Background WavePink WaveYellow Wave

EUROTECH ENVIRONMENTAL TANKER SERVICES LTD (08192365)

EUROTECH ENVIRONMENTAL TANKER SERVICES LTD (08192365) is an active UK company. incorporated on 28 August 2012. with registered office in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). EUROTECH ENVIRONMENTAL TANKER SERVICES LTD has been registered for 13 years. Current directors include CARTMELL, Jennifer Carella, HICKS, Stephen Roger John, SOTOUDEH, Reza.

Company Number
08192365
Status
active
Type
ltd
Incorporated
28 August 2012
Age
13 years
Address
Fusion 3 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
CARTMELL, Jennifer Carella, HICKS, Stephen Roger John, SOTOUDEH, Reza
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROTECH ENVIRONMENTAL TANKER SERVICES LTD

EUROTECH ENVIRONMENTAL TANKER SERVICES LTD is an active company incorporated on 28 August 2012 with the registered office located in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). EUROTECH ENVIRONMENTAL TANKER SERVICES LTD was registered 13 years ago.(SIC: 37000)

Status

active

Active since 13 years ago

Company No

08192365

LTD Company

Age

13 Years

Incorporated 28 August 2012

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 1 September 2025 (7 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Fusion 3 1200 Parkway Solent Business Park, Whiteley Fareham, PO15 7AD,

Previous Addresses

Fusion 3 1200 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AD England
From: 30 October 2024To: 30 October 2024
The Site Office Northern Road Newark Nottinghamshire NG24 2EU England
From: 24 May 2016To: 30 October 2024
Berrie Lodge Glebe Park London Road Newark Nottinghamshire NG24 3GN
From: 10 August 2013To: 24 May 2016
2 Carmelita Avenue Fernwood Newark Nottinghamshire NG24 3WE England
From: 13 November 2012To: 10 August 2013
Berrie Lodge Glebe Park London Road Newark Nottinghamshire NG24 3GN England
From: 28 August 2012To: 13 November 2012
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
New Owner
Apr 18
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SOTOUDEH, Reza

Active
1200 Parkway, FarehamPO15 7AD
Secretary
Appointed 28 Oct 2024

CARTMELL, Jennifer Carella

Active
1200 Parkway, FarehamPO15 7AD
Born August 1976
Director
Appointed 28 Oct 2024

HICKS, Stephen Roger John

Active
1200 Parkway, FarehamPO15 7AD
Born October 1971
Director
Appointed 28 Oct 2024

SOTOUDEH, Reza

Active
1200 Parkway, FarehamPO15 7AD
Born September 1979
Director
Appointed 28 Oct 2024

BANKS, Nicholas James

Resigned
Glebe Park, NewarkNG24 3GN
Born June 1988
Director
Appointed 28 Aug 2012
Resigned 28 Oct 2024

GOULD, Heather Margaret Trewman

Resigned
1200 Parkway, FarehamPO15 7AD
Born August 1941
Director
Appointed 28 Oct 2024
Resigned 30 Jun 2025

RICHARDS, Neil

Resigned
1200 Parkway, FarehamPO15 7AD
Born May 1956
Director
Appointed 28 Oct 2024
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Northern Road, NewarkNG24 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024

Mr Nicholas James Banks

Ceased
Northern Road, NewarkNG24 2EU
Born June 1988

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2018
Ceased 22 Jul 2024

Mr Nicholas James Banks

Ceased
Northern Road, NewarkNG24 2EU
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 01 Jun 2016
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Incorporation Company
28 August 2012
NEWINCIncorporation