ENVIRONTEC LIMITED
Technical testing and analysis
ENVIRONTEC LIMITED
Technical testing and analysis
Contact & Details
Contact
Registered Address
Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP England
Full company profile for ENVIRONTEC LIMITED (02981693), an active safety and security company based in Leicester, England. Incorporated 21 Oct 1994. Technical testing and analysis. 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
£40.77k
Net Assets
£4.06M
Total Liabilities
£2.24M
Turnover
£19.51M
Employees
217
Debt Ratio
36%
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 | |||||
|---|---|---|---|---|---|
| Daniel Mcguire | Director | British | United Kingdom | 1 Sept 2018 | Active |
| Ricci James Steward Price | Director | British | United Kingdom | 1 Jul 2013 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Environtec Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
John Joseph Meates
Ceased 1 Aug 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 22 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 14 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-12 with updates | |
| 18 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 21 May 2025 | Officers | Change to director Mr Simon John Abley on 2025-03-01 |
Mortgage Satisfy Charge Full
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-07-12 with updates
Mortgage Satisfy Charge Full
Change to director Mr Simon John Abley on 2025-03-01
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
5 months ago on 31 Oct 2025
Annual accounts made up to 2024-12-31
7 months ago on 22 Sept 2025
Confirmation statement made on 2025-07-12 with updates
9 months ago on 14 Jul 2025
Mortgage Satisfy Charge Full
10 months ago on 18 Jun 2025
Change to director Mr Simon John Abley on 2025-03-01
11 months ago on 21 May 2025
