Warning: file_put_contents(c/62b3ac7b1e36bebd55b872e4baf49e30.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Envatech Limited, M33 3SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENVATECH LIMITED

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

This company is commonly known as Envatech Limited. The company was founded 17 years ago and was given the registration number 05960152. The firm's registered office is in SALE. You can find them at 5 Brooklands Place, Brooklands Road, Sale, Cheshire. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:ENVATECH LIMITED
Company Number:05960152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom, M33 3SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director08 March 2018Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Secretary09 October 2006Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director07 May 2010Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director07 May 2010Active
96, Corcoran Drive, Romiley, Stockport, SK6 4JQ

Director07 November 2008Active
17 Gambleside Close, Worsley, Manchester, M28 7XU

Director09 October 2006Active

People with Significant Control

Stephen Richard Matthews
Notified on:23 December 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barbara Matthews
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Peter Matthews
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Address

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

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.