UKBizDB.co.uk

ENVIROQUEST RESEARCH LIMITED

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

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.

Company Information

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:
  • 20200 - Manufacture of pesticides and other agrochemical products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Saxon Close, Stratford Upon Avon, CV37 7QX

Secretary01 September 2009Active
143, Belper Road, Bargate, Belper, DE56 0SU

Director01 July 2001Active
4, Montgomery Avenue, Leeds, United Kingdom, LS16 5RQ

Director01 January 2008Active
3 Ostler Drive, Worcester, WR2 6AF

Secretary27 September 1999Active
21 Gaveston Road, Leamington Spa, CV32 6EX

Secretary05 November 1998Active
5 Saxon Close, Stratford Upon Avon, CV37 7DX

Secretary29 November 1991Active
13 Hall Road, Uttoxeter, ST14 7PN

Secretary01 May 2001Active
73 Sir Alfreds Way, Sutton Coldfield, B76 1ET

Secretary-Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Secretary01 April 2008Active
3 Ostler Drive, Worcester, WR2 6AF

Director15 October 2001Active
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

Director01 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Address

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

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts amended with accounts type total exemption small.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.