UKBizDB.co.uk

ENVIROCLEAN.ONLINE LIMITED

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

This company is commonly known as Enviroclean.online Limited. The company was founded 8 years ago and was given the registration number 09986700. The firm's registered office is in LONDON. You can find them at 27 Cambridge House, 27 Cambridge Park, London, Essex. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:ENVIROCLEAN.ONLINE LIMITED
Company Number:09986700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2016
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:27 Cambridge House, 27 Cambridge Park, London, Essex, England, E11 2PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basford House, 29 Augusta Street, Llandudno, United Kingdom, LL30 2AE

Director04 February 2016Active
27, Cambridge Park, London, England, E11 2PU

Director14 September 2021Active
Basford House, 29 Augusta Street, Llandudno, United Kingdom, LL30 2AE

Director04 February 2016Active
Basford House, 29 Augusta Street, Llandudno, United Kingdom, LL30 2AE

Director04 February 2016Active

People with Significant Control

Lord Michael Edward Leason
Notified on:14 September 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:27, Cambridge Park, London, England, E11 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Stephen Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:27, Cambridge House, London, England, E11 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth David Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1992
Nationality:British
Address:1066, London Road, Leigh-On-Sea, SS9 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-22Address

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

Download
2022-08-01Address

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

Download
2022-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-01Resolution

Resolution.

Download
2022-08-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Change account reference date company previous shortened.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Address

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

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.