UKBizDB.co.uk

ENVIRO-SEC LIMITED

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

This company is commonly known as Enviro-sec Limited. The company was founded 16 years ago and was given the registration number 06343061. The firm's registered office is in DAGENHAM. You can find them at 27 Mayesbrook Road, C/o Accounts & Tax Advisor Ltd, Dagenham, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENVIRO-SEC LIMITED
Company Number:06343061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27 Mayesbrook Road, C/o Accounts & Tax Advisor Ltd, Dagenham, Essex, England, RM8 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Mayesbrook Road, C/O Accounts & Tax Advisor Ltd, Dagenham, England, RM8 2EA

Director22 March 2010Active
C/O Sable Accounting Limited, Castlewood House, 77-91, New Oxford Street, London, England, WC1A 1DG

Director14 August 2016Active
Castlewood House, 77/91 New Oxford Street, London, United Kingdom, WC1A 1DG

Secretary21 November 2011Active
2nd, Floor Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

Corporate Secretary14 August 2007Active
10 Margaret St, London, W1W 8RL

Director14 August 2007Active
160, Piketberg Way, Stonehurst, Lakeside, South Africa,

Director28 July 2008Active

People with Significant Control

Blackwatch Foundation
Notified on:14 August 2016
Status:Active
Country of residence:South Africa
Address:56, Fernkloof Estate, Hermanus, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lance Coogan
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:Irish
Address:Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Insolvency

Liquidation court order to rescind winding up.

Download
2019-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Insolvency

Liquidation compulsory winding up order.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Restoration

Restoration order of court.

Download
2018-11-06Gazette

Gazette dissolved voluntary.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2018-08-21Gazette

Gazette notice voluntary.

Download
2018-08-14Dissolution

Dissolution application strike off company.

Download
2018-03-08Address

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

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Address

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

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-11-09Gazette

Gazette filings brought up to date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Gazette

Gazette notice compulsory.

Download
2016-11-06Officers

Change person director company with change date.

Download
2016-04-30Gazette

Gazette filings brought up to date.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.