UKBizDB.co.uk

ENVAL LIMITED

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

This company is commonly known as Enval Limited. The company was founded 19 years ago and was given the registration number 05373475. The firm's registered office is in CAMBRIDGE. You can find them at Future Business Centre, King's Hedges Road, Cambridge, Cambridgeshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:ENVAL LIMITED
Company Number:05373475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Future Business Centre, King's Hedges Road, Cambridge, Cambridgeshire, CB4 2HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames Wharf Studios, Rainville Road, London, England, W6 9HA

Secretary08 March 2023Active
Thames Wharf Studios, Rainville Road, London, England, W6 9HA

Director28 September 2006Active
Thames Wharf Studios, Rainville Road, London, England, W6 9HA

Director11 July 2005Active
Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY

Director01 April 2020Active
95, Regent Street, Cambridge, United Kingdom, CB2 1AW

Corporate Director23 December 2008Active
20 Corner Park, Saffron Walden, CB10 2EF

Secretary23 February 2005Active
Botanic House, 100 Hills Road, Cambridge, CB2 1PH

Corporate Secretary23 April 2010Active
Future Business Centre, Kings Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director12 January 2021Active
Future Business Centre, King's Hedges Road, Cambridge, CB4 2HY

Director19 January 2011Active
Gibson House, 2 Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director11 July 2005Active
C/O Emmanuel College, Cambridge, CB2 3AP

Director11 July 2005Active
2 The Cenacle, Cambridge, CB3 9JS

Director23 February 2005Active
5 Standhill Close, Hitchin, SG4 9BW

Director09 September 2005Active
Victory House, Vision Park Histon, Cambridge, CB4 9ZR

Corporate Director28 September 2006Active

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
2024-02-08Capital

Capital allotment shares.

Download
2024-01-26Address

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

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-03-29Address

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

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-21Capital

Capital allotment shares.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-25Officers

Termination secretary company.

Download
2022-09-21Gazette

Gazette filings brought up to date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Address

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

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.