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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST | Director | 01 October 2021 | Active |
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST | Director | 11 January 2017 | Active |
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST | Director | 11 January 2017 | Active |
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST | Director | 28 February 2019 | Active |
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST | Director | 11 January 2017 | Active |
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST | Secretary | 15 February 2018 | Active |
20, Old Broad Street, London, England, EC2N 1DP | Secretary | 01 April 2016 | Active |
20, Old Broad Street, London, England, EC2N 1DP | Secretary | 11 January 2017 | Active |
33 Carmen Avenue, Belvidere, Shrewsbury, SY2 5NP | Secretary | 07 January 1993 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 26 April 2005 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 10 July 2014 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 28 February 2013 | Active |
2 Coldbath Square, London, EC1R 5HL | Secretary | 22 May 2015 | Active |
Keepers Cottage, Keepers Lane, Codsall, Wolverhampton, WV8 1QJ | Secretary | 31 August 1995 | Active |
4 Squirrel Rise, Marlow Bottom, SL7 3PN | Secretary | 11 September 1999 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Corporate Secretary | 15 December 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 December 1992 | Active |
The School House, Lawn Lane, Cheswardine, TF9 2RN | Director | 25 July 2006 | Active |
33 Carmen Avenue, Belvidere, Shrewsbury, SY2 5NP | Director | 07 January 1993 | Active |
The Old Rectory, Blymhill Weston Under Lizard, Shifnal, ST11 8LL | Director | 07 January 1993 | Active |
22 Ardleigh Road, London, N1 4HP | Director | 18 August 2003 | Active |
Upper Grange Farm, Goldstone Road Hinstock, Market Drayton, TF9 2ND | Director | 06 September 1995 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 26 July 2010 | Active |
20, Old Broad Street, London, England, EC2N 1DP | Director | 24 March 2009 | Active |
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST | Director | 28 February 2019 | Active |
The Old Post Office, Church Road West Peckham, Maidstone, ME18 5JL | Director | 11 September 1999 | Active |
20, Old Broad Street, London, England, EC2N 1DP | Director | 24 August 2009 | Active |
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT | Director | 14 October 1994 | Active |
20, Old Broad Street, London, England, EC2N 1DP | Director | 01 December 2015 | Active |
3 Lovelace Road, Surbiton, KT6 6NS | Director | 11 September 1999 | Active |
20, Old Broad Street, London, England, EC2N 1DP | Director | 11 January 2017 | Active |
Keepers Cottage, Keepers Lane, Codsall, Wolverhampton, WV8 1QJ | Director | 31 August 1995 | Active |
65 Green Lane, Eccleshall, Stafford, ST21 6BB | Director | 06 September 1995 | Active |
2 Coldbath Square, London, EC1R 5HL | Director | 11 September 1999 | Active |
Wraymead, 158 Croydon Road, Reigate, RH2 0NG | Director | 26 April 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.