ENVIRO TECHNOLOGY SERVICES LTD
ENVIRO TECHNOLOGY SERVICES LTD
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 3 President Buildings Savile Street East Sheffield S4 7UQ United Kingdom
Full company profile for ENVIRO TECHNOLOGY SERVICES LTD (01726773), an active environment, agriculture and waste company based in Sheffield, United Kingdom. Incorporated 26 May 1983. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£180.13k
Net Assets
£862.45k
Total Liabilities
£2.99M
Turnover
N/A
Employees
45
Debt Ratio
78%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kate Ann Noble | Secretary | Unknown | Unknown | 1 Oct 2023 | Active |
| Richard Ian Waumsley | Director | British | United Kingdom | 4 Mar 2024 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Cura Terrae Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Jane Ann Read
Ceased 23 Dec 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 5B, Phoenix Trading Estate, London Road, Stroud (GL5 2BU) STROUD | Leasehold | - | 9 Dec 2022 |
Generator Room, Unit 2, Kingfisher Business Park, London Road, Thrupp, Stroud (GL5 2BY) STROUD | Leasehold | - | 20 Dec 2019 |
Unit B1, Kingfisher Business Park, London Road, Thrupp, Stroud (GL5 2BY) STROUD | Leasehold | - | 2 Nov 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Jan 2026 | Confirmation Statement | Confirmation statement made on 30 Nov 2025 with no updates | |
| 11 Jan 2026 | Officers | Appointment of Mrs Felicity Sharp as director on 1 Jan 2026 | |
| 11 Jan 2026 | Officers | Termination of Duncan Robert Mounsor as director on 1 Jan 2026 | |
| 29 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 29 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 30 Nov 2025 with no updates
Appointment of Mrs Felicity Sharp as director on 1 Jan 2026
Termination of Duncan Robert Mounsor as director on 1 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 30 Nov 2025 with no updates
3 months ago on 12 Jan 2026
Appointment of Mrs Felicity Sharp as director on 1 Jan 2026
3 months ago on 11 Jan 2026
Termination of Duncan Robert Mounsor as director on 1 Jan 2026
3 months ago on 11 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 29 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 29 Dec 2025
