director
Appointed 12 Apr 2011

MILLWARD, Phillip Robert

Active
Haydock Lane Haydock Industrial Estate, St HelensWA11 9UJ
Born June 1962
Director
Appointed 12 Jul 2019

POTTER, Michael John

Active
Haydock Lane Haydock Industrial Estate, St HelensWA11 9UJ
Born April 1973
Director
Appointed 31 Jul 2024

SKELHORN, Daniel Alfred

Active
Haydock Lane Haydock Industrial Estate, St HelensWA11 9UJ
Born June 1981
Director
Appointed 31 Jul 2024

BRUNT, Roy

Resigned
Haydock Lane Haydock Industrial Estate, St HelensWA11 9UJ
Born April 1968
Director
Appointed 24 Mar 2011
Resigned 31 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019

Mr Daniel Casey

Ceased
Haydock Lane Haydock Industrial Estate, St HelensWA11 9UJ
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2019
Ceased 12 Jul 2019

Mr Andrew James Harvey Collier

Ceased
Haydock Lane Haydock Industrial Estate, St HelensWA11 9UJ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Resolution
31 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
25 July 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
12 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Resolution
2 May 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
2 May 2017
SH06Cancellation of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Resolution
21 April 2015
RESOLUTIONSResolutions
Resolution
21 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Resolution
25 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Resolution
10 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Incorporation Company
24 March 2011
NEWINCIncorporation