This company is commonly known as Enveco Limited. The company was founded 26 years ago and was given the registration number 03557223. The firm's registered office is in MIDDLESEX. You can find them at 99 Kenton Road, Harrow, Middlesex, . This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | ENVECO LIMITED |
---|---|---|
Company Number | : | 03557223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Kenton Road, Harrow, Middlesex, HA3 0AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Diamond Court, Eastlake Park, Opal Drive, Fox Milne, United Kingdom, MK15 0DU | Secretary | 21 March 2003 | Active |
3 Diamond Court, Eastlake Park, Opal Drive, Fox Milne, United Kingdom, MK15 0DU | Director | 01 October 2009 | Active |
173-175 Cleveland Street, London, United Kingdom, W1T 6QR | Director | 19 October 2022 | Active |
3 Diamond Court, Eastlake Park, Opal Drive, Fox Milne, United Kingdom, MK15 0DU | Director | 21 March 2003 | Active |
18 Fieldfare, Sandy, SG19 2UZ | Secretary | 21 August 2007 | Active |
37 Gloucester Place, London, W1H 4AR | Secretary | 01 May 1998 | Active |
26 Gables Avenue, Borehamwood, WD6 4SP | Secretary | 22 February 2000 | Active |
9 Rookery Close, Kennington, Ashford, TN24 9RP | Secretary | 20 August 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 May 1998 | Active |
14 The Knoll Aspley Heath, Woburn Sands, Milton Keynes, MK17 8TX | Director | 01 June 1998 | Active |
18 Fieldfare, Sandy, SG19 2UZ | Director | 01 May 1998 | Active |
Highgate House Manor Farm Court, Guiseley, Leeds, LS20 9DY | Director | 21 August 2007 | Active |
26 Gables Avenue, Borehamwood, WD6 4SP | Director | 01 June 1998 | Active |
11 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR | Director | 06 August 2003 | Active |
50 Nightingale Walk, Gilstead, Bradford, BD16 3QB | Director | 21 August 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 May 1998 | Active |
Mr Piyush Gulabchand Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Northwick Circle, Harrow, United Kingdom, HA3 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Capital | Capital allotment shares. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Officers | Change person director company with change date. | Download |
2016-06-30 | Officers | Change person secretary company with change date. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.