UKBizDB.co.uk

ENVEVO LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Drumhead Place, Glasgow East Investment Park, Glasgow, Scotland, G32 8EY

Director22 December 2023Active
3 Drumhead Place, Glasgow East Investment Park, Glasgow, Scotland, G32 8EY

Director01 May 2019Active
3 Drumhead Place, Glasgow East Investment Park, Glasgow, Scotland, G32 8EY

Director01 May 2019Active
3 Drumhead Place, Glasgow East Investment Park, Glasgow, Scotland, G32 8EY

Director13 February 2019Active
Stoneburn House, Vellore Road, Maddiston, Falkirk, Scotland, FK2 0AR

Director13 February 2019Active
Burcote, 15 Furzton Lake, Milton Keynes, England, MK4 1GA

Director05 March 2020Active
47-49, West Main Street, Armadale, Bathgate, United Kingdom, EH48 3PZ

Director28 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Change account reference date company current shortened.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2023-05-03Incorporation

Memorandum articles.

Download
2023-05-03Resolution

Resolution.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Address

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

Download
2020-05-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.