UKBizDB.co.uk

ENVIROFLO ENGINEERING LIMITED

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

This company is commonly known as Enviroflo Engineering Limited. The company was founded 44 years ago and was given the registration number 01463262. The firm's registered office is in NORTHWICH. You can find them at C/o Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:ENVIROFLO ENGINEERING LIMITED
Company Number:01463262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1979
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:C/o Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nalco Limited, PO BOX 11, Winnington Avenue, Northwich, CW8 4DX

Secretary18 January 2022Active
C/O Nalco Limited, PO BOX 11, Winnington Avenue, Northwich, CW8 4DX

Director01 January 2022Active
C/O Nalco Limited, PO BOX 11, Winnington Avenue, Northwich, CW8 4DX

Director30 November 2022Active
Little Haven, 2 Trefoil Close, Hartley Wintney, RG27 8TS

Secretary30 June 1995Active
C/O Nalco Limited, PO BOX 11, Winnington Avenue, Northwich, CW8 4DX

Secretary02 August 2006Active
63 Grove Park, Knutsford, WA16 8QE

Secretary30 June 2006Active
63 Grove Park, Knutsford, WA16 8QE

Secretary22 May 2000Active
Chute Lodge Cottage, Chute Forest, Andover, SP11 9DG

Secretary-Active
34 Holdford Moss, Sandymoor, Warrington, WA7 1XB

Secretary30 April 2004Active
Parsonage Farm Conkwell, Winsley, Bradford On Avon, BA15 2JQ

Director-Active
17 Rue De La Poste, Neville, France,

Director01 June 1995Active
28 Muirfield Circle, Wheaton, Usa,

Director31 December 2003Active
Winnington Avenue, Northwich, United Kingdom, CW8 4DX

Director28 June 2019Active
Chiltern Gate, Crowell, Chinnor, OX9 4RR

Director26 May 1995Active
3552 Stackinghay Drive, Naperville, IL60564

Director11 February 2002Active
Sleepers Lee, Airlie Lane, Winchester, SO22 4WB

Director-Active
Thornwick Lodge Station Road, Bakewell, DE45 1GA

Director26 May 1995Active
7 Allee De L`Enclos, Meylan, France, 38240

Director05 February 1998Active
27 Dukes Wood, Crowthorne, RG45 6NF

Director26 May 1995Active
Langestrasse 141, Ludwigsburg, Fed Rep Of Germany, D71640

Director01 January 1998Active
Winnington Avenue, Northwich, Cheshire, United Kingdom, CW8 4DX

Director31 March 2014Active
The Manor House, Cleeve Prior, Evesham, WR11 5LQ

Director-Active
Ilsfeld-Auenstein, Baden-Wurttemb D-74360, Fed.Rep.Of Germany, FOREIGN

Director01 January 1997Active
Winnington Avenue, Northwich, United Kingdom, CW8 4DX

Director28 June 2019Active
26 Crutchley Road, Wokingham, RG40 1XD

Director22 April 1999Active
9 Mount Pleasant, Stoke Hammond, Milton Keynes, MK17 9EX

Director24 April 1997Active
C/O Nalco Limited, PO BOX 11, Winnington Avenue, Northwich, CW8 4DX

Director09 February 2009Active
Chemin Du Meunier, Crolles, France, 38920

Director16 June 1995Active
5247 N Magnolia Avenue, Chicago, United States, FOREIGN

Director25 March 2004Active
3435 White Egle Drive, Naperville Il, America,

Director22 May 2000Active
17 Rue Alexandre Ribot, Tourgoing, France, 59200

Director01 June 1995Active
C/O Nalco Limited, PO BOX 11, Winnington Avenue, Northwich, CW8 4DX

Director30 April 2004Active
Barton Oaks Calcot Park, Calcot, Reading, RG31 7RN

Director-Active
28 High Elm Road, Hale Barns, WA15 0HS

Director11 February 2002Active
The Manor House, Priston, Bath, BA2 9EH

Director-Active

People with Significant Control

Nalco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winnington Avenue, Winnington, Northwich, England, CW8 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-04Dissolution

Dissolution application strike off company.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Address

Change sail address company with old address new address.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person secretary company with name date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-18Capital

Capital statement capital company with date currency figure.

Download
2021-08-18Capital

Legacy.

Download
2021-08-18Insolvency

Legacy.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-08-11Accounts

Change account reference date company previous extended.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Capital

Legacy.

Download

Copyright © 2024. All rights reserved.