UKBizDB.co.uk

ENVIRODERM SERVICES (UK) LIMITED

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

This company is commonly known as Enviroderm Services (uk) Limited. The company was founded 23 years ago and was given the registration number 04146206. The firm's registered office is in LONGHOPE. You can find them at Velthouse Farm, Velthouse Lane, Longhope, Gloucestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ENVIRODERM SERVICES (UK) LIMITED
Company Number:04146206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Velthouse Farm, Velthouse Lane, Longhope, Gloucestershire, England, GL17 0AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Velthouse Farm, Velthouse Lane, Longhope, United Kingdom, GL17 0AD

Secretary09 June 2020Active
Velthouse Farm, Velthouse Lane, Longhope, United Kingdom, GL17 0AD

Director23 January 2001Active
Velthouse Farm, Velthouse Lane, Longhope, England, GL17 0AD

Secretary23 January 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary23 January 2001Active
Velthouse Farm, Velthouse Lane, Longhope, England, GL17 0AD

Director23 January 2001Active
Velthouse Farm, Velthouse Lane, Longhope, England, GL17 0AD

Director23 January 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director23 January 2001Active

People with Significant Control

Mr Christopher Leonard Packham
Notified on:30 June 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:Velthouse Farm, Velthouse Lane, Longhope, England, GL17 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hilary Mitchell Packham
Notified on:30 June 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Velthouse Farm, Velthouse Lane, Longhope, England, GL17 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Helen Elizabeth Taylor
Notified on:30 June 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Velthouse Farm, Velthouse Lane, Longhope, England, GL17 0AD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-08Capital

Capital allotment shares.

Download
2024-02-29Incorporation

Memorandum articles.

Download
2024-02-29Capital

Capital name of class of shares.

Download
2024-02-29Capital

Capital variation of rights attached to shares.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-05-13Address

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

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.