UKBizDB.co.uk

ENVIROVENT LIMITED

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

This company is commonly known as Envirovent Limited. The company was founded 16 years ago and was given the registration number 06297061. The firm's registered office is in HARROGATE. You can find them at Envirovent House, Hornbeam Business Park, Harrogate, North Yorkshire. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:ENVIROVENT LIMITED
Company Number:06297061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Envirovent House, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Bardner Bank, Harrogate West Business Park, Killinghall, Harrogate, England, HG3 2SP

Secretary30 June 2021Active
Unit 1 Bardner Bank, Harrogate West Business Park, Killinghall, Harrogate, England, HG3 2SP

Director31 July 2018Active
Unit 1 Bardner Bank, Harrogate West Business Park, Killinghall, Harrogate, England, HG3 2SP

Director31 March 2024Active
Unit 1 Bardner Bank, Harrogate West Business Park, Killinghall, Harrogate, England, HG3 2SP

Director01 June 2010Active
Unit 1 Bardner Bank, Harrogate West Business Park, Killinghall, Harrogate, England, HG3 2SP

Director01 June 2010Active
Unit 1 Bardner Bank, Harrogate West Business Park, Killinghall, Harrogate, England, HG3 2SP

Director22 August 2007Active
Unit 1 Bardner Bank, Harrogate West Business Park, Killinghall, Harrogate, England, HG3 2SP

Director22 August 2007Active
Envirovent, House, Hornbeam Business Park, Harrogate, HG2 8PA

Secretary01 June 2010Active
32 Wordsworth Close, Saxmundham, IP17 1WF

Secretary22 August 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary29 June 2007Active
C/ Llevant, 4 Pol. Ind Llevant, Parets Del Valles, Spain,

Director22 August 2007Active
Hunters Moon Knox Manor, Low Laithe, Harrogate, HG3 4DQ

Director17 December 2007Active
Ctra Ncnal 152 Pk 22, 08150 Parets Del Valles, Barcelona, Spain,

Director22 August 2007Active
White Lodge Tyringham, Rutland Drive, Harrogate, HG1 2NX

Director29 April 2008Active
Envirovent House, Hornbeam Square West, Harrogate, England, HG2 8PA

Director01 December 2015Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director29 June 2007Active

People with Significant Control

Mr Jose Palau Mallol
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:Spanish
Country of residence:Spain
Address:S&P Sistemas De Ventilacion, Llevant, 4 Pologono Industrial Llevant, Barcelona, Spain, 08150
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Makin
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 1 Bardner Bank, Harrogate West Business Park, Harrogate, England, HG3 2SP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type full.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-09-28Address

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

Download
2022-09-28Address

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

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2018-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.