ENVIROQUEST GPT LIMITED - KINGSTON UPON THAMES
Company Profile | Company Filings |
Overview
ENVIROQUEST GPT LIMITED is a Private Limited Company from KINGSTON UPON THAMES ENGLAND and has the status: Active.
ENVIROQUEST GPT LIMITED was incorporated 50 years ago on 25/07/1973 and has the registered number: 01124472. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ENVIROQUEST GPT LIMITED was incorporated 50 years ago on 25/07/1973 and has the registered number: 01124472. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ENVIROQUEST GPT LIMITED - KINGSTON UPON THAMES
This company is listed in the following categories:
20200 - Manufacture of pesticides and other agrochemical products
20200 - Manufacture of pesticides and other agrochemical products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 PRINCETON MEWS
KINGSTON UPON THAMES
KT2 6PT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL PETER SHANAHAN | Jun 1951 | British | Director | 2009-04-01 | CURRENT |
FREDRRICK JAMES CROSS | Jul 1981 | British | Director | 2014-01-01 | CURRENT |
MR ANTHONY JOHN CROSS | Aug 1945 | British | Director | CURRENT | |
MARTIN BALDERSTONE | Apr 1973 | British | Director | 2001-07-01 | CURRENT |
CLARE STREET ADMINISTRATION LIMITED | Corporate Secretary | 2007-08-01 UNTIL 2009-09-01 | RESIGNED | ||
DAVID JOHN MATTHEWS | Oct 1962 | British | Director | 1993-03-01 UNTIL 1996-11-22 | RESIGNED |
HOWARD BERNARD DAWSON | Apr 1954 | British | Director | 1999-07-01 UNTIL 2012-07-27 | RESIGNED |
JILLIAN ANGELA CROSS | Feb 1947 | British | Director | RESIGNED | |
DEBORAH LEIGH BROWN | Jul 1960 | British | Director | 2001-10-15 UNTIL 2006-02-05 | RESIGNED |
MRS JACQUELINE DENISE RICHARDS | Mar 1960 | British | Secretary | RESIGNED | |
LISA NEWTON TAYLOR | Jan 1971 | Secretary | 2001-05-01 UNTIL 2007-08-01 | RESIGNED | |
GRIFFIN ADMINISTRATION | Secretary | 1994-07-01 UNTIL 1998-11-05 | RESIGNED | ||
ANTHONY JOHN CROSS | Secretary | 2009-09-01 UNTIL 2014-09-01 | RESIGNED | ||
MR ANTHONY JOHN CROSS | Aug 1945 | British | Secretary | 1991-11-29 UNTIL 1994-07-01 | RESIGNED |
ANTHONY EDWARD JAMES FINNEY CARVELL | Mar 1954 | British | Secretary | 1998-11-05 UNTIL 1999-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Water Soluble Technologies Limited | 2016-07-06 | Kingston Upon Thames | Ownership of shares 75 to 100 percent | |
Mr Anthony John Cross | 2016-04-06 - 2023-01-01 | 8/1945 | Kingston Upon Thames | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ENVIROQUEST GPT LIMITED | 2023-09-30 | 31-12-2022 | £82,443 Cash £514,565 equity |
ENVIROQUEST GPT LIMITED | 2022-09-30 | 31-12-2021 | £87,684 Cash £667,045 equity |
Enviroquest GPT Limited - Period Ending 2020-12-31 | 2021-12-21 | 31-12-2020 | £15,095 Cash £539,199 equity |
Enviroquest GPT Limited - Period Ending 2019-12-31 | 2020-12-10 | 31-12-2019 | £5,310 Cash £540,735 equity |
Enviroquest GPT Limited - Period Ending 2018-12-31 | 2019-09-27 | 31-12-2018 | £44,773 Cash £620,613 equity |
Enviroquest GPT Limited - Period Ending 2017-12-31 | 2018-09-21 | 31-12-2017 | £8,306 Cash £578,259 equity |
Enviroquest Gpt Limited - Period Ending 2016-12-31 | 2017-09-30 | 31-12-2016 | £4,603 Cash £706,690 equity |