This company is commonly known as Envirofone Limited. The company was founded 14 years ago and was given the registration number 07118572. The firm's registered office is in FELTHAM. You can find them at Unit 5 Radius Park, Faggs Road, Feltham, . This company's SIC code is 99999 - Dormant Company.
Name | : | ENVIROFONE LIMITED |
---|---|---|
Company Number | : | 07118572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blakeney Way, Kingswood Lakeside, Cannock, England, WS11 8JD | Director | 07 March 2024 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 28 June 2019 | Active |
The Derby Turn Building, Derby Road, Burton On Trent, United Kingdom, DE14 1RS | Director | 18 January 2017 | Active |
The Derby Turn Building, Derby Road, Burton On Trent, United Kingdom, DE14 1RS | Director | 21 January 2014 | Active |
The Derby Turn Building, Derby Road, Burton-On-Trent, England, DE14 1RS | Director | 20 June 2018 | Active |
Unit 9b, Pyramids Business Park, Easter Inch, Bathgate, United Kingdom, EH48 2EH | Director | 20 June 2018 | Active |
35, Peter Street, Manchester, United Kingdom, M2 5BG | Director | 07 January 2010 | Active |
Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG | Director | 08 September 2020 | Active |
The Derby Turn Building, Derby Road, Burton On Trent, United Kingdom, DE14 1RS | Director | 18 January 2017 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 28 June 2019 | Active |
11, Farringdon Road, Winwick, Warrington, England, WA2 8NE | Director | 08 September 2020 | Active |
The Derby Turn Building, Derby Road, Burton On Trent, United Kingdom, DE14 1RS | Director | 21 January 2014 | Active |
The Derby Turn Building, Derby Road, Burton On Trent, United Kingdom, DE14 1RS | Director | 18 January 2017 | Active |
5th Floor, 24 Old Bond Street, London, England, W1S 4AW | Corporate Director | 28 June 2019 | Active |
5th Floor, 24 Old Bond Street, London, England, W1S 4AW | Corporate Director | 28 June 2019 | Active |
Tes-Amm Europe Holdings Ltd | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG |
Nature of control | : |
|
Gold Round Limited | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Redeem Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Officers | Termination secretary company with name termination date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.