UKBizDB.co.uk

ENVIRO-SAVE (UK) LIMITED

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

This company is commonly known as Enviro-save (uk) Limited. The company was founded 19 years ago and was given the registration number 05291031. The firm's registered office is in SANDBACH. You can find them at Unit 4, Enterprise Court, Sandbach, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ENVIRO-SAVE (UK) LIMITED
Company Number:05291031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 4, Enterprise Court, Sandbach, Cheshire, CW11 3SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2f, Queensway, Stem Lane Industrial Estate, New Milton, England, BH25 5NN

Director18 September 2023Active
Gorsefield Barn, Booth Lane, Middlewich, CW10 0LE

Secretary18 November 2004Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary18 November 2004Active
6 Ballard Close, New Milton, BH25 5HW

Director01 October 2007Active
10, Greenacres Road, Congleton, England, CW12 4LS

Director16 February 2010Active
Unit 4, Enterprise Court, Sandbach, United Kingdom, CW11 3SB

Director16 February 2010Active
11 Brownlowheath Lane, Astbury, Congleton, CW12 4TH

Director18 November 2004Active
Unit 4 Enterprise Court, Enterprise Court, Sandbach, England, CW11 3SB

Director05 April 2017Active
868 St. Helens Road, Bolton, BL5 1AA

Director01 October 2007Active
Unit 4, Enterprise Court, Sandbach, CW11 3SB

Director05 April 2017Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director18 November 2004Active

People with Significant Control

Velair Group Limited
Notified on:18 September 2023
Status:Active
Country of residence:England
Address:2e, Queensway, New Milton, England, BH25 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Elizabeth Jackson
Notified on:01 April 2017
Status:Active
Date of birth:January 1965
Nationality:English
Country of residence:England
Address:Unit 4 Enterprise Court, Unit 4 Enterprise Court, Sandbach, England, CW11 3SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Bastick Burton
Notified on:30 June 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:2f, Queensway, New Milton, England, BH25 5NN
Nature of control:
  • Ownership of shares 50 to 75 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
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Address

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

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.