UKBizDB.co.uk

ENVIROTANK HERTS LIMITED

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

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.

Company Information

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:
  • 81210 - General cleaning of buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Oak Court, Willow Road, The Lakes Business Park, St Ives, England, PE28 9RE

Secretary30 May 2013Active
Unit 5, Oak Court, Willow Road, The Lakes Business Park, St Ives, England, PE28 9RE

Director01 January 2012Active
2, Medcalf Hill, Widford, Ware, SG12 8TA

Secretary01 September 2008Active
64-66, Lugley Street, Newport, PO30 5EU

Secretary18 April 2008Active
87-89, Park Lane, Hornchurch, United Kingdom, RM11 1BH

Director30 May 2013Active
3, London Road, Godmanchester, Huntingdon, PE29 2HZ

Director01 September 2008Active
Manor Farm, Wellow Top Road, Wellow, Yarmouth, PO41 0TB

Director18 April 2008Active
51 Orchard Road, Shanklin, PO37 7NX

Director18 April 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Address

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

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Capital

Capital allotment shares.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Address

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

Download
2016-02-26Officers

Change person director company with change date.

Download
2016-02-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.