UKBizDB.co.uk

ENVIRO-STRIP (GB) LTD

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

This company is commonly known as Enviro-strip (gb) Ltd. The company was founded 7 years ago and was given the registration number 10457493. The firm's registered office is in TAMWORTH. You can find them at Unit 4 Hedging Lane Industrial Estate, Wilnecote, Tamworth, Staffordshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:ENVIRO-STRIP (GB) LTD
Company Number:10457493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Unit 4 Hedging Lane Industrial Estate, Wilnecote, Tamworth, Staffordshire, England, B77 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Hedging Lane Industrial Estate, Wilnecote, Tamworth, England, B77 5HH

Director06 December 2016Active
Unit 4, Hedging Lane Industrial Estate, Wilnecote, Tamworth, England, B77 5HH

Director02 November 2016Active
Lombard House, Cross Keys, Lichfield, England, WS13 6DN

Director06 December 2016Active

People with Significant Control

E S Engineering Services Limited
Notified on:19 April 2022
Status:Active
Country of residence:England
Address:Unit 4, Hedging Lane Industrial Estate, Tamworth, England, B77 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Duncan
Notified on:01 February 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Unit 4, Hedging Lane Industrial Estate, Tamworth, England, B77 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Duncan
Notified on:01 February 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Unit 4, Hedging Lane Industrial Estate, Tamworth, England, B77 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Robert Duncan
Notified on:06 December 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Lombard House, Cross Keys, Lichfield, England, WS13 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mr Matthew Duncan
Notified on:02 November 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Lombard House, Cross Keys, Lichfield, England, WS13 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Address

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

Download
2018-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.