This company is commonly known as Enviroride Ltd. The company was founded 10 years ago and was given the registration number 08658989. The firm's registered office is in BROMBOROUGH. You can find them at Stanhope House, Mark Rake, Bromborough, Wirral. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENVIRORIDE LTD |
---|---|---|
Company Number | : | 08658989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2013 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanhope House, Mark Rake, Bromborough, United Kingdom, CH62 2DN | Director | 21 August 2013 | Active |
Stanhope House, Mark Rake, Bromborough, United Kingdom, CH62 2DN | Director | 21 August 2013 | Active |
Stanhope House, Mark Rake, Bromborough, England, CH62 2DN | Director | 12 February 2015 | Active |
Stanhope House, Mark Rake, Bromborough, England, CH62 2DN | Director | 12 February 2015 | Active |
Price Hunter Investments Limited | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stanhope House, Mark Rake, Wirral, United Kingdom, CH62 2DN |
Nature of control | : |
|
Ms Lucy Jayne Beasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stanhope House, Mark Rake, Bromborough, United Kingdom, CH62 2DN |
Nature of control | : |
|
Mr Mubarak Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 695 Blackburn Road, Bolton, England, BL1 7AB |
Nature of control | : |
|
Mr Maqsud Dawood Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 676 Blackburn Road, Bolton, England, BL1 7AD |
Nature of control | : |
|
Mr Benjamin Charles Harper Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanhope House, Mark Rake, Bromborough, England, CH62 2DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-25 | Insolvency | Liquidation disclaimer notice. | Download |
2021-01-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Accounts | Change account reference date company current extended. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.