This company is commonly known as Enva Wood Recycling Tilbury Limited. The company was founded 12 years ago and was given the registration number 07680947. The firm's registered office is in NEWARK. You can find them at Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | ENVA WOOD RECYCLING TILBURY LIMITED |
---|---|---|
Company Number | : | 07680947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom, NG22 8UA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD | Director | 20 December 2018 | Active |
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD | Director | 20 December 2018 | Active |
Lumm Farm, Littlemoss, Droylsden, United Kingdom, M43 7LB | Secretary | 30 June 2011 | Active |
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD | Secretary | 20 December 2018 | Active |
Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB | Secretary | 23 June 2011 | Active |
Brailwood Road, Bilsthorpe Industrial Estate, Newark, United Kingdom, NG22 8UA | Director | 01 March 2019 | Active |
Lumm Farm, Littlemoss, Droylsden, Manchester, United Kingdom, M43 7LB | Director | 30 June 2011 | Active |
Lumm Farm, Littlemoss, Droylsden, Manchester, United Kingdom, M43 7LB | Director | 30 June 2011 | Active |
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD | Director | 20 December 2018 | Active |
Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB | Director | 23 June 2011 | Active |
G.I. Hadfield & Son Limited | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bilsthorpe Industrial Estate, Brailwood Road, Newark, England, NG22 8UA |
Nature of control | : |
|
Mr Geoffrey Isaac Louis Hadfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brailwood Road, Bilsthorpe Industrial Estate, Newark, United Kingdom, NG22 8UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Resolution | Resolution. | Download |
2019-03-25 | Change of name | Change of name notice. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Officers | Appoint person secretary company with name date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.