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

ENVIRONMENTAL MONITORING SOLUTIONS LIMITED

3 BROOK HOLT, BLACKBURN ROAD, ROTHERHAM, S61 2DW,
Company Registration Number
04569474
Private Limited Company
Active

Company Overview

About Environmental Monitoring Solutions Ltd
ENVIRONMENTAL MONITORING SOLUTIONS LIMITED was founded on 2002-10-22 and has its registered office in Rotherham. The organisation's status is listed as "Active". Environmental Monitoring Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENVIRONMENTAL MONITORING SOLUTIONS LIMITED
 
Legal Registered Office
3 BROOK HOLT
BLACKBURN ROAD
ROTHERHAM
S61 2DW
Other companies in S4
 
Filing Information
Company Number 04569474
Company ID Number 04569474
Date formed 2002-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 06:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL MONITORING SOLUTIONS 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 MONITORING SOLUTIONS LIMITED
The following companies were found which have the same name as ENVIRONMENTAL MONITORING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRONMENTAL MONITORING SOLUTIONS & CONSULTING INC. 12841 124 ST NW EDMONTON ALBERTA T5L 0P4 Active Company formed on the 2013-02-07
ENVIRONMENTAL MONITORING SOLUTIONS PTY. LTD. VIC 3006 Active Company formed on the 2002-11-04
ENVIRONMENTAL MONITORING SOLUTIONS LLC Delaware Unknown
ENVIRONMENTAL MONITORING SOLUTIONS INC Tennessee Unknown

Company Officers of ENVIRONMENTAL MONITORING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY BUSBY
Company Secretary 2012-03-31
DAVID MATTHEW BRAMWELL
Director 2010-03-05
NEIL SCARLETT
Director 2014-01-01
PETER JOHN SKIPWORTH
Director 2010-03-05
KIERAN JAMES WILLIAMS
Director 2017-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD PHILLIPS
Director 2005-03-01 2012-06-20
MICHAEL ROBERT SHAW
Company Secretary 2005-08-26 2012-03-31
MICHAEL ROBERT SHAW
Director 2005-08-26 2012-03-31
STEPHEN DAVID ROBERTS
Director 2002-10-22 2012-02-28
DAVID JOHN WALKER
Director 2002-10-22 2005-11-21
STEPHEN DAVID ROBERTS
Company Secretary 2002-10-22 2005-04-01
MICHAEL ROBERT SHAW
Company Secretary 2005-04-01 2005-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-10-22 2002-10-22
WATERLOW NOMINEES LIMITED
Nominated Director 2002-10-22 2002-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MATTHEW BRAMWELL FAST-FORM SYSTEMS LTD Director 2014-10-01 CURRENT 2013-08-05 Active
DAVID MATTHEW BRAMWELL LEENGATE HOLDINGS LIMITED Director 2013-12-31 CURRENT 2013-10-28 Active
DAVID MATTHEW BRAMWELL DISCRETIONARY UNIT FUND MANAGERS LIMITED Director 2012-01-06 CURRENT 1963-06-07 Active - Proposal to Strike off
DAVID MATTHEW BRAMWELL IDEAS AND SOLUTIONS LIMITED Director 2003-05-20 CURRENT 2003-04-06 Active
DAVID MATTHEW BRAMWELL RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY Director 2002-08-06 CURRENT 1962-10-02 Active
DAVID MATTHEW BRAMWELL B.C. ASSOCIATES LIMITED Director 1995-05-01 CURRENT 1988-11-25 Active - Proposal to Strike off
NEIL SCARLETT SCUBA LEEDS LIMITED Director 2014-11-03 CURRENT 2014-11-03 Liquidation
NEIL SCARLETT MSN PROPERTIES LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
NEIL SCARLETT SHL (PROPERTIES) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2014-12-30
NEIL SCARLETT CRAIGMONT CONSULTING LIMITED Director 2011-01-10 CURRENT 2010-11-01 Active - Proposal to Strike off
PETER JOHN SKIPWORTH ECUS EBT TRUSTEE LIMITED Director 2017-08-01 CURRENT 2009-07-27 Active
PETER JOHN SKIPWORTH ECUS (HOLDINGS) LIMITED Director 2012-06-29 CURRENT 2004-06-22 Active
PETER JOHN SKIPWORTH ECUS LIMITED Director 2010-04-28 CURRENT 2000-10-26 Active
PETER JOHN SKIPWORTH AMMARELA LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-05-20

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
2024-03-17DIRECTOR APPOINTED MR RICHARD IAN WAUMSLEY
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22
2023-10-13Termination of appointment of Stephen John Middleton on 2023-10-01
2023-10-13Appointment of Dr Kate Ann Noble as company secretary on 2023-10-01
2023-08-04CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-04-06Termination of appointment of Beverley Busby on 2023-04-06
2023-04-06Appointment of Mr Stephen John Middleton as company secretary on 2023-04-06
2023-03-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-31Memorandum articles filed
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/12/21
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM 7 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ
2022-12-30Current accounting period shortened from 31/12/21 TO 30/12/21
2022-12-30AA01Current accounting period shortened from 31/12/21 TO 30/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-29AP01DIRECTOR APPOINTED MR MICHAEL BROWNHILL
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEW BRAMWELL
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045694740006
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045694740008
2022-05-24AR0122/10/04 ANNUAL RETURN FULL LIST
2022-05-04SH0122/10/02 STATEMENT OF CAPITAL GBP 78.081964
2022-04-28Statement of capital on 2016-04-08 GBP78.10
2022-04-28SH02Statement of capital on 2016-04-08 GBP78.10
2022-04-20RP04AR01Second filing of the annual return made up to 2013-10-22
2022-04-08PSC07CESSATION OF PETER JOHN SKIPWORTH AS A PERSON OF SIGNIFICANT CONTROL
2022-04-08PSC02Notification of Cura Terrae Limited as a person with significant control on 2022-03-17
2022-04-07SH0130/12/03 STATEMENT OF CAPITAL GBP 78.081964
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 045694740007
2022-02-17Second filing of capital allotment of shares GBP89.98
2022-02-17RP04SH01Second filing of capital allotment of shares GBP89.98
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045694740004
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045694740006
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045694740005
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-02-25AUDAUDITOR'S RESIGNATION
2019-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SKIPWORTH
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28AP01DIRECTOR APPOINTED DR KIERAN JAMES WILLIAMS
2016-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045694740004
2016-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 78.081964
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-02SH0106/04/16 STATEMENT OF CAPITAL GBP 50078.081964
2016-03-10AP01DIRECTOR APPOINTED MR NEIL SCARLETT
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 78.081964
2015-11-17AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 78.08
2014-11-17AR0122/10/14 ANNUAL RETURN FULL LIST
2014-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-04RES01ADOPT ARTICLES 20/12/2013
2014-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 69.48
2014-02-04SH06Cancellation of shares. Statement of capital on 2014-02-04 GBP 69.48
2014-02-04RES09Resolution of authority to purchase a number of shares
2014-02-04SH03Purchase of own shares
2014-02-04SH0120/12/13 STATEMENT OF CAPITAL GBP 78.10
2014-02-04SH08Change of share class name or designation
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-11AP01DIRECTOR APPOINTED MR DAVID MATTHEW BRAMWELL
2013-11-20AR0122/10/13 FULL LIST
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-27SH0126/11/12 STATEMENT OF CAPITAL GBP 67
2012-11-16AR0122/10/12 FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2012-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SHAW
2012-04-02AP03SECRETARY APPOINTED MRS BEVERLEY BUSBY
2012-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2012-03-09SH0609/03/12 STATEMENT OF CAPITAL GBP 72
2012-03-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-18AR0122/10/11 FULL LIST
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-17AR0122/10/10 FULL LIST
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XN
2010-04-30RES13SUBDIVISION 05/03/2010
2010-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-30RES12VARYING SHARE RIGHTS AND NAMES
2010-04-30SH0630/04/10 STATEMENT OF CAPITAL GBP 80
2010-04-30SH02SUB-DIVISION 05/03/10
2010-04-30AP01DIRECTOR APPOINTED DR PETER JOHN SKIPWORTH
2010-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-30SH0105/03/10 STATEMENT OF CAPITAL GBP 100
2010-04-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-18AA31/12/09 TOTAL EXEMPTION FULL
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-08AR0122/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SHAW / 11/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ROBERTS / 11/10/2009
2009-02-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-03-08AA31/12/07 TOTAL EXEMPTION FULL
2007-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/07
2007-12-20363sRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-06-23288aNEW SECRETARY APPOINTED
2006-06-23288bDIRECTOR RESIGNED
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: MOSS HOUSE HIGH STREET MOSBOROUGH SHEFFIELD S20 5AE
2005-11-30363(288)SECRETARY RESIGNED
2005-11-30363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-17288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW SECRETARY APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/04
2004-11-04363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-17363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-11-14225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288bDIRECTOR RESIGNED
2002-10-26288bSECRETARY RESIGNED
2002-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities



Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENTAL MONITORING SOLUTIONS 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 MONITORING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-16 Outstanding SANTANDER UK PLC
CHARGE OF DEPOSIT 2012-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-05 Satisfied SOUTH YORKSHIRE INVESTMENT CAPITAL FUND LP ACTING BY ITS GENERAL PARTNER YVF GP (INVESTMENT) LIMITED
DEBENTURE 2004-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 MONITORING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ENVIRONMENTAL MONITORING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRONMENTAL MONITORING SOLUTIONS LIMITED
Trademarks

Trademark applications by ENVIRONMENTAL MONITORING SOLUTIONS LIMITED

ENVIRONMENTAL MONITORING SOLUTIONS LIMITED is the Original Applicant for the trademark EDAS ™ (UK00003050892) through the UKIPO on the 2014-04-10
Trademark classes: Computer software; software to control and monitor building environmental systems; data processing systems; electronic data acquisition systems; apparatus for recording, transmitting, storing and reproducing data, sound, images and video; electronic communications apparatus; electronic control systems; electronic apparatus for testing; electronic apparatus for monitoring; surveying apparatus; air analysis apparatus; water meters; water level monitoring and detection apparatus; continuous emission monitoring, testing and detection apparatus and systems; air monitoring and testing apparatus and systems; particulate monitoring and testing apparatus and systems; electric apparatus for acquiring data; computers; screens; electronic data storage apparatus. Data analysis; business advice and consultancy; data storage services; acquisition of business information; collection of data; systemization of information into computer databases; compilation of data; database management; provision of business data; advice and consultancy relating to all of the aforementioned services. Repair installation and maintenance services provided in relation to machinery, testing and monitoring systems, data processing systems, electronic data acquisition systems, apparatus for recording, transmitting, storing and reproducing data, sound, images and video, electronic communications apparatus, electronic control systems, electronic apparatus for testing, electronic apparatus for monitoring, surveying apparatus, air analysis apparatus, water meters, water level monitoring and detection apparatus, continuous emissions monitoring, testing and detection apparatus and systems, air monitoring and testing apparatus and systems, particulate monitoring and testing apparatus and systems, electric apparatus for acquiring data; computers, screens and electronic data storage apparatus; advice and consultancy relating to all of the aforementioned services. Providing access to data over the internet; transmission of information over the Internet; data streaming; transmission of data; electronic data exchange; data communication and broadcasting services; providing user access to computer programmes in data networks; advice and consultancy related to all the aforesaid services. Pollution control services; consultancy relating to the clearance of pollution; air and water conditioning and purification; advice and consultancy related to all the aforesaid services. Sotware installation and maintenance services; software as a service and rental of software; hosting of digital content on the internet; data warehousing; cloud computing; environmental consultancy services; environmental testing services; environmental surveys; environmental planning services; advisory services relating to environmental protection; monitoring of environmental data; compilation of environmental information; sampling for pollution; advisory services relating to pollution control; Product design services; technical research services; design and development of software; monitoring of computer systems by remote access; surveying; environmental surveying; water, air, emissions and particulate monitoring and testing services; advice and consultancy relating to all of the aforementioned services.
Income
Government Income

Government spend with ENVIRONMENTAL MONITORING SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-03-24 GBP £2,006 ENVIRONMENTAL CONSULTANTS
SHEFFIELD CITY COUNCIL 2015-02-18 GBP £545 ENVIRONMENTAL CONSULTANTS
SHEFFIELD CITY COUNCIL 2014-12-08 GBP £4,344 ENVIRONMENTAL CONSULTANTS
Sheffield City Council 2014-10-17 GBP £4,344
SHEFFIELD CITY COUNCIL 2014-10-17 GBP £4,344 ENVIRONMENTAL CONSULTANTS
Sheffield City Council 2014-03-11 GBP £7,500
Sheffield City Council 2014-02-12 GBP £7,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENTAL MONITORING SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONMENTAL MONITORING SOLUTIONS 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 MONITORING SOLUTIONS 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.