This company is commonly known as Enviro-serve Limited. The company was founded 20 years ago and was given the registration number 04983590. The firm's registered office is in WALLINGFORD. You can find them at C/o Elliot Johnson, 4 The Stables, Wallingford, Oxon. This company's SIC code is 50100 - Sea and coastal passenger water transport.
Name | : | ENVIRO-SERVE LIMITED |
---|---|---|
Company Number | : | 04983590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 December 2003 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elliot Johnson, 4 The Stables, Wallingford, Oxon, OX10 8BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17-19 Mill Road, Great Yarmouth, NR29 4ND | Secretary | 03 December 2003 | Active |
17-19 Mill Road, Great Yarmouth, NR29 4ND | Director | 03 December 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 03 December 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 03 December 2003 | Active |
Paul Lines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17-19, Mill Road, Great Yarmouth, England, NR29 4ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-01 | Resolution | Resolution. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Gazette | Gazette filings brought up to date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-24 | Gazette | Gazette notice compulsory. | Download |
2019-03-02 | Gazette | Gazette filings brought up to date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Gazette | Gazette notice compulsory. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.