Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ENVIRONMENTAL TECHNIQUES LIMITED
Company Information for

ENVIRONMENTAL TECHNIQUES LIMITED

1 FLUSH PARK, KNOCKMORE ROAD, LISBURN, CO. ANTRIM, BT28 2DX,
Company Registration Number
NI027009
Private Limited Company
Active

Company Overview

About Environmental Techniques Ltd
ENVIRONMENTAL TECHNIQUES LIMITED was founded on 1992-11-09 and has its registered office in Lisburn. The organisation's status is listed as "Active". Environmental Techniques Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENVIRONMENTAL TECHNIQUES LIMITED
 
Legal Registered Office
1 FLUSH PARK
KNOCKMORE ROAD
LISBURN
CO. ANTRIM
BT28 2DX
Other companies in BT28
 
Filing Information
Company Number NI027009
Company ID Number NI027009
Date formed 1992-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB575469102  
Last Datalog update: 2023-12-05 19:55:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL TECHNIQUES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENVIRONMENTAL TECHNIQUES LIMITED
The following companies were found which have the same name as ENVIRONMENTAL TECHNIQUES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRONMENTAL TECHNIQUES LANDSCAPING, INC. 4491 SYRACUSE ROAD Madison CAZENOVIA NY 13035 Active Company formed on the 1990-09-14
ENVIRONMENTAL TECHNIQUES, INC. 633 SABAL LAKE DRIVE, 107 LONGWOOD FL 32779 Inactive Company formed on the 1992-06-26
ENVIRONMENTAL TECHNIQUES CORPORATION 2809 INDUSTRIAL LN GARLAND TX 75041 Active Company formed on the 2003-03-19
ENVIRONMENTAL TECHNIQUES INC Georgia Unknown
ENVIRONMENTAL TECHNIQUES INC California Unknown
ENVIRONMENTAL TECHNIQUES INCORPORATED New Jersey Unknown
Environmental Techniques Incorporated Maryland Unknown
ENVIRONMENTAL TECHNIQUES INC Georgia Unknown
ENVIRONMENTAL TECHNIQUES EU LIMITED Unknown Company formed on the 2019-10-14

Company Officers of ENVIRONMENTAL TECHNIQUES LIMITED

Current Directors
Officer Role Date Appointed
SARAH BENNISON
Company Secretary 2017-03-01
SHAUNA HERRON
Director 2017-08-24
MAARTEN KOOL
Director 2017-03-01
DAVID FRANCIS MORRIS
Director 2017-03-01
MARK ANDREW NEAL
Director 2017-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINA EIKENBERG
Company Secretary 2017-03-01 2018-06-21
DAVID MARTIN
Director 2017-03-01 2018-06-21
BRIAN JAMES BRADFORD
Company Secretary 2006-11-01 2017-03-01
BRIAN BRADFORD
Director 1992-11-09 2017-03-01
PAUL MICHAEL GIBSON
Director 2015-04-28 2017-03-01
SHAUNA HERRON
Director 1999-10-01 2017-03-01
MARK ANDREW NEAL
Director 2015-06-30 2017-03-01
JONATHAN JAMES SHELTON
Director 2015-06-30 2017-03-01
PAUL HENRY SMYTH
Director 1992-11-09 2017-03-01
MICHAEL DAVID STANLEY THORPE
Director 1992-11-09 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUNA HERRON TUGCO 345 LIMITED Director 2011-07-08 CURRENT 2011-07-04 Active - Proposal to Strike off
SHAUNA HERRON TUGCO 123 LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active - Proposal to Strike off
SHAUNA HERRON THE UNITED KINGDOM SOCIETY FOR TRENCHLESS TECHNOLOGY Director 2005-09-27 CURRENT 1994-05-13 Active
SHAUNA HERRON INSITUFORM ENVIRONMENTAL TECHNIQUES LIMITED Director 2004-06-21 CURRENT 2004-05-21 Dissolved 2015-10-09
MAARTEN KOOL KILLEEN TRADING LIMITED Director 2017-03-01 CURRENT 2006-03-20 Active - Proposal to Strike off
DAVID FRANCIS MORRIS AEGION INTERNATIONAL HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-09 Active
DAVID FRANCIS MORRIS AEGION INTERNATIONAL LIMITED Director 2016-08-10 CURRENT 2016-07-07 Active - Proposal to Strike off
DAVID FRANCIS MORRIS UPS-APTEC LIMITED Director 2011-10-21 CURRENT 2011-09-29 Liquidation
DAVID FRANCIS MORRIS CORRPRO COMPANIES EUROPE LIMITED Director 2009-07-31 CURRENT 1968-12-18 Active
DAVID FRANCIS MORRIS AEGION CORROSION PROTECTION HOLDINGS LIMITED Director 2009-06-10 CURRENT 1988-07-14 Active - Proposal to Strike off
DAVID FRANCIS MORRIS INSITUFORM LININGS LIMITED Director 2006-02-23 CURRENT 1983-06-02 Active
DAVID FRANCIS MORRIS NU PIPE LIMITED Director 2005-08-30 CURRENT 1989-02-21 Active - Proposal to Strike off
DAVID FRANCIS MORRIS INSITUFORM TECHNOLOGIES LIMITED Director 2005-05-02 CURRENT 1986-03-14 Liquidation
DAVID FRANCIS MORRIS INSITUFORM HOLDINGS (UK) LIMITED Director 2005-05-02 CURRENT 1988-06-03 Active - Proposal to Strike off
DAVID FRANCIS MORRIS SEWER SERVICES LIMITED Director 2005-05-02 CURRENT 1982-06-03 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Drainage OperativesWakefieldEnvironmental Techniques was established in 1992 to provide a specialist No Dig engineering service to the growing Water and Sewage Industry. From inception2016-04-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-21APPOINTMENT TERMINATED, DIRECTOR MONTA MICHELE BOLLES
2023-06-21DIRECTOR APPOINTED MR DANIEL PATRICK SCHOENEKASE
2022-11-11Director's details changed for Monta Michele Bolles on 2022-03-01
2022-11-11Director's details changed for Monta Michele Bolles on 2022-03-01
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-05AP01DIRECTOR APPOINTED TIMOTHY JOSEPH GALLAGHER
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS MORRIS
2021-09-03AP01DIRECTOR APPOINTED MONTA M BOLLES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-10-22CH01Director's details changed for Ms Shauna Herron on 2020-10-22
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW NEAL
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN KOOL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-18TM02Termination of appointment of Sarah Bennison on 2018-10-02
2018-10-18AP03Appointment of Mr Paul Gibson as company secretary on 2018-10-02
2018-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-18AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2018-06-21TM02Termination of appointment of Katharina Eikenberg on 2018-06-21
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 23000
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-10-05AP01DIRECTOR APPOINTED MS SHAUNA HERRON
2017-10-05AP01DIRECTOR APPOINTED MARK ANDREW NEAL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 23000
2017-03-20SH0101/03/17 STATEMENT OF CAPITAL GBP 23000
2017-03-14AP03SECRETARY APPOINTED SARAH BENNISON
2017-03-14AP03SECRETARY APPOINTED KATHARINA EIKENBERG
2017-03-14AP01DIRECTOR APPOINTED MAARTEN KOOL
2017-03-14AP01DIRECTOR APPOINTED DAVID MARTIN
2017-03-14AP01DIRECTOR APPOINTED DAVID MORRIS
2017-03-14AP03SECRETARY APPOINTED SARAH BENNISON
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUNA HERRON
2017-03-13TM02Termination of appointment of Brian James Bradford on 2017-03-01
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMYTH
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEAL
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHELTON
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BRADFORD
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0270090003
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/11/15
2016-12-07ANNOTATIONClarification
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 15000
2015-12-04AR0109/11/15 FULL LIST
2015-12-04AR0109/11/15 FULL LIST
2015-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-03AP01DIRECTOR APPOINTED MR PAUL MICHAEL GIBSON
2015-07-27AP01DIRECTOR APPOINTED MR MARK ANDREW NEAL
2015-07-27AP01DIRECTOR APPOINTED MR JONATHAN JAMES SHELTON
2014-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-25AR0109/11/14 FULL LIST
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-03AR0109/11/13 FULL LIST
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0270090003
2013-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-06AR0109/11/12 FULL LIST
2012-02-07AR0109/11/11 FULL LIST
2012-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-24AR0109/11/10 FULL LIST
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-10AR0109/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY SMYTH / 07/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUNA HERRON / 07/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BRADFORD / 07/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN JAMES BRADFORD / 07/12/2009
2009-02-06AC(NI)31/03/08 ANNUAL ACCTS
2009-01-14371S(NI)09/11/08 ANNUAL RETURN SHUTTLE
2008-03-28296(NI)CHANGE OF DIRS/SEC
2008-01-24AC(NI)31/03/07 ANNUAL ACCTS
2007-11-27371S(NI)09/11/07 ANNUAL RETURN SHUTTLE
2007-02-02AC(NI)31/03/06 ANNUAL ACCTS
2006-12-05296(NI)CHANGE OF DIRS/SEC
2006-12-01371S(NI)09/11/06 ANNUAL RETURN SHUTTLE
2006-01-28AC(NI)31/03/05 ANNUAL ACCTS
2005-12-14371S(NI)09/11/05 ANNUAL RETURN SHUTTLE
2005-01-21AC(NI)31/03/04 ANNUAL ACCTS
2004-12-09371S(NI)09/11/04 ANNUAL RETURN SHUTTLE
2004-08-20G98-2(NI)RETURN OF ALLOT OF SHARES
2004-04-16296(NI)CHANGE OF DIRS/SEC
2004-01-10AC(NI)31/03/03 ANNUAL ACCTS
2003-12-08G98-2(NI)RETURN OF ALLOT OF SHARES
2003-11-12371S(NI)09/11/03 ANNUAL RETURN SHUTTLE
2003-08-06G98-2(NI)RETURN OF ALLOT OF SHARES
2003-08-06G98-2(NI)RETURN OF ALLOT OF SHARES
2003-01-26AC(NI)31/03/02 ANNUAL ACCTS
2002-11-06371S(NI)09/11/02 ANNUAL RETURN SHUTTLE
2002-05-24G98-2(NI)RETURN OF ALLOT OF SHARES
2002-05-24G98-2(NI)RETURN OF ALLOT OF SHARES
2002-02-10AC(NI)31/03/01 ANNUAL ACCTS
2001-12-06371S(NI)09/11/01 ANNUAL RETURN SHUTTLE
2001-03-15G98-2(NI)RETURN OF ALLOT OF SHARES
2001-03-15G98-2(NI)RETURN OF ALLOT OF SHARES
2001-02-11AC(NI)31/03/00 ANNUAL ACCTS
2000-11-14371S(NI)09/11/00 ANNUAL RETURN SHUTTLE
1999-11-19371S(NI)09/11/99 ANNUAL RETURN SHUTTLE
1999-11-19371S(NI)09/11/99 ANNUAL RETURN SHUTTLE
1999-11-16296(NI)CHANGE OF DIRS/SEC
1999-11-09AC(NI)31/03/99 ANNUAL ACCTS
1998-11-11AC(NI)31/03/98 ANNUAL ACCTS
1998-11-10371S(NI)09/11/98 ANNUAL RETURN SHUTTLE
1998-11-10371S(NI)09/11/98 ANNUAL RETURN SHUTTLE
1998-01-17AC(NI)31/03/97 ANNUAL ACCTS
1997-10-28371S(NI)09/11/97 ANNUAL RETURN SHUTTLE
1997-10-28371S(NI)09/11/97 ANNUAL RETURN SHUTTLE
1997-02-04AC(NI)31/03/96 ANNUAL ACCTS
1996-12-06371S(NI)09/11/96 ANNUAL RETURN SHUTTLE
1995-12-04G98-2(NI)RETURN OF ALLOT OF SHARES
1995-12-0498(3)(NI)PARS RE CON RE SHARES
1995-11-16371S(NI)09/11/95 ANNUAL RETURN SHUTTLE
1995-09-27AC(NI)31/03/95 ANNUAL ACCTS
1994-11-26371S(NI)09/11/94 ANNUAL RETURN SHUTTLE
1994-09-19AC(NI)31/03/94 ANNUAL ACCTS
1993-11-11371S(NI)09/11/93 ANNUAL RETURN SHUTTLE
1993-07-27232(NI)NOTICE OF ARD
1993-04-28402(NI)PARS RE MORTAGE
1993-04-28402(NI)PARS RE MORTAGE
1992-11-16296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENTAL TECHNIQUES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVIRONMENTAL TECHNIQUES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-03 Satisfied NORTHERN BANK LIMITED
CHARGE ON PRESENT AND FUTURE BOOK DEBTS 1993-04-28 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 1993-04-28 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVIRONMENTAL TECHNIQUES LIMITED

Intangible Assets
Patents
We have not found any records of ENVIRONMENTAL TECHNIQUES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRONMENTAL TECHNIQUES LIMITED
Trademarks
We have not found any records of ENVIRONMENTAL TECHNIQUES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRONMENTAL TECHNIQUES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as ENVIRONMENTAL TECHNIQUES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENTAL TECHNIQUES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENVIRONMENTAL TECHNIQUES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185258030Digital cameras
2015-03-0184795000Industrial robots, n.e.s.
2015-01-0184795000Industrial robots, n.e.s.
2014-12-0185258011Television cameras, with 3 or more camera tubes
2014-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-10-0185258011Television cameras, with 3 or more camera tubes
2014-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONMENTAL TECHNIQUES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVIRONMENTAL TECHNIQUES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.