UKBizDB.co.uk

ENVICO ENGINEERING LIMITED

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

This company is commonly known as Envico Engineering Limited. The company was founded 48 years ago and was given the registration number 01256242. The firm's registered office is in AMMANFORD. You can find them at C/o Morgan Grp, Llandybie, Ammanford, Carmarthenshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ENVICO ENGINEERING LIMITED
Company Number:01256242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1976
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:C/o Morgan Grp, Llandybie, Ammanford, Carmarthenshire, SA18 3GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director24 June 2010Active
Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, United Kingdom, SA7 9LA

Director01 February 2023Active
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director01 April 2022Active
The Oaks Church Road, Gorslas, Llanelli, SA14 7NF

Secretary-Active
73 Higher Lane, Langland, Swansea, SA3 4PD

Director-Active
Old Hunt Kennel, Milo, Llandybie,

Director-Active
C/O Envico Engineering Limited, Natyffin Road South, Enterprise Park, Llansamlet, Wales, SA7 9RG

Director01 July 2013Active
C/O Envico Engineering Limited, Nantyffin Road South, Enterprise Park, Llansamlet, Wales, SA7 9RG

Director01 July 2013Active
8 Heol Y Gwaidd, Ystradgynlais, Swansea, SA9 1PQ

Director01 July 2000Active

People with Significant Control

Ms Susan Jayne Paton
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Martyn Wyn Ingram-Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Morgan Grp Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Change account reference date company previous extended.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Address

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

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Accounts with accounts type small.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type small.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type small.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Address

Change sail address company with old address new address.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.