Get an alert when ENVIROTAINER LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-05 (in 8mo)

Last made up 2025-12-22

Watchouts

1 item

Cash

£8M

+72.7% vs 2023

Net assets

£22M

+30.6% vs 2023

Employees

42

-20.8% vs 2023

Profit before tax

£7M

+337% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. ENVIROTAINER LTD 2024-12-20 → present
  2. VA-Q-TEC LIMITED 2011-01-04 → 2024-12-20

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £1,644,480£7,186,305
Net profit £1,437,294£5,220,375
Cash £4,653,120£8,034,249
Total assets less current liabilities £21,948,287£24,340,661
Net assets £17,077,911£22,298,286
Equity £17,077,911£22,298,286
Average employees 5342
Wages £3,476,776£3,080,190

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As a result, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence and to meet its liabilities as they fall due for a period of at least twelve months from the date of approval of the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 11 resigned

Name Role Appointed Born Nationality
TC KENT LIMITED Corporate Secretary 2017-04-01
SYRÉN, Johan Director 2024-12-19 Aug 1981 Swedish
Show 11 resigned officers
Name Role Appointed Resigned
ANGLIN, Lauren Secretary 2013-12-30 2016-06-28
HYDE, Dominic Secretary 2012-04-18 2013-12-30
ROONEY, Fiona Secretary 2016-06-28 2017-04-01
BRIDGE SECRETARIES LIMITED Corporate Secretary 2011-01-04 2012-04-05
HEALY, Stephen Christopher Director 2022-03-03 2023-10-19
HOFFMANN, Christopher Director 2014-07-02 2017-12-31
HYDE, Dominic Mbiganyi Director 2011-01-04 2017-06-22
KUHN, Joachim Director 2014-07-02 2024-12-19
LARSEN, Sven Erik Director 2017-01-17 2025-11-26
RAPPL, Roland Director 2018-03-01 2021-06-30
SMITH, Kevin Alexander Director 2016-12-14 2017-08-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Roland Rappl Individual Significant influence 2018-03-01 Ceased 2021-06-30
Mr Stefan Dohmen Individual Significant influence 2018-01-18 Ceased 2024-12-19
Mr Sven Erik Larsen Individual Significant influence 2017-12-21 Ceased 2025-11-26
Joachim Kuhn Individual Significant influence 2016-04-06 Ceased 2024-12-19
Christopher Hoffman Individual Significant influence 2016-04-06 Ceased 2017-12-31
Dominic Mbiganyi Hyde Individual Significant influence 2016-04-06 Ceased 2017-06-22
Envirotainer Ag Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 99 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-20 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-12-03 TM01 officers Termination director company with name termination date PDF
2025-08-04 MR04 mortgage Mortgage satisfy charge full
2025-07-02 AA accounts Accounts with accounts type full PDF
2025-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-20 CERTNM change-of-name Certificate change of name company PDF
2024-12-20 AP01 officers Appoint person director company with name date PDF
2024-12-20 TM01 officers Termination director company with name termination date PDF
2024-12-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-19 AA accounts Accounts with accounts type full
2024-05-08 CH04 officers Change corporate secretary company with change date PDF
2024-03-08 AA accounts Accounts with accounts type full
2023-12-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-01 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-12-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-12-01 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-12-01 PSC04 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page