UKBizDB.co.uk

ENVISAGE PLANNING CONSULTANTS LIMITED

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

This company is commonly known as Envisage Planning Consultants Limited. The company was founded 20 years ago and was given the registration number 04994890. The firm's registered office is in SCUNTHORPE. You can find them at Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:ENVISAGE PLANNING CONSULTANTS LIMITED
Company Number:04994890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Birch Drive, Timberland Estate, Scunthorpe, England, DN16 3GU

Director16 January 2008Active
43 Richdale Avenue, Kirton Lindsey, DN21 4BL

Secretary28 December 2006Active
49 Baldwin Avenue, Scunthorpe, DN16 3TF

Secretary15 December 2003Active
9 Windmill Way, Kirton Lindsay, DN21 4FE

Secretary15 December 2003Active
45 Audern Road, Bottesford, Scunthorpe, DN16 3LJ

Secretary16 January 2008Active
45 Audern Road, Scunthorpe, DN16 3LJ

Secretary01 December 2005Active
6 Oakham Walk, Immingham, England, DN40 1HU

Director02 November 2015Active
9 Windmill Way, Kirton Lindsay, DN21 4FE

Director30 November 2005Active
9 Windmill Way, Kirton Lindsey, DN21 4FE

Director15 December 2003Active
49 Baldwin Avenue, Scunthorpe, DN16 3TF

Corporate Director15 December 2003Active

People with Significant Control

Miss Jade Leanne Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:6 Oakham Walk, Immingham, England, DN40 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Warne
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:45 Audern Road, Bottesford, Scunthorpe, United Kingdom, DN16 3LJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2018-12-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Officers

Appoint person director company with name date.

Download
2015-04-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Accounts

Accounts with accounts type total exemption small.

Download
2013-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-12Accounts

Accounts with accounts type total exemption full.

Download
2013-01-09Officers

Change person director company with change date.

Download
2012-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-12Accounts

Accounts with accounts type total exemption small.

Download
2011-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-18Address

Change registered office address company with date old address.

Download
2011-04-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.