UKBizDB.co.uk

ENOVERT NORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enovert North Limited. The company was founded 31 years ago and was given the registration number 02773558. The firm's registered office is in STAFFORD. You can find them at 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:ENOVERT NORTH LIMITED
Company Number:02773558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST

Director01 October 2021Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST

Director11 January 2017Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST

Director11 January 2017Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST

Director28 February 2019Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST

Director11 January 2017Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST

Secretary15 February 2018Active
20, Old Broad Street, London, England, EC2N 1DP

Secretary01 April 2016Active
20, Old Broad Street, London, England, EC2N 1DP

Secretary11 January 2017Active
33 Carmen Avenue, Belvidere, Shrewsbury, SY2 5NP

Secretary07 January 1993Active
2 Coldbath Square, London, EC1R 5HL

Secretary26 April 2005Active
2 Coldbath Square, London, EC1R 5HL

Secretary10 July 2014Active
2 Coldbath Square, London, EC1R 5HL

Secretary28 February 2013Active
2 Coldbath Square, London, EC1R 5HL

Secretary22 May 2015Active
Keepers Cottage, Keepers Lane, Codsall, Wolverhampton, WV8 1QJ

Secretary31 August 1995Active
4 Squirrel Rise, Marlow Bottom, SL7 3PN

Secretary11 September 1999Active
Ocean House, The Ring, Bracknell, RG12 1AN

Corporate Secretary15 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 1992Active
The School House, Lawn Lane, Cheswardine, TF9 2RN

Director25 July 2006Active
33 Carmen Avenue, Belvidere, Shrewsbury, SY2 5NP

Director07 January 1993Active
The Old Rectory, Blymhill Weston Under Lizard, Shifnal, ST11 8LL

Director07 January 1993Active
22 Ardleigh Road, London, N1 4HP

Director18 August 2003Active
Upper Grange Farm, Goldstone Road Hinstock, Market Drayton, TF9 2ND

Director06 September 1995Active
2 Coldbath Square, London, EC1R 5HL

Director26 July 2010Active
20, Old Broad Street, London, England, EC2N 1DP

Director24 March 2009Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST

Director28 February 2019Active
The Old Post Office, Church Road West Peckham, Maidstone, ME18 5JL

Director11 September 1999Active
20, Old Broad Street, London, England, EC2N 1DP

Director24 August 2009Active
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT

Director14 October 1994Active
20, Old Broad Street, London, England, EC2N 1DP

Director01 December 2015Active
3 Lovelace Road, Surbiton, KT6 6NS

Director11 September 1999Active
20, Old Broad Street, London, England, EC2N 1DP

Director11 January 2017Active
Keepers Cottage, Keepers Lane, Codsall, Wolverhampton, WV8 1QJ

Director31 August 1995Active
65 Green Lane, Eccleshall, Stafford, ST21 6BB

Director06 September 1995Active
2 Coldbath Square, London, EC1R 5HL

Director11 September 1999Active
Wraymead, 158 Croydon Road, Reigate, RH2 0NG

Director26 April 2005Active

People with Significant Control

Enovert Management Limited
Notified on:18 December 2018
Status:Active
Country of residence:England
Address:20, Old Broad Street, London, England, EC2N 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Enovert Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3-5 Greyfriars Business Park, Frank Foley Way, Greyfriars, England, ST16 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.