ENVIROS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENVIROS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03072541
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENVIROS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENVIROS LIMITED located?

    Registered Office Address
    27 Great West Road
    TW8 9BW Brentford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVIROS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEMORABILIA LIMITEDJun 26, 1995Jun 26, 1995

    What are the latest accounts for ENVIROS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for ENVIROS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2024

    What are the latest filings for ENVIROS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jul 17, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    13 pagesAA

    Appointment of Mr Christopher Wynterbee-Robey as a director on Oct 05, 2023

    2 pagesAP01

    Termination of appointment of Bradley Garnet Andrews as a director on Oct 03, 2023

    1 pagesTM01

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Latoya Scott as a secretary on Jul 10, 2023

    2 pagesAP03

    Termination of appointment of Victor Jibuike as a secretary on Jul 10, 2023

    1 pagesTM02

    Full accounts made up to Jun 30, 2022

    19 pagesAA

    Termination of appointment of Nuala Maria O'leary as a director on Nov 28, 2022

    1 pagesTM01

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    19 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Patricia Murray as a director on Nov 17, 2020

    2 pagesAP01

    Appointment of Mr Bradley Garnet Andrews as a director on Nov 17, 2020

    2 pagesAP01

    Termination of appointment of Brenda Connell as a director on Nov 17, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2020

    15 pagesAA

    Full accounts made up to Jun 30, 2019

    23 pagesAA

    Who are the officers of ENVIROS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Latoya
    Great West Road
    TW8 9BW Brentford
    27
    England
    Secretary
    Great West Road
    TW8 9BW Brentford
    27
    England
    311141390001
    MURRAY, Patricia
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritish276690010001
    WYNTERBEE-ROBEY, Christopher
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandBritish155779480001
    BEVAN, Richard Edward
    9 Ellery House
    19 Chase Road
    N14 4ER London
    Secretary
    9 Ellery House
    19 Chase Road
    N14 4ER London
    British68141010002
    CHAUDHARY, Tejender Singh
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    246698270001
    DODD, Graeme Ronald
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    146729050001
    GOODMAN, Claudia Suzanne
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    Secretary
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    British119481900001
    ILIFFE, Jeffrey Michael
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    Secretary
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    British48414480001
    ILIFFE, Jeffrey Michael
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    Secretary
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    British48414480001
    JIBUIKE, Victor
    Great West Road
    TW8 9BW Brentford
    27
    England
    Secretary
    Great West Road
    TW8 9BW Brentford
    27
    England
    259015540001
    MCKINLEY, John Aiken
    Mount Cottage South Street
    Great Chesterford
    CB10 1NW Saffron Walden
    Essex
    Secretary
    Mount Cottage South Street
    Great Chesterford
    CB10 1NW Saffron Walden
    Essex
    British76477520002
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    195957300001
    SHEPLEY, Alison Margaret
    6 Kingswood Close
    Weybridge
    KT13 0RE Surrey
    Secretary
    6 Kingswood Close
    Weybridge
    KT13 0RE Surrey
    British84788390002
    SMITH, Andrew
    8 Kirby Lane
    LE13 0BY Melton Mowbray
    Leicestershire
    Secretary
    8 Kirby Lane
    LE13 0BY Melton Mowbray
    Leicestershire
    British90397990002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ADAM, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish67133560002
    ANDREWS, Bradley Garnet
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandCanadian276681340001
    ARMSTRONG, Glen Donald
    Poplars Farm
    Longden
    SY5 8EX Shrewsbury
    Shropshire
    Director
    Poplars Farm
    Longden
    SY5 8EX Shrewsbury
    Shropshire
    British34310130001
    ASPINWALL, Rodney
    Tyddyn Dauddwr
    SY22 6TG Llansantffraid
    Powys
    Director
    Tyddyn Dauddwr
    SY22 6TG Llansantffraid
    Powys
    WalesBritish178242690001
    BREESE, Charles Jonathon
    Steane Grounds Farm
    Steane
    NN13 5NP Brackley
    Northamptonshire
    Director
    Steane Grounds Farm
    Steane
    NN13 5NP Brackley
    Northamptonshire
    United KingdomBritish33215780004
    CHARLEY, Robert Clive, Dr
    73 Parc Castell Y Mynach
    Creigiau
    CF4 8NZ Cardiff
    South Glamorgan
    Director
    73 Parc Castell Y Mynach
    Creigiau
    CF4 8NZ Cardiff
    South Glamorgan
    British41411090001
    CONNELL, Brenda
    Great West Road
    TW8 9BW Brentford
    27
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9BW Brentford
    27
    Middlesex
    United Kingdom
    United KingdomIrish134154370002
    CONSTANTINE, Simon John
    Lower Farmhouse
    Ibworth
    RG26 5TJ Tadley
    Hampshire
    Director
    Lower Farmhouse
    Ibworth
    RG26 5TJ Tadley
    Hampshire
    United KingdomBritish51772600001
    ELLIS, David
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United KingdomBritish206422550001
    EVANS, Christopher Thomas, Professor Sir
    23 Holland Park
    W11 3TD London
    Director
    23 Holland Park
    W11 3TD London
    British84704970002
    GAUNT, Paul
    90 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    90 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    British45788750002
    GRAVESON, Peter
    The Villa
    Stanmore Drive Haverbreaks
    LA1 5BL Lancaster
    Lancashire
    Director
    The Villa
    Stanmore Drive Haverbreaks
    LA1 5BL Lancaster
    Lancashire
    British65980690001
    HARRIS, Rodney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    United KingdomBritish104017460001
    HODGKINSON, David Percival, Dr
    10 Peppard Lane
    RG9 1NH Henley On Thames
    Oxfordshire
    Director
    10 Peppard Lane
    RG9 1NH Henley On Thames
    Oxfordshire
    United KingdomBritish25256980001
    ILIFFE, Jeffrey Michael
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    Director
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    British48414480001
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    KENNY, Thomas Donald
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish85390230002
    LUCAS, Colin Michael, Doctor
    Pantrhiwddulais Farm
    Talgarreg
    SA44 4XN Llandysul
    Dyfed
    Director
    Pantrhiwddulais Farm
    Talgarreg
    SA44 4XN Llandysul
    Dyfed
    British61441420001
    MACKELLAR, Peter Robert
    Floor Metro
    33 Trafford Road
    M5 3NN Salford Quays
    4th
    Manchester
    United Kingdom
    Director
    Floor Metro
    33 Trafford Road
    M5 3NN Salford Quays
    4th
    Manchester
    United Kingdom
    EnglandBritish146724610001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007

    Who are the persons with significant control of ENVIROS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enviros Group Limited
    Great West Road
    TW8 9BW Brentford
    27
    England
    Apr 06, 2016
    Great West Road
    TW8 9BW Brentford
    27
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England And Wales
    Registration Number4217291
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0