This company is commonly known as Enviroparks (hirwaun) Limited. The company was founded 18 years ago and was given the registration number 05641261. The firm's registered office is in ABERGAVENNY. You can find them at First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | ENVIROPARKS (HIRWAUN) LIMITED |
---|---|---|
Company Number | : | 05641261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Wales, NP7 5PR |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Wales, NP7 5PR | Director | 18 January 2008 | Active |
First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Wales, NP7 5PR | Director | 06 October 2007 | Active |
Wells Cottage Church Lane, Great Brickhill, Milton Keynes, MK17 9AE | Secretary | 02 December 2006 | Active |
54a Mill Road, Lisvane, Cardiff, CF14 0XS | Secretary | 24 October 2008 | Active |
3 Rosebery Mews, Mentmore, Leighton Buzzard, LU7 0UE | Secretary | 01 December 2005 | Active |
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Secretary | 20 June 2011 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Secretary | 01 December 2005 | Active |
Rose Cottage, Church Street, Old Heathfield, TN21 9AJ | Director | 01 October 2007 | Active |
Mar Cootage, Arkendale, Knaresborough, England, HG5 0RG | Director | 10 September 2014 | Active |
Wells Cottage Church Lane, Great Brickhill, Milton Keynes, MK17 9AE | Director | 02 December 2005 | Active |
1, Poplar Rise, Wappenham, Nr Towcester, United Kingdom, NN12 8RR | Director | 14 December 2012 | Active |
Old Stocks, Valley Road, Hughenden Valley, High Wycombe, United Kingdom, HP14 4PF | Director | 18 July 2011 | Active |
Blueberry Lodge, Maidwell, NN6 9JD | Director | 01 December 2005 | Active |
3 Rosebery Mews, Mentmore, Leighton Buzzard, LU7 0UE | Director | 02 December 2005 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 01 December 2005 | Active |
Enviroparks (Wales) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 1st Floor Offices, 10 Hereford Road, Abergavenny, Wales, NP7 5PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Accounts | Change account reference date company previous extended. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Address | Change sail address company with old address new address. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Officers | Termination director company with name termination date. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.