Warning: file_put_contents(c/50f57f45edad7bf0274c8385138c385b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Envea Uk Ltd, CB24 4RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENVEA UK LTD

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

This company is commonly known as Envea Uk Ltd. The company was founded 33 years ago and was given the registration number 02514486. The firm's registered office is in CAMBRIDGE. You can find them at Envea House Rose & Crown Road, Swavesey, Cambridge, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ENVEA UK LTD
Company Number:02514486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Envea House Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Boulevard Robespierre, Cs 80004, Poissy Cedex, France, 78304

Director18 July 2014Active
111, Robespierre- Cs80004, 78300 Poissy - Cedex 4, France,

Director12 December 2023Active
Envea House, Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB

Director01 October 2022Active
Rolfes Farm, Wickhambrook, Newmarket, England, CB8 8UL

Secretary01 August 1997Active
21 Woodland Avenue, Northampton, NN3 2BY

Secretary-Active
Rolfes Farm, Wickhambrook, Newmarket, England, CB8 8UL

Director-Active
111, Boulevard Robespierre, Cs 80004, Poissy Cedex, France,

Director18 July 2014Active
1 The Missons, Waterbeach, Cambridge, CB5 9TH

Director15 January 1997Active
111, Boulevard Robespierre, Cs 80004, Poissy Cedex, France, 78304

Director18 July 2014Active
Neudorfstrasse 1, D-79312 Emmendingen, Germany,

Director03 July 2013Active
66 Trematon Place, Teddington, TW11 9RH

Director01 July 1992Active
28 Grasmere, Huntingdon, PE29 6UR

Director01 April 2009Active
21 Woodland Avenue, Northampton, NN3 2BY

Director12 September 1994Active
21 Woodland Avenue, Northampton, NN3 2BY

Director-Active
Clearview Building, Edison Road, St Ives, PE27 3GH

Director01 July 1992Active
61 Upwood Road, Ramsey, Huntingdon, PE17 1PA

Director-Active
Bernards, 26 High Street, Cottenham, Cambridge, England, CB24 8SA

Director15 December 2016Active
1 Priors Road, Hemingford Grey, Huntingdon, PE28 9BT

Director28 October 1993Active
Treetops Aldworth Road, Upper Basildon, Reading, RG8 8NH

Director26 April 2002Active

People with Significant Control

Envea Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:111, Boulevard Robespierre, 78300 Poissy, France,
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 (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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2019-10-18Address

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

Download
2019-10-18Address

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

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Resolution

Resolution.

Download
2018-09-26Address

Move registers to registered office company with new address.

Download
2018-09-26Address

Move registers to registered office company with new address.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.