UKBizDB.co.uk

ENVIROCURE LIMITED

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

This company is commonly known as Envirocure Limited. The company was founded 21 years ago and was given the registration number 04476109. The firm's registered office is in ROCHESTER. You can find them at Salisbury House Waterside Court, Neptune Way Medway City Estate, Rochester, Kent. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:ENVIROCURE LIMITED
Company Number:04476109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Salisbury House Waterside Court, Neptune Way Medway City Estate, Rochester, Kent, ME2 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Avenue, Gillingham, England, ME7 4AS

Secretary11 December 2013Active
1 Park Avenue, Gillingham, England, ME7 4AS

Director06 April 2021Active
1, Park Avenue, Gillingham, United Kingdom, ME7 4AS

Director03 July 2002Active
Ty Hir, Tregaron, Wales, SY25 6PR

Secretary03 July 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary03 July 2002Active
Ty Hir, Tregaron, Wales, SY25 6PR

Director03 July 2002Active
Salisbury House, Waterside Court, Neptune Way, Medway City Estate, Rochester, England, ME2 4NZ

Director01 July 2015Active
Unit 5 Grovewood Business Centre, Strathclyde Business Park, Bellshill, Scotland, ML4 3NQ

Director01 July 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director03 July 2002Active

People with Significant Control

Mr John Green
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Wales
Address:Ty Hir, Tregaron, Wales, SY25 6PR
Nature of control:
  • Significant influence or control
Mr Lee David Austin
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:1 Park Avenue, Gillingham, United Kingdom, ME7 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person secretary company with change date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Officers

Change person secretary company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.