UKBizDB.co.uk

ENVAR COMPOSTING LIMITED

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

This company is commonly known as Envar Composting Limited. The company was founded 22 years ago and was given the registration number 04272075. The firm's registered office is in ASHFORD. You can find them at Stanford Bridge Farm, Pluckley, Ashford, Kent. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:ENVAR COMPOSTING LIMITED
Company Number:04272075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Stanford Bridge Farm, Pluckley, Ashford, Kent, England, TN27 0RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanford Bridge Farm, Pluckley, Ashford, England, TN27 0RU

Secretary15 April 2016Active
Stanford Bridge Farm, Pluckley, Ashford, England, TN27 0RU

Director15 April 2016Active
Stanford Bridge Farm, Pluckley, Ashford, England, TN27 0RU

Director08 April 2019Active
Stanford Bridge Farm, Pluckley, Ashford, England, TN27 0RU

Director15 April 2016Active
Stanford Bridge Farm, Pluckley, Ashford, England, TN27 0RU

Secretary09 September 2010Active
18 Luard Road, Cambridge, CB2 2PJ

Secretary28 September 2001Active
Starsmere, Wichenford, Worcester, WR6 6YY

Secretary14 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 August 2001Active
Stanford Bridge Farm, Pluckley, Ashford, England, TN27 0RU

Director09 September 2010Active
Lindum, The Green, Adderbury, OX17 3NE

Director28 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 August 2001Active
Appledore, Oxenton, Cheltenham, GL52 9SE

Director01 October 2004Active
20 Eliot Close, Camberley, GU15 1LW

Director07 July 2008Active
Sandicroft Wonham Way, Peaslake, Guildford, GU5 9PA

Director28 September 2001Active
Starsmere, Wichenford, Worcester, WR6 6YY

Director01 October 2004Active
Kynance, 4 Symonds Close Bromham, Bedford, MK43 8QZ

Director17 January 2002Active
Pendeford House, Pendeford Business Park, Pendeford, Wolverhampton, England, WV9 5AP

Director24 January 2011Active
Stanford Bridge Farm, Pluckley, Ashford, England, TN27 0RU

Director21 May 2004Active
Hall Farm, Newton On Trent, LN1 2LL

Director24 January 2002Active
Stanford Bridge Farm, Pluckley, Ashford, England, TN27 0RU

Director15 April 2016Active
Milne House, 88 Tinkle Street, Grimoldby, LN11 8TF

Director17 January 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 August 2001Active

People with Significant Control

Fgs Organics Limited
Notified on:15 April 2016
Status:Active
Country of residence:England
Address:Stanford Bridge Farm, Station Road, Ashford, England, TN27 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Price Waterhouse Cooper Llp, Wellington Street, Leeds, England, LS1 4DL
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 (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
2024-01-24Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Address

Move registers to sail company with new address.

Download
2023-07-11Address

Change sail address company with new address.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-18Resolution

Resolution.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-01-18Accounts

Accounts with accounts type small.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Auditors

Auditors resignation limited company.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.