UKBizDB.co.uk

ENVIROFONE LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blakeney Way, Kingswood Lakeside, Cannock, England, WS11 8JD

Director07 March 2024Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary28 June 2019Active
The Derby Turn Building, Derby Road, Burton On Trent, United Kingdom, DE14 1RS

Director18 January 2017Active
The Derby Turn Building, Derby Road, Burton On Trent, United Kingdom, DE14 1RS

Director21 January 2014Active
The Derby Turn Building, Derby Road, Burton-On-Trent, England, DE14 1RS

Director20 June 2018Active
Unit 9b, Pyramids Business Park, Easter Inch, Bathgate, United Kingdom, EH48 2EH

Director20 June 2018Active
35, Peter Street, Manchester, United Kingdom, M2 5BG

Director07 January 2010Active
Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG

Director08 September 2020Active
The Derby Turn Building, Derby Road, Burton On Trent, United Kingdom, DE14 1RS

Director18 January 2017Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director28 June 2019Active
11, Farringdon Road, Winwick, Warrington, England, WA2 8NE

Director08 September 2020Active
The Derby Turn Building, Derby Road, Burton On Trent, United Kingdom, DE14 1RS

Director21 January 2014Active
The Derby Turn Building, Derby Road, Burton On Trent, United Kingdom, DE14 1RS

Director18 January 2017Active
5th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Director28 June 2019Active
5th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Director28 June 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Address

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

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-05-20Accounts

Change account reference date company previous shortened.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Address

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

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.