UKBizDB.co.uk

ENVIROLOAD WASTE SERVICES LTD

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

This company is commonly known as Enviroload Waste Services Ltd. The company was founded 6 years ago and was given the registration number 11013802. The firm's registered office is in SHEFFIELD. You can find them at 22 Fox Lane View, , Sheffield, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ENVIROLOAD WASTE SERVICES LTD
Company Number:11013802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 39000 - Remediation activities and other waste management services
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:22 Fox Lane View, Sheffield, United Kingdom, S12 4UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Sharrard Grove, Sheffield, England, S12 2FD

Director01 April 2020Active
22, Fox Lane View, Sheffield, United Kingdom, S12 4UY

Director16 October 2017Active
65a, Mansfield Road, Sheffield, England, S12 2AG

Director09 April 2018Active

People with Significant Control

Ms Karon Marie Bexton-Dunne
Notified on:31 March 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:11, Sharrard Grove, Sheffield, England, S12 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rene James Foreman
Notified on:09 April 2018
Status:Active
Date of birth:November 1974
Nationality:English
Country of residence:England
Address:65a, Mansfield Road, Sheffield, England, S12 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Foreman
Notified on:16 October 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:22, Fox Lane View, Sheffield, United Kingdom, S12 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Capital

Capital allotment shares.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Change account reference date company current extended.

Download
2018-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Capital

Capital allotment shares.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.