This company is commonly known as Enviroquest Research Limited. The company was founded 39 years ago and was given the registration number 01847442. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, . This company's SIC code is 20200 - Manufacture of pesticides and other agrochemical products.
Name | : | ENVIROQUEST RESEARCH LIMITED |
---|---|---|
Company Number | : | 01847442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Saxon Close, Stratford Upon Avon, CV37 7QX | Secretary | 01 September 2009 | Active |
143, Belper Road, Bargate, Belper, DE56 0SU | Director | 01 July 2001 | Active |
4, Montgomery Avenue, Leeds, United Kingdom, LS16 5RQ | Director | 01 January 2008 | Active |
3 Ostler Drive, Worcester, WR2 6AF | Secretary | 27 September 1999 | Active |
21 Gaveston Road, Leamington Spa, CV32 6EX | Secretary | 05 November 1998 | Active |
5 Saxon Close, Stratford Upon Avon, CV37 7DX | Secretary | 29 November 1991 | Active |
13 Hall Road, Uttoxeter, ST14 7PN | Secretary | 01 May 2001 | Active |
73 Sir Alfreds Way, Sutton Coldfield, B76 1ET | Secretary | - | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Secretary | 01 April 2008 | Active |
3 Ostler Drive, Worcester, WR2 6AF | Director | 15 October 2001 | Active |
4 Montgomery Avenue, Leeds, LS16 5RQ | Director | - | Active |
64 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | - | Active |
25 The Pingle, Allestree, Derby, DE22 2GF | Director | 01 July 1998 | Active |
Water Soluble Technologies Limited | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England, KT2 6PT |
Nature of control | : |
|
Mr Anthony John Crpss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.