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

ENVIRONMENTAL INTEGRATED SOLUTIONS LIMITED

15 THE COURTYARD, BUNTSFORD DRIVE, BROMSGROVE, WORCESTERSHIRE, B60 3DJ,
Company Registration Number
05650507
Private Limited Company
Active

Company Overview

About Environmental Integrated Solutions Ltd
ENVIRONMENTAL INTEGRATED SOLUTIONS LIMITED was founded on 2005-12-09 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Environmental Integrated Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENVIRONMENTAL INTEGRATED SOLUTIONS LIMITED
 
Legal Registered Office
15 THE COURTYARD
BUNTSFORD DRIVE
BROMSGROVE
WORCESTERSHIRE
B60 3DJ
Other companies in OL16
 
Filing Information
Company Number 05650507
Company ID Number 05650507
Date formed 2005-12-09
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 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB876493763  
Last Datalog update: 2024-02-07 00:53:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL INTEGRATED 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 INTEGRATED SOLUTIONS LIMITED
The following companies were found which have the same name as ENVIRONMENTAL INTEGRATED SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRONMENTAL INTEGRATED SOLUTIONS (PROJECTS) LIMITED TRINITY POINT NEW ROAD HALESOWEN WEST MIDLANDS B63 3HY Active Company formed on the 2012-09-18
ENVIRONMENTAL INTEGRATED SOLUTIONS, LLC 2645 Executive Park Dr weston FL 33331 Inactive Company formed on the 2013-11-12

Company Officers of ENVIRONMENTAL INTEGRATED SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH NOEL
Company Secretary 2005-12-09
PAUL DAVID FARRINGTON
Director 2011-03-30
DAVID HAMPTON
Director 2011-06-15
DEREK MUNRO
Director 2011-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PICKAVANCE
Director 2011-03-30 2014-12-31
DAVID HAMPTON
Director 2005-12-09 2011-04-06
DEREK MUNRO
Director 2006-09-04 2011-04-06
PAUL DAVID FARRINGTON
Director 2006-09-04 2011-01-04
STEPHEN PICKAVANCE
Director 2006-09-04 2011-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID FARRINGTON ENVIRONMENTAL INTEGRATED SOLUTIONS (PROJECTS) LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
DAVID HAMPTON ENVIRONMENTAL INTEGRATED SOLUTIONS (PROJECTS) LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
DAVID HAMPTON INTEGRATED FABRICATIONS LIMITED Director 2002-09-04 CURRENT 2002-09-04 Active
DEREK MUNRO ENVIRONMENTAL INTEGRATED SOLUTIONS (PROJECTS) LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active

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
2024-02-14CESSATION OF CECO ENVIRONMENTAL CORP AS A PERSON OF SIGNIFICANT CONTROL
2024-02-14Notification of Peerless Europe Limited as a person with significant control on 2020-06-04
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-11-29DIRECTOR APPOINTED MR JONATHAN JUSTIN WOODUS
2023-09-26FULL ACCOUNTS MADE UP TO 30/12/22
2023-03-05CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-02-09FULL ACCOUNTS MADE UP TO 30/12/21
2022-12-23Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-23AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-08-30APPOINTMENT TERMINATED, DIRECTOR CHASITY WILSON HENRY
2022-08-30APPOINTMENT TERMINATED, DIRECTOR MATTHEW ECKL
2022-08-30DIRECTOR APPOINTED MR PETER KURT JOHANSSON
2022-08-30DIRECTOR APPOINTED MS JOYCELYNN WATKINS-ASIYANBI
2022-08-30AP01DIRECTOR APPOINTED MR PETER KURT JOHANSSON
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHASITY WILSON HENRY
2022-01-27CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Trinity Point New Road Halesowen West Midlands B63 3HY England
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Trinity Point New Road Halesowen West Midlands B63 3HY England
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MS CHASITY WILSON HENRY
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LARS THEUNISSEN
2020-10-28AP01DIRECTOR APPOINTED MR TODD RANDOLPH GLEASON
2020-06-08AP01DIRECTOR APPOINTED MR LARS THEUNISSEN
2020-06-05PSC02Notification of Ceco Environmental Corp as a person with significant control on 2020-06-04
2020-06-05PSC07CESSATION OF PAUL DAVID FARRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05AP01DIRECTOR APPOINTED MR DAVID BARKER
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMPTON
2020-06-05TM02Termination of appointment of Julie Elizabeth Noel on 2020-06-04
2020-06-05AP03Appointment of Ms Jennifer Turner as company secretary on 2020-06-04
2020-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 250316
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-19PSC04Change of details for Mr David Hampton as a person with significant control on 2017-12-08
2017-12-19CH01Director's details changed for Mr David Hampton on 2017-12-08
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 250316
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-12CH01Director's details changed for Mr David Hampton on 2016-12-12
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom
2016-03-18AAMDAmended account small company full exemption
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 250316
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 250316
2015-06-30SH0117/02/15 STATEMENT OF CAPITAL GBP 250316
2015-06-30SH0117/02/15 STATEMENT OF CAPITAL GBP 250316
2015-06-30SH0117/02/15 STATEMENT OF CAPITAL GBP 250316
2015-06-30SH0117/02/15 STATEMENT OF CAPITAL GBP 250316
2015-06-30SH0117/02/15 STATEMENT OF CAPITAL GBP 250316
2015-06-30SH0117/02/15 STATEMENT OF CAPITAL GBP 250316
2015-06-30SH0117/02/15 STATEMENT OF CAPITAL GBP 250316
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PICKAVANCE
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 250303
2014-12-17AR0109/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 250303
2013-12-12AR0109/12/13 FULL LIST
2013-05-08AR0110/12/12 FULL LIST
2013-04-11RES13G SHARES SUBSCRIBED/SECTION 28 MEM & ARTS REVOKED 23/11/2012
2013-04-11RES01ADOPT ARTICLES 23/11/2012
2013-04-11SH0123/11/12 STATEMENT OF CAPITAL GBP 250303
2013-03-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-01AR0109/12/12 FULL LIST
2012-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH NOEL / 04/07/2012
2012-04-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-09AR0109/12/11 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR DEREK MUNRO
2011-10-04AP01DIRECTOR APPOINTED MR PAUL DAVID FARRINGTON
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMPTON
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PICKAVANCE
2011-10-04AP01DIRECTOR APPOINTED MR DAVID HAMPTON
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FARRINGTON
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MUNRO
2011-10-04AP01DIRECTOR APPOINTED MR STEPHEN PICKAVANCE
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-09AR0109/12/10 FULL LIST
2010-06-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-10AR0109/12/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMPTON / 25/09/2009
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 1 SAINT CHADS COURT ROCHDALE LANCASHIRE OL16 1QU
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12123NC INC ALREADY ADJUSTED 01/01/07
2008-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-12RES04GBP NC 3003/3004 01/01/2007
2008-03-1288(2)CAPITALS NOT ROLLED UP
2007-12-12363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-22123NC INC ALREADY ADJUSTED 01/01/06
2007-02-22123NC INC ALREADY ADJUSTED 01/01/06
2007-02-22123NC INC ALREADY ADJUSTED 01/01/06
2007-02-22RES04£ NC 3001/3002 01/01/0
2007-02-22RES04£ NC 3000/3001 01/01/0
2007-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-22RES04£ NC 3002/3003 01/01/0
2007-02-2288(2)RAD 01/01/06--------- £ SI 1@1
2007-02-2288(2)RAD 01/01/06--------- £ SI 1@1
2007-02-2288(2)RAD 01/01/06--------- £ SI 1@1
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-2688(2)RAD 09/12/05--------- £ SI 33@1
2007-01-2688(2)RAD 09/12/05--------- £ SI 16@1
2007-01-2688(2)RAD 09/12/05--------- £ SI 33@1
2007-01-2688(2)RAD 09/12/05--------- £ SI 28@1
2007-01-25363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28123NC INC ALREADY ADJUSTED 09/12/05
2006-11-28RES04£ NC 2000/3000 09/12/0
2006-11-28123NC INC ALREADY ADJUSTED 09/12/05
2006-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-28RES04£ NC 1000/2000 09/12/0
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
2005-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENTAL INTEGRATED 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 INTEGRATED SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-08-13 Outstanding CHARLTON (H) LLP
DEED OF CHARGE OVER CREDIT BALANCES 2010-02-13 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-08-21 Outstanding STAINTON CAPITAL (DEERHOUND) LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,677,570
Creditors Due Within One Year 2011-12-31 £ 1,019,316

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
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 INTEGRATED SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,015,934
Cash Bank In Hand 2011-12-31 £ 421,930
Current Assets 2012-12-31 £ 1,815,796
Current Assets 2011-12-31 £ 1,153,087
Debtors 2012-12-31 £ 799,862
Debtors 2011-12-31 £ 625,177
Shareholder Funds 2012-12-31 £ 163,608
Shareholder Funds 2011-12-31 £ 162,192
Stocks Inventory 2011-12-31 £ 105,980
Tangible Fixed Assets 2012-12-31 £ 25,382
Tangible Fixed Assets 2011-12-31 £ 28,421

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENVIRONMENTAL INTEGRATED SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRONMENTAL INTEGRATED SOLUTIONS LIMITED
Trademarks
We have not found any records of ENVIRONMENTAL INTEGRATED SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRONMENTAL INTEGRATED SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as ENVIRONMENTAL INTEGRATED SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENTAL INTEGRATED 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.
Import/Export of Goods
Goods imported/exported by ENVIRONMENTAL INTEGRATED SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2014-06-0169010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2014-01-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2013-07-0169010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2013-06-0169010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2012-08-0169021000Refractory bricks, blocks, tiles and similar refractory ceramic constructional goods containing, by weight, singly or together, > 50% of the elements Mg, Ca or Cr, expressed as MgO, CaO or Cr2O3
2012-08-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONMENTAL INTEGRATED 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 INTEGRATED 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.