UKBizDB.co.uk

ENVOPAP LIMITED

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

This company is commonly known as Envopap Limited. The company was founded 9 years ago and was given the registration number 09521199. The firm's registered office is in LONDON. You can find them at North West House, 119-127, Marylebone Road, London, . This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:ENVOPAP LIMITED
Company Number:09521199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:North West House, 119-127, Marylebone Road, London, United Kingdom, NW1 5PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Envopap Limited, North West House, 119-127 Marylebone Road, London, United Kingdom, NW1 5PU

Director01 April 2015Active
Envopap Limited, North West House, 119-127 Marylebone Road, London, United Kingdom, NW1 5PU

Director01 April 2015Active
Kaushal Shah, Flat 42, Kings College Court, 55 Primrose Hill Road, London, United Kingdom, NW33EA

Secretary16 November 2016Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary01 April 2015Active
470/498, Shaniwar Peth, Gurudatta Sahawas, Pune, India, 411030

Director01 April 2015Active

People with Significant Control

Agropack Limited
Notified on:18 January 2024
Status:Active
Country of residence:United Kingdom
Address:58-60, Vicarage House, London, United Kingdom, W8 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kaushal Kiran Shah
Notified on:07 April 2016
Status:Active
Date of birth:May 1992
Nationality:Indian
Country of residence:England
Address:58-60, Vicarage House, London, England, W8 4DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Address

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

Download
2023-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Address

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

Download
2022-04-11Incorporation

Memorandum articles.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-03-16Capital

Capital allotment shares.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.