UKBizDB.co.uk

ENVIRON DESIGN (STURRY) LIMITED

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

This company is commonly known as Environ Design (sturry) Limited. The company was founded 15 years ago and was given the registration number 06856110. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ENVIRON DESIGN (STURRY) LIMITED
Company Number:06856110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Secretary24 March 2009Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director24 March 2009Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director24 March 2009Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director24 March 2009Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director15 March 2012Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director24 March 2009Active
Chimney Pot Cottage, The Street, Wickhambreaux, Canterbury, United Kingdom, CT3 1RJ

Director15 March 2012Active

People with Significant Control

Mr Simon John Beck
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control
James Robert Brett
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control
Mr Michael David Drury
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control
Mr Kevin Eddy
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-01-10Capital

Capital alter shares subdivision.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-04-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.