UKBizDB.co.uk

ENVIRONCOM LIMITED

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

This company is commonly known as Environcom Limited. The company was founded 21 years ago and was given the registration number SC242647. The firm's registered office is in EDINBURGH. You can find them at Mbm Commercial Llp 5th Floor,, 125 Princes Street, Edinburgh, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:ENVIRONCOM LIMITED
Company Number:SC242647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Mbm Commercial Llp 5th Floor,, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Burnbrae Road, Linwood, Paisley, Scotland, PA3 3BD

Director05 December 2023Active
49, Burnbrae Road, Linwood, Paisley, Scotland, PA3 3BD

Director05 December 2023Active
49, Burnbrae Road, Linwood, Paisley, Scotland, PA3 3BD

Director05 December 2023Active
41 Waverley Crescent, Greenfaulds, Cumbernauld, G67 4BG

Secretary01 November 2004Active
Environcom, Spittlegate Level, Grantham, England, NG31 7UH

Secretary12 October 2011Active
Elvingston House, Tranent, EH33 1EH

Secretary27 January 2003Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary29 June 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary21 January 2003Active
167 Haliburton Road, Twickenham, TW1 1PE

Director14 August 2007Active
49 Burnbrae Road, 49 Burnbrae Road, Linwood, Scotland, PA3 3BD

Director16 February 2011Active
Mbm Commercial Llp, 5th Floor,, 125 Princes Street, Edinburgh, EH2 4AD

Director12 October 2011Active
Mbm Commercial Llp, 5th Floor,, 125 Princes Street, Edinburgh, EH2 4AD

Director11 February 2014Active
119, Ware Road, Hertford, SG13 7EE

Director06 July 2010Active
178b Whitehouse Road, Edinburgh, EH4 6DB

Director01 May 2006Active
178b Whitehouse Road, Edinburgh, EH4 6DB

Director14 April 2003Active
11, Clock Tower Court, Northampton, NN3 8YP

Director12 January 2009Active
6 Elm Row, Lasswade, EH18 1AQ

Director27 January 2003Active
Grant Hall, West Watten, Caithness, KW1 5XY

Director27 January 2003Active
Grant Hall, West Watten, Caithness, KW1 5XY

Director25 February 2003Active
Maylands Avenue, Hemel Hempstead, HP2 7TG

Director07 October 2009Active
Environcom, Spittlegate Level, Grantham, England, NG31 7UH

Director31 March 2015Active
82 Moorburn Road, Largs, KA30 9DE

Director01 May 2006Active
2 Lithgow Avenue, Langbank, PA14 6XQ

Director14 October 2004Active
Mbm Commercial Llp, 5th Floor,, 125 Princes Street, Edinburgh, EH2 4AD

Director04 July 2013Active
Environcom, Spittlegate Level, Grantham, England, NG31 7UH

Director13 July 2011Active
The Blacksmiths House, Swan Street, Kingsclere, Newbury, RG20 5PP

Director28 April 2009Active
101 Cloch Road, Gourock, PA19 1AY

Director27 January 2003Active
2 Goshen Farm Steadings, Musselburgh, EH21 8JL

Director05 October 2003Active
8-10, High Street, Twyford, Reading, United Kingdom, RG10 9AE

Director16 May 2012Active
Elvingston House, Gladsmuir, Tranent, EH33 1EH

Director27 January 2003Active
104 Roseneath Road, London, SW11 6AQ

Director14 August 2007Active
49 Burnbrae Road, 49 Burnbrae Road, Linwood, Scotland, PA3 3BD

Director24 December 2015Active
Strawberry Acre Farm, Beggars Hill Road Twyford, Reading, RG10 0UB

Director14 August 2007Active
13, Rue Lecoq, Saint Non La Breteche, 78860

Director06 February 2008Active
3 Rue De Rouvray, Nevilly-Sur-Seine, France,

Director28 April 2009Active

People with Significant Control

Enva Uk Opco Limited
Notified on:05 December 2023
Status:Active
Country of residence:Ireland
Address:Enva Clonminam Business Park, Enva Clonminam Business Park, Portlaoise, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Crispin John Stephenson
Notified on:07 December 2020
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Scotland
Address:49 Burnbrae Road, 49 Burnbrae Road, Linwood, Scotland, PA3 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Andrew Parsons
Notified on:10 November 2020
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Environcom, Spittlegate Level, Grantham, United Kingdom, NG31 7UH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Address

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

Download
2023-12-06Accounts

Change account reference date company current extended.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination secretary company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination secretary company with name termination date.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Address

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

Download
2023-10-04Accounts

Accounts with accounts type group.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type group.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-05Capital

Second filing capital allotment shares.

Download
2021-11-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-05Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.