UKBizDB.co.uk

ENVIROS MANAGEMENT SERVICES LTD.

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

This company is commonly known as Enviros Management Services Ltd.. The company was founded 27 years ago and was given the registration number 03288557. The firm's registered office is in BRENTFORD. You can find them at 27 Great West Road, , Brentford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENVIROS MANAGEMENT SERVICES LTD.
Company Number:03288557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

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

Secretary24 May 2019Active
27, Great West Road, Brentford, England, TW8 9BW

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

Director17 November 2020Active
9 Ellery House, 19 Chase Road, London, N14 4ER

Secretary08 January 1998Active
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

Secretary02 December 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
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

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

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

Director01 May 1998Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director05 September 2018Active
16 Home Way, Petersfield, GU31 4EE

Director20 May 2008Active
Randalls, 30 Greenhill Road Otford, Sevenoaks, TN14 5RS

Director02 December 1996Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director20 May 2008Active
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
Mount Cottage South Street, Great Chesterford, Saffron Walden, CB10 1NW

Director02 December 1996Active
6 Melfort Avenue, Dumbreck, Glasgow, G41 5LQ

Director01 February 2007Active
4 Kings Court, Bishops Stortford, CM23 2AA

Director12 February 2008Active
2 Cawdon Row, Melbourn, Royston, SG8 6UL

Director22 October 1999Active
Hill Moor, Shaw Lane, Albrighton, Wolverhampton, WV7 3DS

Director16 April 2003Active
4th, Floor Metro, 33 Trafford Road, Salford Quays, United Kingdom, M5 3NN

Director30 October 2009Active
3, Milbourne Lane, Esher, KT10 9DU

Director20 May 2008Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director13 March 2015Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director20 May 2008Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director30 October 2009Active
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU

Director30 November 2016Active
8 Kirby Lane, Melton Mowbray, LE13 0BY

Director03 June 2003Active
35 Longbourn, Imperial Park, Windsor, SL4 3TN

Director23 February 2009Active

People with Significant Control

Enviros 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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-18Dissolution

Dissolution application strike off company.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Confirmation 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
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-06-12Accounts

Change account reference date company current shortened.

Download
2019-06-03Address

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

Download
2019-06-03Officers

Appoint person secretary company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.