UKBizDB.co.uk

ENVIRONET EOT LIMITED

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

This company is commonly known as Environet Eot Limited. The company was founded 3 years ago and was given the registration number 12747222. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-super-mare, Avon. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ENVIRONET EOT LIMITED
Company Number:12747222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-super-mare, Avon, United Kingdom, BS23 1LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bell Street, Reigate, England, RH2 7AD

Director01 October 2023Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP

Director01 August 2022Active
15, Bell Street, Reigate, England, RH2 7AD

Director31 July 2020Active
Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP

Director31 July 2020Active
Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP

Director16 July 2020Active
C/O Skelton Consulting Limited, Ct3 Business Park, Cooting Road, Aylesham, Canterbury, England, CT3 3DW

Director31 July 2020Active

People with Significant Control

Mr Nicolas James Seal
Notified on:31 July 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:15, Bell Street, Reigate, England, RH2 7AD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mathew Day
Notified on:31 July 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:15, Bell Street, Reigate, England, RH2 7AD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicola Jane Tharp Skelton
Notified on:31 July 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:C/O Skelton Consulting Limited, Ct3 Business Park, Cooting Road, Canterbury, England, CT3 3DW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Michael Postlethwaite
Notified on:16 July 2020
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Butterworth Jones, 38, Tallford House, Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Address

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

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Change account reference date company current shortened.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Incorporation

Memorandum articles.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-21Incorporation

Memorandum articles.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-07-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.