UKBizDB.co.uk

ENVIRO TECHNOLOGY SERVICES LTD

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

This company is commonly known as Enviro Technology Services Ltd. The company was founded 40 years ago and was given the registration number 01726773. The firm's registered office is in STROUD. You can find them at Kingfisher Business Park, London Road, Stroud, Gloucestershire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ENVIRO TECHNOLOGY SERVICES LTD
Company Number:01726773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1983
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 33130 - Repair of electronic and optical equipment

Office Address & Contact

Registered Address:Kingfisher Business Park, London Road, Stroud, Gloucestershire, GL5 2BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Holt, Blackburn Road, Sheffield, England, S61 2DW

Secretary01 October 2023Active
Brook Holt, Blackburn Road, Sheffield, England, S61 2DW

Director16 August 2013Active
Brook Holt, Blackburn Road, Sheffield, England, S61 2DW

Director23 December 2022Active
Brook Holt, Blackburn Road, Sheffield, England, S61 2DW

Director23 December 2022Active
Brook Holt, Blackburn Road, Sheffield, England, S61 2DW

Director04 March 2024Active
2 St Brendans Road, Stroud, GL5 1PB

Director-Active
25 Mandara Grove, Abbeydale, Gloucester, GL4 5XT

Secretary25 August 2006Active
Brook Holt, Blackburn Road, Sheffield, England, S61 2DW

Secretary25 May 2023Active
Rivendale, Meadow Lane West, Dudbridge, GL5 5JR

Secretary-Active
2 St Brendans Road, Stroud, GL5 1PB

Secretary04 March 2008Active
5 Davallia Drive, Up Hatherley, Cheltenham, GL51 3XG

Director01 November 2004Active
Kingfisher Business Park, London Road, Stroud, GL5 2BY

Director01 November 2012Active
Pope's Window Cowsell Lane, Bussage, Stroud, GL6 8AT

Director-Active
Rivendale, Meadow Lane West, Dudbridge, GL5 5JR

Director01 August 1994Active

People with Significant Control

Cura Terrae Limited
Notified on:23 December 2022
Status:Active
Country of residence:England
Address:Brook Holt, 3, Blackburn Road, Sheffield, England, S61 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Ann Read
Notified on:06 June 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:C/O Enviro Technology Services Ltd, Kingfisher Business Park, London Road, Stroud, England, GL5 2BY
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Officers

Appoint person director company with name date.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Officers

Appoint person secretary company with name date.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Incorporation

Memorandum articles.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Address

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

Download
2023-01-06Accounts

Change account reference date company current extended.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.