This company is commonly known as Envirogen Water Technologies Limited. The company was founded 27 years ago and was given the registration number 03289389. The firm's registered office is in ALFRETON. You can find them at Unit 9 Wimsey Way, Somercotes, Alfreton, Derbyshire. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | ENVIROGEN WATER TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03289389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Wimsey Way, Somercotes, Alfreton, Derbyshire, England, DE55 4LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 24 June 2019 | Active |
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 22 September 2021 | Active |
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 04 January 2018 | Active |
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Secretary | 03 July 2017 | Active |
21, Arlington Street, London, United Kingdom, SW1A 1RN | Secretary | 03 September 2010 | Active |
Willow House, The Uplands Blackford Road, Mark, TA9 4NH | Secretary | 09 December 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 December 1996 | Active |
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 04 July 2017 | Active |
21, Arlington Street, London, United Kingdom, SW1A 1RN | Director | 03 September 2010 | Active |
Maple House, 11a The Grove, Burnham-On-Sea, TA8 2PA | Director | 01 April 2008 | Active |
2 Belvoir Cottages, Alma Road, Sidcup, DA14 4EB | Director | 01 July 2000 | Active |
Charwell House, Cheddar Business Park Wedmore Road, Cheddar, BS27 3EB | Director | 01 April 2010 | Active |
21, Arlington Street, London, United Kingdom, SW1A 1RN | Director | 03 September 2010 | Active |
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 02 June 2017 | Active |
Unit 14a, Bromyard Road Industrial Estate, Bromyard Road, Ledbury, United Kingdom, HR8 1NS | Director | 03 September 2010 | Active |
21, Arlington Street, London, United Kingdom, SW1A 1RN | Director | 03 September 2010 | Active |
23, Queens Road, Clevedon, BS21 7TH | Director | 01 September 2002 | Active |
Willow House, The Uplands Blackford Road, Mark, TA9 4NH | Director | 01 January 2002 | Active |
Willow House, The Uplands Blackford Road, Mark, TA9 4NH | Director | 09 December 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 December 1996 | Active |
Mister Joseph Higgins | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Unit 9, Wimsey Way, Alfreton, England, DE55 4LS |
Nature of control | : |
|
Mr Donald Scott Malvenan | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Wimsey Way, Alfreton, England, DE55 4LS |
Nature of control | : |
|
Mr Andrea Davi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | Italian |
Address | : | Unit 14a, Bromyard Road Trading Estate, Ledbury, HR8 1NS |
Nature of control | : |
|
Mrs Joanne Kennedy-Reardon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Unit 14a, Bromyard Road Trading Estate, Ledbury, HR8 1NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Termination secretary company with name termination date. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.