UKBizDB.co.uk

ENVA WOOD RECYCLING TILBURY LIMITED

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

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.

Company Information

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:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD

Director20 December 2018Active
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD

Director20 December 2018Active
Lumm Farm, Littlemoss, Droylsden, United Kingdom, M43 7LB

Secretary30 June 2011Active
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD

Secretary20 December 2018Active
Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB

Secretary23 June 2011Active
Brailwood Road, Bilsthorpe Industrial Estate, Newark, United Kingdom, NG22 8UA

Director01 March 2019Active
Lumm Farm, Littlemoss, Droylsden, Manchester, United Kingdom, M43 7LB

Director30 June 2011Active
Lumm Farm, Littlemoss, Droylsden, Manchester, United Kingdom, M43 7LB

Director30 June 2011Active
49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD

Director20 December 2018Active
Lumm Farm, Littlemoss, Droylsden, Manchester, M43 7LB

Director23 June 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Resolution

Resolution.

Download
2019-03-25Change of name

Change of name notice.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Appoint person secretary company with name date.

Download
2019-01-03Address

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

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.