UKBizDB.co.uk

ENVA TOOMEBRIDGE LIMITED

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

This company is commonly known as Enva Toomebridge Limited. The company was founded 17 years ago and was given the registration number 06180804. The firm's registered office is in NEWARK. You can find them at Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:ENVA TOOMEBRIDGE LIMITED
Company Number:06180804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom, NG22 8UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, United Kingdom, NG22 8UA

Secretary22 January 2019Active
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, United Kingdom, NG22 8UA

Director22 January 2019Active
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, United Kingdom, NG22 8UA

Director22 January 2019Active
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, United Kingdom, NG22 8UA

Director22 January 2019Active
36, Castlepark Square, Dunboyne Road, Maynooth, Ireland,

Secretary18 May 2007Active
First Floor Fitzwilton House, Wilton Place, Dublin, Ireland,

Secretary11 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 March 2007Active
Suite 3, One Earlsfort Centre, Lower Hatch Street, Dublin, Ireland,

Corporate Secretary06 April 2017Active
30 Obelisk Rise, Black Rock, Dublin, Republic Of Ireland,

Director11 May 2007Active
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, United Kingdom, NG22 8UA

Director22 January 2019Active
Hillcrest, 159 Orwell Road, 80-83 Long Lane, Rathgar, Dublin, Ireland, DUBLIN 6

Director11 May 2007Active
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, United Kingdom, NG22 8UA

Director06 April 2017Active
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, United Kingdom, NG22 8UA

Director06 April 2017Active
Woodview House, Farran, Ovens, Ireland,

Director09 November 2009Active
Eversheds Sutherland (International) Llp, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director31 December 2015Active
Future Industrial Services Limited, Image Business Park, Acornfield Road, Kirkby, L33 7UF

Director26 August 2009Active
4, Lantern Grove, Mickleover, Derby, England, DE3 0GY

Director07 February 2013Active
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, United Kingdom, NG22 8UA

Director06 April 2017Active
Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, BB4 8UR

Director30 May 2007Active
Ballylinan, Co Laois,

Director05 September 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 March 2007Active

People with Significant Control

Enva Uk Bidco Limited
Notified on:22 January 2019
Status:Active
Country of residence:England
Address:Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
One51 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Future Industrial Services Limited, Acornfield Road, Liverpool, England, L33 7UP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-10Accounts

Change account reference date company previous extended.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-02-11Resolution

Resolution.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.