UKBizDB.co.uk

ENVIROGEN WATER TECHNOLOGIES LIMITED

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

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.

Company Information

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:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Unit 9 Wimsey Way, Somercotes, Alfreton, Derbyshire, England, DE55 4LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director24 June 2019Active
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director22 September 2021Active
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director04 January 2018Active
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Secretary03 July 2017Active
21, Arlington Street, London, United Kingdom, SW1A 1RN

Secretary03 September 2010Active
Willow House, The Uplands Blackford Road, Mark, TA9 4NH

Secretary09 December 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 December 1996Active
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director04 July 2017Active
21, Arlington Street, London, United Kingdom, SW1A 1RN

Director03 September 2010Active
Maple House, 11a The Grove, Burnham-On-Sea, TA8 2PA

Director01 April 2008Active
2 Belvoir Cottages, Alma Road, Sidcup, DA14 4EB

Director01 July 2000Active
Charwell House, Cheddar Business Park Wedmore Road, Cheddar, BS27 3EB

Director01 April 2010Active
21, Arlington Street, London, United Kingdom, SW1A 1RN

Director03 September 2010Active
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director02 June 2017Active
Unit 14a, Bromyard Road Industrial Estate, Bromyard Road, Ledbury, United Kingdom, HR8 1NS

Director03 September 2010Active
21, Arlington Street, London, United Kingdom, SW1A 1RN

Director03 September 2010Active
23, Queens Road, Clevedon, BS21 7TH

Director01 September 2002Active
Willow House, The Uplands Blackford Road, Mark, TA9 4NH

Director01 January 2002Active
Willow House, The Uplands Blackford Road, Mark, TA9 4NH

Director09 December 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 December 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-12Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-04-20Resolution

Resolution.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-06-01Address

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

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.