UKBizDB.co.uk

ENVIRO CONTRACT SOLUTIONS LTD

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

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.

Company Information

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:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Zone 2 Sion Park, Stansted Road, Bishop's Stortford, England, CM23 5PU

Secretary21 December 2021Active
Zone 2 Sion Park, Stansted Road, Bishop's Stortford, England, CM23 5PU

Director14 September 2022Active
Zone 2 Sion Park, Stansted Road, Bishop's Stortford, England, CM23 5PU

Director28 January 2021Active
Zone 2, Sion Park, Stansted Road, Bishops Stortford, England, CM23 5PU

Director19 November 2019Active
Zone 2, Sion Park, Stansted Road, Bishops Stortford, England, CM23 5PU

Director19 November 2019Active

People with Significant Control

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

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-10-12Capital

Capital allotment shares.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Address

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

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.