This company is commonly known as Envirotank Herts Limited. The company was founded 16 years ago and was given the registration number 06570047. The firm's registered office is in ST. IVES. You can find them at Unit 10 Royce Court, Burrel Road, St. Ives, Cambridgeshire. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | ENVIROTANK HERTS LIMITED |
---|---|---|
Company Number | : | 06570047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Royce Court, Burrel Road, St. Ives, Cambridgeshire, England, PE27 3NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Oak Court, Willow Road, The Lakes Business Park, St Ives, England, PE28 9RE | Secretary | 30 May 2013 | Active |
Unit 5, Oak Court, Willow Road, The Lakes Business Park, St Ives, England, PE28 9RE | Director | 01 January 2012 | Active |
2, Medcalf Hill, Widford, Ware, SG12 8TA | Secretary | 01 September 2008 | Active |
64-66, Lugley Street, Newport, PO30 5EU | Secretary | 18 April 2008 | Active |
87-89, Park Lane, Hornchurch, United Kingdom, RM11 1BH | Director | 30 May 2013 | Active |
3, London Road, Godmanchester, Huntingdon, PE29 2HZ | Director | 01 September 2008 | Active |
Manor Farm, Wellow Top Road, Wellow, Yarmouth, PO41 0TB | Director | 18 April 2008 | Active |
51 Orchard Road, Shanklin, PO37 7NX | Director | 18 April 2008 | Active |
Mr Ayman Abu Dabat | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Oak Court, Willow Road, St Ives, England, PE28 9RE |
Nature of control | : |
|
Mrs Hayley Sara George | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Oak Court, Willow Road, St Ives, England, PE28 9RE |
Nature of control | : |
|
Mr Garry George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Oak Court, Willow Road, St Ives, England, PE28 9RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Change person director company with change date. | Download |
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Capital | Capital allotment shares. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-02-26 | Officers | Change person director company with change date. | Download |
2016-02-26 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.