UKBizDB.co.uk

ENZYGO HOLDINGS LIMITED

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

This company is commonly known as Enzygo Holdings Limited. The company was founded 8 years ago and was given the registration number 10043888. The firm's registered office is in LEEDS. You can find them at Gresham House, 5-7 St. Pauls Street, Leeds, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ENZYGO HOLDINGS LIMITED
Company Number:10043888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG

Director13 October 2023Active
Samuel House, 5 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2AA

Director04 March 2016Active
The Byre, Woodend Lane, Cromhall, Wotton-Under-Edge, England, GL12 8AA

Director04 March 2016Active
The Byre, Woodend Lane, Cromhall, Wotton-Under-Edge, England, GL12 8AA

Director04 March 2016Active
The Byre, Woodend Lane, Cromhall, Wotton-Under-Edge, England, GL12 8AA

Director04 March 2016Active
The Byre, Woodend Lane, Cromhall, Wotton-Under-Edge, England, GL12 8AA

Director04 March 2016Active
Samuel House, 5 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2AA

Director04 March 2016Active

People with Significant Control

Enzygo Consultancy Services Limited
Notified on:25 March 2022
Status:Active
Country of residence:England
Address:Gresham House, St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin John Parr
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:The Byre, Woodend Lane, Wotton-Under-Edge, England, GL12 8AA
Nature of control:
  • Significant influence or control
Mr Matthew James Travis
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Samuel House, 5 Fox Valley Way, Sheffield, England, S36 2AA
Nature of control:
  • Significant influence or control
Mr Peter Roy Cumberlidge
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:The Byre, Woodend Lane, Wotton-Under-Edge, England, GL12 8AA
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 (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)

Copyright © 2024. All rights reserved.