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.
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 | : |
|
Registered Address | : | Mbm Commercial Llp 5th Floor,, 125 Princes Street, Edinburgh, EH2 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Burnbrae Road, Linwood, Paisley, Scotland, PA3 3BD | Director | 05 December 2023 | Active |
49, Burnbrae Road, Linwood, Paisley, Scotland, PA3 3BD | Director | 05 December 2023 | Active |
49, Burnbrae Road, Linwood, Paisley, Scotland, PA3 3BD | Director | 05 December 2023 | Active |
41 Waverley Crescent, Greenfaulds, Cumbernauld, G67 4BG | Secretary | 01 November 2004 | Active |
Environcom, Spittlegate Level, Grantham, England, NG31 7UH | Secretary | 12 October 2011 | Active |
Elvingston House, Tranent, EH33 1EH | Secretary | 27 January 2003 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 29 June 2016 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 21 January 2003 | Active |
167 Haliburton Road, Twickenham, TW1 1PE | Director | 14 August 2007 | Active |
49 Burnbrae Road, 49 Burnbrae Road, Linwood, Scotland, PA3 3BD | Director | 16 February 2011 | Active |
Mbm Commercial Llp, 5th Floor,, 125 Princes Street, Edinburgh, EH2 4AD | Director | 12 October 2011 | Active |
Mbm Commercial Llp, 5th Floor,, 125 Princes Street, Edinburgh, EH2 4AD | Director | 11 February 2014 | Active |
119, Ware Road, Hertford, SG13 7EE | Director | 06 July 2010 | Active |
178b Whitehouse Road, Edinburgh, EH4 6DB | Director | 01 May 2006 | Active |
178b Whitehouse Road, Edinburgh, EH4 6DB | Director | 14 April 2003 | Active |
11, Clock Tower Court, Northampton, NN3 8YP | Director | 12 January 2009 | Active |
6 Elm Row, Lasswade, EH18 1AQ | Director | 27 January 2003 | Active |
Grant Hall, West Watten, Caithness, KW1 5XY | Director | 27 January 2003 | Active |
Grant Hall, West Watten, Caithness, KW1 5XY | Director | 25 February 2003 | Active |
Maylands Avenue, Hemel Hempstead, HP2 7TG | Director | 07 October 2009 | Active |
Environcom, Spittlegate Level, Grantham, England, NG31 7UH | Director | 31 March 2015 | Active |
82 Moorburn Road, Largs, KA30 9DE | Director | 01 May 2006 | Active |
2 Lithgow Avenue, Langbank, PA14 6XQ | Director | 14 October 2004 | Active |
Mbm Commercial Llp, 5th Floor,, 125 Princes Street, Edinburgh, EH2 4AD | Director | 04 July 2013 | Active |
Environcom, Spittlegate Level, Grantham, England, NG31 7UH | Director | 13 July 2011 | Active |
The Blacksmiths House, Swan Street, Kingsclere, Newbury, RG20 5PP | Director | 28 April 2009 | Active |
101 Cloch Road, Gourock, PA19 1AY | Director | 27 January 2003 | Active |
2 Goshen Farm Steadings, Musselburgh, EH21 8JL | Director | 05 October 2003 | Active |
8-10, High Street, Twyford, Reading, United Kingdom, RG10 9AE | Director | 16 May 2012 | Active |
Elvingston House, Gladsmuir, Tranent, EH33 1EH | Director | 27 January 2003 | Active |
104 Roseneath Road, London, SW11 6AQ | Director | 14 August 2007 | Active |
49 Burnbrae Road, 49 Burnbrae Road, Linwood, Scotland, PA3 3BD | Director | 24 December 2015 | Active |
Strawberry Acre Farm, Beggars Hill Road Twyford, Reading, RG10 0UB | Director | 14 August 2007 | Active |
13, Rue Lecoq, Saint Non La Breteche, 78860 | Director | 06 February 2008 | Active |
3 Rue De Rouvray, Nevilly-Sur-Seine, France, | Director | 28 April 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Accounts | Change account reference date company current extended. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination secretary company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination secretary company with name termination date. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Accounts | Accounts with accounts type group. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type group. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-05 | Capital | Second filing capital allotment shares. | Download |
2021-11-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.