UKBizDB.co.uk

ENVIRORIDE LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanhope House, Mark Rake, Bromborough, United Kingdom, CH62 2DN

Director21 August 2013Active
Stanhope House, Mark Rake, Bromborough, United Kingdom, CH62 2DN

Director21 August 2013Active
Stanhope House, Mark Rake, Bromborough, England, CH62 2DN

Director12 February 2015Active
Stanhope House, Mark Rake, Bromborough, England, CH62 2DN

Director12 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-02Gazette

Gazette dissolved liquidation.

Download
2022-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-25Insolvency

Liquidation disclaimer notice.

Download
2021-01-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-23Address

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

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Resolution

Resolution.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Change account reference date company current extended.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.