This company is commonly known as Envevo Limited. The company was founded 5 years ago and was given the registration number SC619434. The firm's registered office is in GLASGOW. You can find them at 3 Drumhead Place, Glasgow East Investment Park, Glasgow, . This company's SIC code is 43210 - Electrical installation.
Name | : | ENVEVO LIMITED |
---|---|---|
Company Number | : | SC619434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2019 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Drumhead Place, Glasgow East Investment Park, Glasgow, Scotland, G32 8EY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Drumhead Place, Glasgow East Investment Park, Glasgow, Scotland, G32 8EY | Director | 22 December 2023 | Active |
3 Drumhead Place, Glasgow East Investment Park, Glasgow, Scotland, G32 8EY | Director | 01 May 2019 | Active |
3 Drumhead Place, Glasgow East Investment Park, Glasgow, Scotland, G32 8EY | Director | 01 May 2019 | Active |
3 Drumhead Place, Glasgow East Investment Park, Glasgow, Scotland, G32 8EY | Director | 13 February 2019 | Active |
Stoneburn House, Vellore Road, Maddiston, Falkirk, Scotland, FK2 0AR | Director | 13 February 2019 | Active |
Burcote, 15 Furzton Lake, Milton Keynes, England, MK4 1GA | Director | 05 March 2020 | Active |
47-49, West Main Street, Armadale, Bathgate, United Kingdom, EH48 3PZ | Director | 28 January 2019 | Active |
Power Delta Bidco Limited | ||
Notified on | : | 26 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, St. James's Market Carlton St, St. James's, Lond, London, United Kingdom, |
Nature of control | : |
|
Mr Jeffrey Reynolds | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 13, Sycamore Drive, Clydebank, Scotland, G81 3NB |
Nature of control | : |
|
Mr Terence Mohammed | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Stoneburn House, Vellore Road, Falkirk, Scotland, FK2 0AR |
Nature of control | : |
|
Mr Walter Sneddon | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 47-49, West Main Street, Bathgate, United Kingdom, EH48 3PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Change account reference date company current shortened. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Incorporation | Memorandum articles. | Download |
2023-05-03 | Resolution | Resolution. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.