UKBizDB.co.uk

ENVIROS LIMITED

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

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..

Company Information

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

Office Address & Contact

Registered Address:27 Great West Road, Brentford, England, TW8 9BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Great West Road, Brentford, England, TW8 9BW

Secretary10 July 2023Active
27, Great West Road, Brentford, England, TW8 9BW

Director17 November 2020Active
27, Great West Road, Brentford, England, TW8 9BW

Director05 October 2023Active
9 Ellery House, 19 Chase Road, London, N14 4ER

Secretary18 December 1997Active
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU

Secretary23 May 2018Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Secretary30 October 2009Active
336 Meadowside Quay Walk, Glasgow, G11 6AW

Secretary01 February 2007Active
Randalls, 30 Greenhill Road Otford, Sevenoaks, TN14 5RS

Secretary27 August 1999Active
Randalls, 30 Greenhill Road Otford, Sevenoaks, TN14 5RS

Secretary08 May 1996Active
27, Great West Road, Brentford, England, TW8 9BW

Secretary24 May 2019Active
Mount Cottage South Street, Great Chesterford, Saffron Walden, CB10 1NW

Secretary04 January 1996Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Secretary17 March 2015Active
6 Kingswood Close, Weybridge, Surrey, KT13 0RE

Secretary28 February 2008Active
8 Kirby Lane, Melton Mowbray, LE13 0BY

Secretary03 June 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary26 June 1995Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director20 May 2008Active
27, Great West Road, Brentford, England, TW8 9BW

Director17 November 2020Active
Poplars Farm, Longden, Shrewsbury, SY5 8EX

Director24 February 1997Active
Tyddyn Dauddwr, Llansantffraid, SY22 6TG

Director24 February 1997Active
Steane Grounds Farm, Steane, Brackley, NN13 5NP

Director07 October 1996Active
73 Parc Castell Y Mynach, Creigiau, Cardiff, CF4 8NZ

Director02 December 1996Active
27, Great West Road, Brentford, United Kingdom, TW8 9BW

Director26 April 2019Active
Lower Farmhouse, Ibworth, Tadley, RG26 5TJ

Director01 May 1998Active
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU

Director05 September 2018Active
23 Holland Park, London, W11 3TD

Director27 October 1995Active
90 Newmarket Road, Norwich, NR2 2LB

Director08 May 1997Active
The Villa, Stanmore Drive Haverbreaks, Lancaster, LA1 5BL

Director28 September 1998Active
16 Home Way, Petersfield, GU31 4EE

Director20 May 2008Active
10 Peppard Lane, Henley On Thames, RG9 1NH

Director29 July 1996Active
Randalls, 30 Greenhill Road Otford, Sevenoaks, TN14 5RS

Director08 May 1996Active
26 Manor Road, Hemingford Grey, Huntingdon, PE28 9BX

Director04 January 1996Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director20 May 2008Active
Pantrhiwddulais Farm, Talgarreg, Llandysul, SA44 4XN

Director01 November 1995Active
4th, Floor Metro, 33 Trafford Road, Salford Quays, United Kingdom, M5 3NN

Director30 October 2009Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director20 May 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person secretary company with name date.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-12Accounts

Change account reference date company current shortened.

Download
2019-05-30Address

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

Download
2019-05-30Officers

Appoint person secretary company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.