Check the

ELECTROKINETIC LIMITED

Company
ELECTROKINETIC LIMITED (04183422)

ELECTROKINETIC

Phone: +44 (0)1914 471 410
A⁺ rating

ABOUT ELECTROKINETIC LIMITED

Electrokinetic Limited provides innovative solutions for remediating unstable slopes and dewatering slurries and sludges based on patented EKG (electrokinetic geosynthetics) technology.

The EKG electrokinetic slope stabilisation system is an adaptable, multifunctional and low- impact construction approach. It combines into a single solution, the synergistic components of electroosmotic ground improvement, enhanced reinforcement and active and passive drainage.

Electrokinetic Limited also incorporate the technology in EKG Dewatering Bags which combine electroosmosis and hydraulic filtration to effect dewatering of materials in containment filtration bags and a method to combine electroosmosis with conventional well-point technology to permit effective in situ dewatering.

The company has pioneered the commercial application of EKG products and processes through an extensive family of patents relating to EKG materials, applications and methods.

Electrokinetic Limited provides the following materials and services:

Specialist soil testing services targeted at quantifying design parameters related to electrical and electrokinetic characteristics of soils and other mineral substrates

Electrokinetic Limited, Bruce Building, 115 Percy Street, Newcastle upon Tyne, NE1 7RY, UK | Telephone: +44 (0)191 447 1410 | Email: [email protected]

KEY FINANCES

Year
2017
Assets
£299.75k ▲ £66.77k (28.66 %)
Cash
£31.46k ▼ £-32.12k (-50.51 %)
Liabilities
£28.61k ▼ £-112k (-79.65 %)
Net Worth
£271.14k ▲ £178.76k (193.52 %)

REGISTRATION INFO

Company name
ELECTROKINETIC LIMITED
Company number
04183422
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
electrokinetic.co.uk
Phones
+44 (0)1914 471 410
01914 471 410
Registered Address
BRUCE BUILDING,
115 PERCY STREET,
NEWCASTLE UPON TYNE,
NE1 7RY

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings
71200
Technical testing and analysis
72190
Other research and experimental development on natural sciences and engineering

LAST EVENTS

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Registered office address changed from Drummond Building Newcastle University Devonshire Terrace Newcastle upon Tyne NE1 7RU to Bruce Building 115 Percy Street Newcastle upon Tyne NE1 7RY on 22 July 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 86,441.03

See Also


Last update 2018

ELECTROKINETIC LIMITED DIRECTORS

Lamont Black John Dr

  Acting
Appointed
20 March 2001
Occupation
Geologist
Role
Secretary
Nationality
British
Address
Bruce Building, 115 Percy Street, Newcastle Upon Tyne, NE1 7RY
Name
LAMONT BLACK, John, Dr

Stephanie Glendinning

  Acting
Appointed
07 April 2003
Occupation
Lecturer
Role
Director
Age
58
Nationality
British
Address
Bruce Building, 115 Percy Street, Newcastle Upon Tyne, NE1 7RY
Country Of Residence
United Kingdom
Name
GLENDINNING, Stephanie

Barrie Stuart Hensby

  Acting
Appointed
01 June 2006
Occupation
Chief Executive
Role
Director
Age
72
Nationality
British
Address
Bruce Building, 115 Percy Street, Newcastle Upon Tyne, NE1 7RY
Country Of Residence
England
Name
HENSBY, Barrie Stuart

David Thomas Huntley

  Acting
Appointed
03 June 2011
Occupation
Accountant
Role
Director
Age
69
Nationality
British
Address
Bruce Building, 115 Percy Street, Newcastle Upon Tyne, NE1 7RY
Country Of Residence
Uk
Name
HUNTLEY, David Thomas

Jones Colin John Francis Philip Professor

  Acting
Appointed
20 March 2001
Occupation
Professor
Role
Director
Age
85
Nationality
British
Address
Bruce Building, 115 Percy Street, Newcastle Upon Tyne, NE1 7RY
Country Of Residence
United Kingdom
Name
JONES, Colin John Francis Philip, Professor

Lamont Black John Dr

  Acting
Appointed
20 March 2001
Occupation
Geologist
Role
Director
Age
57
Nationality
British
Address
Bruce Building, 115 Percy Street, Newcastle Upon Tyne, NE1 7RY
Country Of Residence
United Kingdom
Name
LAMONT BLACK, John, Dr

JL NOMINEES TWO LIMITED

  Resigned
Appointed
20 March 2001
Resigned
20 March 2001
Role
Nominee Secretary
Address
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
Name
JL NOMINEES TWO LIMITED

Clarke Barry Goldsmith Professor

  Resigned
Appointed
20 March 2001
Resigned
03 April 2003
Occupation
Lecturer
Role
Director
Age
74
Nationality
British
Address
Arncliffe, 3 Rectory Road, Newcastle Upon Tyne, Tyne & Wear, NE3 1XR
Country Of Residence
England
Name
CLARKE, Barry Goldsmith, Professor

JL NOMINEES ONE LIMITED

  Resigned
Appointed
20 March 2001
Resigned
20 March 2001
Role
Nominee Director
Address
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
Name
JL NOMINEES ONE LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.