This company is commonly known as Enviro Contract Solutions Ltd. The company was founded 4 years ago and was given the registration number 12321512. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 81229 - Other building and industrial cleaning activities.
Name | : | ENVIRO CONTRACT SOLUTIONS LTD |
---|---|---|
Company Number | : | 12321512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2019 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom, CM21 9AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Zone 2 Sion Park, Stansted Road, Bishop's Stortford, England, CM23 5PU | Secretary | 21 December 2021 | Active |
Zone 2 Sion Park, Stansted Road, Bishop's Stortford, England, CM23 5PU | Director | 14 September 2022 | Active |
Zone 2 Sion Park, Stansted Road, Bishop's Stortford, England, CM23 5PU | Director | 28 January 2021 | Active |
Zone 2, Sion Park, Stansted Road, Bishops Stortford, England, CM23 5PU | Director | 19 November 2019 | Active |
Zone 2, Sion Park, Stansted Road, Bishops Stortford, England, CM23 5PU | Director | 19 November 2019 | Active |
Mr Keith Andrew Page | ||
Notified on | : | 31 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Zone 2 Sion Park, Stansted Road, Bishop's Stortford, England, CM23 5PU |
Nature of control | : |
|
Mr Andrei Ungurianu | ||
Notified on | : | 31 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Zone 2 Sion Park, Stansted Road, Bishop's Stortford, England, CM23 5PU |
Nature of control | : |
|
Mr Jeremy John Higson | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Zone 2, Sion Park, Bishops Stortford, England, CM23 5PU |
Nature of control | : |
|
Mr Philipp Gert Grubler | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Zone 2, Sion Park, Bishops Stortford, England, CM23 5PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Appoint person secretary company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Capital | Capital allotment shares. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.