This company is commonly known as Enviros Limited. The company was founded 28 years ago and was given the registration number 03072541. The firm's registered office is in BRENTFORD. You can find them at 27 Great West Road, , Brentford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENVIROS LIMITED |
---|---|---|
Company Number | : | 03072541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Great West Road, Brentford, England, TW8 9BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Great West Road, Brentford, England, TW8 9BW | Secretary | 10 July 2023 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 17 November 2020 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 05 October 2023 | Active |
9 Ellery House, 19 Chase Road, London, N14 4ER | Secretary | 18 December 1997 | Active |
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU | Secretary | 23 May 2018 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Secretary | 30 October 2009 | Active |
336 Meadowside Quay Walk, Glasgow, G11 6AW | Secretary | 01 February 2007 | Active |
Randalls, 30 Greenhill Road Otford, Sevenoaks, TN14 5RS | Secretary | 27 August 1999 | Active |
Randalls, 30 Greenhill Road Otford, Sevenoaks, TN14 5RS | Secretary | 08 May 1996 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Secretary | 24 May 2019 | Active |
Mount Cottage South Street, Great Chesterford, Saffron Walden, CB10 1NW | Secretary | 04 January 1996 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Secretary | 17 March 2015 | Active |
6 Kingswood Close, Weybridge, Surrey, KT13 0RE | Secretary | 28 February 2008 | Active |
8 Kirby Lane, Melton Mowbray, LE13 0BY | Secretary | 03 June 2003 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 26 June 1995 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 20 May 2008 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 17 November 2020 | Active |
Poplars Farm, Longden, Shrewsbury, SY5 8EX | Director | 24 February 1997 | Active |
Tyddyn Dauddwr, Llansantffraid, SY22 6TG | Director | 24 February 1997 | Active |
Steane Grounds Farm, Steane, Brackley, NN13 5NP | Director | 07 October 1996 | Active |
73 Parc Castell Y Mynach, Creigiau, Cardiff, CF4 8NZ | Director | 02 December 1996 | Active |
27, Great West Road, Brentford, United Kingdom, TW8 9BW | Director | 26 April 2019 | Active |
Lower Farmhouse, Ibworth, Tadley, RG26 5TJ | Director | 01 May 1998 | Active |
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU | Director | 05 September 2018 | Active |
23 Holland Park, London, W11 3TD | Director | 27 October 1995 | Active |
90 Newmarket Road, Norwich, NR2 2LB | Director | 08 May 1997 | Active |
The Villa, Stanmore Drive Haverbreaks, Lancaster, LA1 5BL | Director | 28 September 1998 | Active |
16 Home Way, Petersfield, GU31 4EE | Director | 20 May 2008 | Active |
10 Peppard Lane, Henley On Thames, RG9 1NH | Director | 29 July 1996 | Active |
Randalls, 30 Greenhill Road Otford, Sevenoaks, TN14 5RS | Director | 08 May 1996 | Active |
26 Manor Road, Hemingford Grey, Huntingdon, PE28 9BX | Director | 04 January 1996 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 20 May 2008 | Active |
Pantrhiwddulais Farm, Talgarreg, Llandysul, SA44 4XN | Director | 01 November 1995 | Active |
4th, Floor Metro, 33 Trafford Road, Salford Quays, United Kingdom, M5 3NN | Director | 30 October 2009 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 20 May 2008 | Active |
Enviros Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Great West Road, Brentford, England, TW8 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Appoint person secretary company with name date. | Download |
2023-07-11 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Accounts | Change account reference date company current shortened. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Officers | Appoint person secretary company with name date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.