UKBizDB.co.uk

ENVIROBUILDTEK LIMITED

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

This company is commonly known as Envirobuildtek Limited. The company was founded 12 years ago and was given the registration number 07854926. The firm's registered office is in NOTTINGHAM. You can find them at New Brook House 385 Alfreton Road, 2nd Floor, Nottingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ENVIROBUILDTEK LIMITED
Company Number:07854926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:New Brook House 385 Alfreton Road, 2nd Floor, Nottingham, England, NG7 5LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Brook House, 385 Alfreton Road, 2nd Floor, Nottingham, England, NG7 5LR

Director05 August 2017Active
New Brook House, 385 Alfreton Road, 2nd Floor, Nottingham, England, NG7 5LR

Director02 November 2022Active
New Brook House, 385 Alfreton Road, 2nd Floor, Nottingham, England, NG7 5LR

Director02 November 2022Active
62, Player Street, Nottingham, United Kingdom, NG7 5LZ

Director21 November 2011Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director21 November 2011Active
New Brook House, 385 Alfreton Road, 2nd Floor, Nottingham, England, NG7 5LR

Director20 March 2020Active
62, Player Street, Nottingham, United Kingdom, NG7 5LZ

Director21 November 2011Active

People with Significant Control

Mr Maboob Ahmad
Notified on:01 October 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:New Brook House, 385 Alfreton Road, Nottingham, England, NG7 5LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Jamil Ahmad
Notified on:05 August 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:New Brook House, 385 Alfreton Road, Nottingham, England, NG7 5LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Qusim Shiekh
Notified on:05 August 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:New Brook House, 385 Alfreton Road, Nottingham, England, NG7 5LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mohammed Qusim Shiekh
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:62, Player Street, Nottingham, United Kingdom, NG7 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Jamil Ahmad
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:62, Player Street, Nottingham, United Kingdom, NG7 5LZ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Second filing of director appointment with name.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Address

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

Download
2017-08-05Persons with significant control

Notification of a person with significant control.

Download
2017-08-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.