UKBizDB.co.uk

ENVECO LIMITED

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

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.

Company Information

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:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:99 Kenton Road, Harrow, Middlesex, HA3 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Diamond Court, Eastlake Park, Opal Drive, Fox Milne, United Kingdom, MK15 0DU

Secretary21 March 2003Active
3 Diamond Court, Eastlake Park, Opal Drive, Fox Milne, United Kingdom, MK15 0DU

Director01 October 2009Active
173-175 Cleveland Street, London, United Kingdom, W1T 6QR

Director19 October 2022Active
3 Diamond Court, Eastlake Park, Opal Drive, Fox Milne, United Kingdom, MK15 0DU

Director21 March 2003Active
18 Fieldfare, Sandy, SG19 2UZ

Secretary21 August 2007Active
37 Gloucester Place, London, W1H 4AR

Secretary01 May 1998Active
26 Gables Avenue, Borehamwood, WD6 4SP

Secretary22 February 2000Active
9 Rookery Close, Kennington, Ashford, TN24 9RP

Secretary20 August 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 May 1998Active
14 The Knoll Aspley Heath, Woburn Sands, Milton Keynes, MK17 8TX

Director01 June 1998Active
18 Fieldfare, Sandy, SG19 2UZ

Director01 May 1998Active
Highgate House Manor Farm Court, Guiseley, Leeds, LS20 9DY

Director21 August 2007Active
26 Gables Avenue, Borehamwood, WD6 4SP

Director01 June 1998Active
11 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR

Director06 August 2003Active
50 Nightingale Walk, Gilstead, Bradford, BD16 3QB

Director21 August 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 May 1998Active

People with Significant Control

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:
  • Significant influence or control

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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-03-30Address

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

Download
2022-03-30Address

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

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Address

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

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Capital

Capital allotment shares.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Officers

Change person director company with change date.

Download
2016-06-30Officers

Change person secretary company with change date.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.