UKBizDB.co.uk

ENVA TIMBER RECYCLING LIMITED

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

This company is commonly known as Enva Timber Recycling Limited. The company was founded 29 years ago and was given the registration number SC151345. The firm's registered office is in LINWOOD, PAISLEY. You can find them at 49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, Renfrewshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:ENVA TIMBER RECYCLING LIMITED
Company Number:SC151345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1994
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, Renfrewshire, PA3 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Calverstown, Kilcullen, Ireland,

Director15 November 2016Active
49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, PA3 3BD

Director26 March 2018Active
West Kilbride, Kilmacolm,

Secretary27 June 1994Active
53 Carlibar Road, Barrhead, Glasgow, G78 1AD

Secretary01 May 2002Active
49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, PA3 3BD

Secretary06 September 2005Active
10 Millburn Drive, Kilmacolm, PA13 4JF

Secretary31 March 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 June 1994Active
10 Braids Gait, Paisley, PA2 6HN

Director12 July 2006Active
49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, PA3 3BD

Director14 May 2006Active
49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, PA3 3BD

Director01 November 2018Active
49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, PA3 3BD

Director14 May 2006Active
Gleann Na Sioga, Quill Road, Kilmacanogue, Ireland, IRISH

Director12 July 2006Active
49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, PA3 3BD

Director14 June 2013Active
49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, PA3 3BD

Director12 July 2006Active
49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, PA3 3BD

Director27 June 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director09 June 1994Active

People with Significant Control

Enva Uk Bidco Limited
Notified on:30 May 2017
Status:Active
Country of residence:England
Address:30, Broadwick Street, London, England, W1F 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-31Change of name

Certificate change of name company.

Download
2018-10-31Resolution

Resolution.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-12-06Officers

Termination secretary company with name termination date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.