Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVIROQUEST GPT LIMITED
Company Information for

ENVIROQUEST GPT LIMITED

1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, KT2 6PT,
Company Registration Number
01124472
Private Limited Company
Active

Company Overview

About Enviroquest Gpt Ltd
ENVIROQUEST GPT LIMITED was founded on 1973-07-25 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Enviroquest Gpt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENVIROQUEST GPT LIMITED
 
Legal Registered Office
1 PRINCETON MEWS
167-169 LONDON ROAD
KINGSTON UPON THAMES
KT2 6PT
Other companies in SL8
 
Filing Information
Company Number 01124472
Company ID Number 01124472
Date formed 1973-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716646619  
Last Datalog update: 2023-10-08 07:04:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIROQUEST GPT 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.

Company Officers of ENVIROQUEST GPT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BALDERSTONE
Director 2001-07-01
ANTHONY JOHN CROSS
Director 1991-07-06
FREDRRICK JAMES CROSS
Director 2014-01-01
PAUL PETER SHANAHAN
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN CROSS
Company Secretary 2009-09-01 2014-09-01
HOWARD BERNARD DAWSON
Director 1999-07-01 2012-07-27
CLARE STREET ADMINISTRATION LIMITED
Company Secretary 2007-08-01 2009-09-01
LISA NEWTON TAYLOR
Company Secretary 2001-05-01 2007-08-01
DEBORAH LEIGH BROWN
Director 2001-10-15 2006-02-05
ANTHONY EDWARD JAMES FINNEY CARVELL
Company Secretary 1998-11-05 1999-11-30
GRIFFIN ADMINISTRATION
Company Secretary 1994-07-01 1998-11-05
DAVID JOHN MATTHEWS
Director 1993-03-01 1996-11-22
JILLIAN ANGELA CROSS
Director 1991-07-06 1994-11-01
ANTHONY JOHN CROSS
Company Secretary 1991-11-29 1994-07-01
JACQUELINE DENISE RICHARDS
Company Secretary 1991-07-06 1991-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BALDERSTONE WOODCHEM LIMITED Director 2016-03-01 CURRENT 2015-11-27 Active
MARTIN BALDERSTONE ENVIROQUEST RESEARCH LIMITED Director 2001-07-01 CURRENT 1984-09-11 Active
ANTHONY JOHN CROSS WOODCHEM LIMITED Director 2016-02-01 CURRENT 2015-11-27 Active
ANTHONY JOHN CROSS GRUN SERVICES LTD Director 2015-12-01 CURRENT 2014-09-11 Active - Proposal to Strike off
ANTHONY JOHN CROSS CLARE STREET ADMINISTRATION LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-02-14
ANTHONY JOHN CROSS EQP SERVICES LTD Director 2014-09-08 CURRENT 2014-09-08 Active
ANTHONY JOHN CROSS WALTONBURY SERVICES LTD Director 2013-04-26 CURRENT 2012-04-19 Active - Proposal to Strike off
ANTHONY JOHN CROSS COTSWOLD LIFTS LIMITED Director 2013-03-22 CURRENT 1990-06-11 Active
ANTHONY JOHN CROSS BUYSMART PRODUCTS LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
ANTHONY JOHN CROSS BETTERTON HOTELS LTD Director 2011-11-01 CURRENT 2011-11-01 Active
ANTHONY JOHN CROSS WATER SOLUBLE TECHNOLOGIES LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
ANTHONY JOHN CROSS CITIRECRUIT INVESTMENTS LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2014-08-19
ANTHONY JOHN CROSS ENVIROQUEST RESEARCH LIMITED Director 2008-01-01 CURRENT 1984-09-11 Active
ANTHONY JOHN CROSS HERONSWOOD LIMITED Director 2005-10-20 CURRENT 1973-11-16 Dissolved 2016-07-19
ANTHONY JOHN CROSS FLEETRIDGE LIMITED Director 2004-07-11 CURRENT 2001-11-12 Dissolved 2018-06-12
ANTHONY JOHN CROSS BORDER EQUITY GROUP LIMITED Director 2004-07-11 CURRENT 1999-06-17 Active
ANTHONY JOHN CROSS WSTEQ LIMITED Director 1991-11-22 CURRENT 1984-09-10 Dissolved 2016-09-27

More director information

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17Director's details changed for Fredrrick James Cross on 2023-07-17
2023-07-17CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-01-16CESSATION OF ANTHONY JOHN CROSS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-12-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-12-14PSC02Notification of Water Soluble Technologies Limited as a person with significant control on 2016-07-06
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-10-22DISS40Compulsory strike-off action has been discontinued
2016-10-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-16AR0106/07/15 ANNUAL RETURN FULL LIST
2015-12-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011244720004
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/14 FROM Ground Floor Unit M Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS
2014-11-21AP01DIRECTOR APPOINTED FREDRRICK JAMES CROSS
2014-09-17CH01Director's details changed for Mr Anthony John Cross on 2014-09-01
2014-09-17TM02Termination of appointment of Anthony John Cross on 2014-09-01
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 500000
2014-09-17AR0106/07/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-16CH01Director's details changed for Mr Anthony John Cross on 2014-09-01
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-19AR0106/07/13 ANNUAL RETURN FULL LIST
2012-11-13AR0106/07/12 ANNUAL RETURN FULL LIST
2012-11-10DISS40Compulsory strike-off action has been discontinued
2012-11-08AA31/12/11 TOTAL EXEMPTION FULL
2012-11-06GAZ1FIRST GAZETTE
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DAWSON
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM UNIT E8 ASHLYN ROAD WEST MEADOWS INDUSTRIAL ESTATE DERBY DE21 6XE
2012-02-13AR0106/07/11 FULL LIST
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU
2010-11-11AA31/12/09 TOTAL EXEMPTION FULL
2010-10-13AR0106/07/10 FULL LIST
2010-01-11AP03SECRETARY APPOINTED ANTHONY JOHN CROSS
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY CLARE STREET ADMINISTRATION LIMITED
2010-01-04AP01DIRECTOR APPOINTED PAUL PETER SHANAHAN
2009-12-30AR0106/07/09 NO CHANGES
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BERNARD DAWSON / 01/07/1999
2009-09-30123NC INC ALREADY ADJUSTED 31/12/08
2009-09-30RES04GBP NC 100000/500000 31/12/2008
2009-09-30AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM, GROUND FLOOR 9 KERRY STREET, LEEDS, WEST YORKSHIRE, LS18 5AW
2009-09-3088(2)AD 31/12/08 GBP SI 400000@1=400000 GBP IC 100000/500000
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM, GROUND FLOOR GLADSTONE HOUSE, REDVERS ROAD, LEEDS, LS16 6QY
2009-07-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CROSS / 01/01/2008
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BALDERSTONE / 01/01/2008
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS / CLARE STREET ADMINISTRATION LIMITED / 01/07/2008
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/08
2008-04-29363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22288aNEW SECRETARY APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-10288bDIRECTOR RESIGNED
2006-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: THE DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DE1 2BU
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-24288cDIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-07-18363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-01225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-07-19363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-01-17363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2002-01-17288bDIRECTOR RESIGNED
2002-01-17363(288)SECRETARY RESIGNED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-07-11288aNEW DIRECTOR APPOINTED
2001-05-14288aNEW SECRETARY APPOINTED
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
202 - Manufacture of pesticides and other agrochemical products
20200 - Manufacture of pesticides and other agrochemical products




Licences & Regulatory approval
We could not find any licences issued to ENVIROQUEST GPT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against ENVIROQUEST GPT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding ALDERMORE BANK PLC
DEBENTURE 2011-10-21 Outstanding BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1999-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-01-08 Outstanding ARGENT COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 ENVIROQUEST GPT LIMITED

Intangible Assets
Patents
We have not found any records of ENVIROQUEST GPT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIROQUEST GPT LIMITED
Trademarks
We have not found any records of ENVIROQUEST GPT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIROQUEST GPT 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 (20200 - Manufacture of pesticides and other agrochemical products) as ENVIROQUEST GPT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVIROQUEST GPT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENVIROQUEST GPT LIMITEDEvent Date2012-11-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIROQUEST GPT 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 ENVIROQUEST GPT 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.