UKBizDB.co.uk

ENVIRON FACADES LIMITED

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

This company is commonly known as Environ Facades Limited. The company was founded 5 years ago and was given the registration number 11687525. The firm's registered office is in STANMORE. You can find them at 4 Pickett Croft, , Stanmore, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ENVIRON FACADES LIMITED
Company Number:11687525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:4 Pickett Croft, Stanmore, Middlesex, United Kingdom, HA7 1HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Station Road, Exress Chambers, Edgware, England, HA8 7AW

Director27 July 2022Active
1, Station Road, Express Chambers, Edgware, England, HA8 7AW

Director10 November 2022Active
1 Express Chambers, Station Road, Edgware, England, HA8 7AW

Director01 February 2022Active
4, Pickett Croft, Stanmore, United Kingdom, HA7 1HY

Director20 November 2018Active

People with Significant Control

Mr Daniel Ceobanu
Notified on:10 October 2022
Status:Active
Date of birth:October 1995
Nationality:Romanian
Country of residence:England
Address:1, Station Road No 1, Edgware, England, HA8 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicusor Albu
Notified on:20 July 2022
Status:Active
Date of birth:August 1982
Nationality:Romanian
Country of residence:England
Address:1, Station Road, Edgware, England, HA8 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hapau Mircea
Notified on:01 February 2022
Status:Active
Date of birth:May 1985
Nationality:Romanian
Country of residence:England
Address:1 Express Chambers, Station Road, Edgware, England, HA8 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Stanciuc
Notified on:20 November 2018
Status:Active
Date of birth:March 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:4, Pickett Croft, Stanmore, United Kingdom, HA7 1HY
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 (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
2023-07-07Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-13Dissolution

Dissolution application strike off company.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Gazette

Gazette filings brought up to date.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-23Persons with significant control

Change to a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Address

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

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.