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.
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 | : |
|
Registered Address | : | Future Business Centre, King's Hedges Road, Cambridge, Cambridgeshire, CB4 2HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thames Wharf Studios, Rainville Road, London, England, W6 9HA | Secretary | 08 March 2023 | Active |
Thames Wharf Studios, Rainville Road, London, England, W6 9HA | Director | 28 September 2006 | Active |
Thames Wharf Studios, Rainville Road, London, England, W6 9HA | Director | 11 July 2005 | Active |
Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY | Director | 01 April 2020 | Active |
95, Regent Street, Cambridge, United Kingdom, CB2 1AW | Corporate Director | 23 December 2008 | Active |
20 Corner Park, Saffron Walden, CB10 2EF | Secretary | 23 February 2005 | Active |
Botanic House, 100 Hills Road, Cambridge, CB2 1PH | Corporate Secretary | 23 April 2010 | Active |
Future Business Centre, Kings Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 12 January 2021 | Active |
Future Business Centre, King's Hedges Road, Cambridge, CB4 2HY | Director | 19 January 2011 | Active |
Gibson House, 2 Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU | Director | 11 July 2005 | Active |
C/O Emmanuel College, Cambridge, CB2 3AP | Director | 11 July 2005 | Active |
2 The Cenacle, Cambridge, CB3 9JS | Director | 23 February 2005 | Active |
5 Standhill Close, Hitchin, SG4 9BW | Director | 09 September 2005 | Active |
Victory House, Vision Park Histon, Cambridge, CB4 9ZR | Corporate Director | 28 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Capital | Capital allotment shares. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Gazette | Gazette filings brought up to date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Gazette | Gazette notice compulsory. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Officers | Appoint person secretary company with name date. | Download |
2023-03-21 | Capital | Capital allotment shares. | Download |
2022-11-30 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-25 | Officers | Termination secretary company. | Download |
2022-09-21 | Gazette | Gazette filings brought up to date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.