UKBizDB.co.uk

ENVIROQUIP LIMITED

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

This company is commonly known as Enviroquip Limited. The company was founded 26 years ago and was given the registration number 03519179. The firm's registered office is in CARDIFF. You can find them at Forward House, East Moors Road, Cardiff, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ENVIROQUIP LIMITED
Company Number:03519179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Forward House, East Moors Road, Cardiff, CF24 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forward House, East Moors Road, Cardiff, Wales, CF24 5EE

Secretary03 August 2010Active
Court Farmhouse, Llansannor, Cowbridge, CF71 7RX

Director27 February 1998Active
Forward House, East Moors Road, Cardiff, Wales, CF24 5EE

Director22 November 2016Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary27 February 1998Active
55 Lavernock Road, Penarth, CF64 3NX

Secretary27 February 1998Active
Aeolian House, Piccadilly Llanblethian, Cowbridge, CF71 7JL

Secretary31 May 2005Active
10 Heol Y Dolau, Pencoed, Bridgend, CF35 5LQ

Secretary06 February 2004Active
4 Tair Onen, Cowbridge, CF71 7UA

Secretary12 March 2002Active
21 Beechwood Drive, Penarth, CF64 3RB

Secretary12 September 2006Active
Glebe Cottage Flemingston, St Athan, Barry, CF62 4QJ

Director01 April 2007Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director27 February 1998Active
3 Sycamore Tree Close, Radyr, Cardiff, CF15 8RT

Director06 February 2004Active
Aeolian House, Piccadilly Llanblethian, Cowbridge, CF71 7JL

Director31 May 2005Active
10 Heol Y Dolau, Pencoed, Bridgend, CF35 5LQ

Director06 February 2004Active
4 Tair Onen, Cowbridge, CF71 7UA

Director21 August 2001Active

People with Significant Control

Forward Waste Management Limited
Notified on:01 September 2016
Status:Active
Country of residence:Wales
Address:Forward House, East Moors Road, Cardiff, Wales, CF24 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary John Allen
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Glebe Cottage, Flemingston, Barry, United Kingdom, CF62 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lyndon Paul Llewellyn Ward
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Forward House, East Moors Road, Cardiff, United Kingdom, CF24 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Mortgage

Mortgage satisfy charge full.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.