UKBizDB.co.uk

ENVELOPES LIMITED

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

This company is commonly known as Envelopes Limited. The company was founded 26 years ago and was given the registration number 03551387. The firm's registered office is in LOUDWATER. You can find them at Unit B, First Floor Unit B, First Floor, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, Buckinghamshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ENVELOPES LIMITED
Company Number:03551387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit B, First Floor Unit B, First Floor, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, Buckinghamshire, United Kingdom, HP10 9QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Newark Storage Industrial Estate, Bowbridge Road, Newark, England, NG24 4EQ

Director27 December 2023Active
Unit A2 Knaves Beech, Industrial Estate, Loudwater, HP10 9QY

Secretary01 November 2002Active
Unit B, First Floor, Unit B, First Floor, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, United Kingdom, HP10 9QY

Secretary01 August 2018Active
West Hill House, 6 Swains Lane, London, N6 6QU

Secretary27 April 1998Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary23 April 1998Active
Unit 16, Newark Storage Industrial Estate, Bowbridge Road, Newark, England, NG24 4EQ

Director27 May 2022Active
Unit A2 Knaves Beech, Industrial Estate, Loudwater, HP10 9QY

Director01 April 2013Active
78, Hobbs Hill Road, Hemel Hempstead, England, HP3 9QG

Director01 April 2013Active
Unit A2 Knaves Beech, Industrial Estate, Loudwater, HP10 9QY

Director27 April 1998Active
Unit B, First Floor, Unit B, First Floor, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, United Kingdom, HP10 9QY

Director01 November 2002Active
Unit B, First Floor, Unit B, First Floor, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, United Kingdom, HP10 9QY

Director01 August 2018Active
Unit B First Floor, Knaves Beech Industrial Estate, Loudwater, England, HP10 9QY

Director27 May 2022Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director23 April 1998Active

People with Significant Control

Mailprint (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit A2, Knaves Beech Industrial Estate, Knaves Beech Way, High Wycombe, England, HP10 9QY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-12Officers

Second filing of director appointment with name.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-10-23Address

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

Download
2023-10-04Accounts

Change account reference date company current extended.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Address

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

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-02Address

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

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.