UKBizDB.co.uk

ENVER RECOVERY LTD

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

This company is commonly known as Enver Recovery Ltd. The company was founded 4 years ago and was given the registration number 12220932. The firm's registered office is in LONDON. You can find them at 34a Kings Road, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ENVER RECOVERY LTD
Company Number:12220932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:34a Kings Road, London, England, E4 7JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Maidstone Road, London, England, N11 2TP

Director01 April 2021Active
34a, Kings Road, London, England, E4 7JE

Director19 October 2020Active
349c High Road, High Road, London, England, N22 8JA

Director19 October 2020Active
12, Alston Road, London, England, N18 2LB

Director15 December 2020Active
81, Brettenham Road, London, England, N18 2ES

Director15 December 2020Active
34a, Kings Road, London, England, E4 7JE

Director21 September 2019Active
26, Kemerton Road, London, England, SE5 9AP

Director21 September 2020Active
26, Kemerton Road, London, England, SE5 9AP

Director19 October 2020Active

People with Significant Control

Mr Rosen Raychev Alekov
Notified on:02 March 2022
Status:Active
Date of birth:August 1960
Nationality:Bulgarian
Country of residence:United Kingdom
Address:6, 6, London, United Kingdom, N11 2TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ali Mehmed Halil
Notified on:01 February 2021
Status:Active
Date of birth:May 1979
Nationality:Bulgarian
Country of residence:England
Address:81, Brettenham Road, London, England, N18 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Encho Kaloyanov Kolarov
Notified on:21 September 2019
Status:Active
Date of birth:December 1976
Nationality:Bulgarian
Country of residence:England
Address:34a, Kings Road, London, England, E4 7JE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-03-22Gazette

Gazette filings brought up to date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-02-08Address

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

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.