UKBizDB.co.uk

ENVIROWALES LIMITED

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

This company is commonly known as Envirowales Limited. The company was founded 22 years ago and was given the registration number 04296277. The firm's registered office is in ST ALBANS. You can find them at Faulkner House, Victoria Street, St Albans, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENVIROWALES LIMITED
Company Number:04296277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Secretary22 July 2020Active
Pogmoor Works, Stocks Lane, Barnsley, United Kingdom, S75 2DS

Director31 October 2023Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director12 July 2021Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director08 April 2021Active
33 Prince Philip Avenue, Garnlydan, Ebbw Vale, NP23 5DZ

Director01 October 2001Active
C/O Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director08 April 2021Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 March 2016Active
Unit B, Bingley Road, Hoddesdon, United Kingdom, EN11 0NX

Director12 July 2021Active
42 Trees Road Lower, Mount Merrion, Co Dublin, IRISH

Secretary13 October 2005Active
35 Hereford Road, Abergavenny, NP7 5PY

Secretary01 October 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary01 October 2001Active
1 The Meadows, Howth Road, Dublin, Ireland, IRISH

Director13 October 2005Active
35, Tyler' Hendy, Miskin, Pontyclun, United Kingdom, CF72 8QU

Director12 August 2011Active
Lyndale House 1 Oakland Drive, Pentre, CF41 7QW

Director09 March 2006Active
Nutley Lodge, Seaview Terrace Ballsbridge, Dublin 4, Ireland, IRISH

Director13 October 2005Active
42 Trees Road Lower, Mount Merrion, Co Dublin, IRISH

Director13 October 2005Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director27 September 2005Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director26 April 2011Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director26 December 2010Active
Apple Trees Dragon Lane, Govilon, Abergavenny, NP7 9PG

Director01 October 2001Active
45 Hereford Road, Abergavenny, NP7 5RA

Director01 October 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director01 October 2001Active

People with Significant Control

Mr Maurice Elliot Sherling
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:Irish
Address:Faulkner House, St Albans, AL1 3SE
Nature of control:
  • Right to appoint and remove directors
Envirolead Recycling Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
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 (6 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
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person secretary company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.