UKBizDB.co.uk

ENVIROTECH HOLDING LIMITED

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

This company is commonly known as Envirotech Holding Limited. The company was founded 5 years ago and was given the registration number 11726531. The firm's registered office is in EDENBRIDGE. You can find them at Envirotech House 1 Main Road, Marlpit Hill, Edenbridge, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENVIROTECH HOLDING LIMITED
Company Number:11726531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2018
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Envirotech House 1 Main Road, Marlpit Hill, Edenbridge, Kent, United Kingdom, TN8 6JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Envirotech House, 1 Main Road, Marlpit Hill, Edenbridge, United Kingdom, TN8 6JE

Director13 December 2018Active
Envirotech House, 1 Main Road, Marlpit Hill, Edenbridge, United Kingdom, TN8 6JE

Director13 December 2018Active
Envirotech House, 1 Main Road, Marlpit Hill, Edenbridge, United Kingdom, TN8 6JE

Director13 December 2018Active
Envirotech House, 1 Main Road, Marlpit Hill, Edenbridge, United Kingdom, TN8 6JE

Director01 July 2019Active
Envirotech House, 1 Main Road, Marlpit Hill, Edenbridge, United Kingdom, TN8 6JE

Director13 December 2018Active
Envirotech House, 1 Main Road, Marlpit Hill, Edenbridge, United Kingdom, TN8 6JE

Director13 December 2018Active

People with Significant Control

Mr Darren Harrington
Notified on:12 March 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Envirotech House, 1 Main Road, Edenbridge, United Kingdom, TN8 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Jashek
Notified on:01 July 2019
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Envirotech House, 1 Main Road, Edenbridge, United Kingdom, TN8 6JE
Nature of control:
  • Significant influence or control
Mr Darren Harrington
Notified on:13 December 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Envirotech House, 1 Main Road, Edenbridge, United Kingdom, TN8 6JE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-09-01Accounts

Change account reference date company current shortened.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Resolution

Resolution.

Download
2019-07-16Capital

Capital variation of rights attached to shares.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Capital

Capital allotment shares.

Download
2019-07-04Capital

Capital allotment shares.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.