ENVIROS LIMITED
Overview
| Company Name | ENVIROS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03072541 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENVIROS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEMORABILIA LIMITED | Jun 26, 1995 | Jun 26, 1995 |
What are the latest accounts for ENVIROS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for ENVIROS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 26, 2024 |
What are the latest filings for ENVIROS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Jul 17, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 13 pages | AA | ||||||||||
Appointment of Mr Christopher Wynterbee-Robey as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bradley Garnet Andrews as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Latoya Scott as a secretary on Jul 10, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Victor Jibuike as a secretary on Jul 10, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Nuala Maria O'leary as a director on Nov 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Patricia Murray as a director on Nov 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bradley Garnet Andrews as a director on Nov 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brenda Connell as a director on Nov 17, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 15 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||||||||||
Who are the officers of ENVIROS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Latoya | Secretary | Great West Road TW8 9BW Brentford 27 England | 311141390001 | |||||||
| MURRAY, Patricia | Director | Great West Road TW8 9BW Brentford 27 England | United Kingdom | British | 276690010001 | |||||
| WYNTERBEE-ROBEY, Christopher | Director | Great West Road TW8 9BW Brentford 27 England | England | British | 155779480001 | |||||
| BEVAN, Richard Edward | Secretary | 9 Ellery House 19 Chase Road N14 4ER London | British | 68141010002 | ||||||
| CHAUDHARY, Tejender Singh | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | 246698270001 | |||||||
| DODD, Graeme Ronald | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 146729050001 | |||||||
| GOODMAN, Claudia Suzanne | Secretary | 336 Meadowside Quay Walk G11 6AW Glasgow | British | 119481900001 | ||||||
| ILIFFE, Jeffrey Michael | Secretary | Randalls 30 Greenhill Road Otford TN14 5RS Sevenoaks Kent | British | 48414480001 | ||||||
| ILIFFE, Jeffrey Michael | Secretary | Randalls 30 Greenhill Road Otford TN14 5RS Sevenoaks Kent | British | 48414480001 | ||||||
| JIBUIKE, Victor | Secretary | Great West Road TW8 9BW Brentford 27 England | 259015540001 | |||||||
| MCKINLEY, John Aiken | Secretary | Mount Cottage South Street Great Chesterford CB10 1NW Saffron Walden Essex | British | 76477520002 | ||||||
| NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 195957300001 | |||||||
| SHEPLEY, Alison Margaret | Secretary | 6 Kingswood Close Weybridge KT13 0RE Surrey | British | 84788390002 | ||||||
| SMITH, Andrew | Secretary | 8 Kirby Lane LE13 0BY Melton Mowbray Leicestershire | British | 90397990002 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| ADAM, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 67133560002 | |||||
| ANDREWS, Bradley Garnet | Director | Great West Road TW8 9BW Brentford 27 England | England | Canadian | 276681340001 | |||||
| ARMSTRONG, Glen Donald | Director | Poplars Farm Longden SY5 8EX Shrewsbury Shropshire | British | 34310130001 | ||||||
| ASPINWALL, Rodney | Director | Tyddyn Dauddwr SY22 6TG Llansantffraid Powys | Wales | British | 178242690001 | |||||
| BREESE, Charles Jonathon | Director | Steane Grounds Farm Steane NN13 5NP Brackley Northamptonshire | United Kingdom | British | 33215780004 | |||||
| CHARLEY, Robert Clive, Dr | Director | 73 Parc Castell Y Mynach Creigiau CF4 8NZ Cardiff South Glamorgan | British | 41411090001 | ||||||
| CONNELL, Brenda | Director | Great West Road TW8 9BW Brentford 27 Middlesex United Kingdom | United Kingdom | Irish | 134154370002 | |||||
| CONSTANTINE, Simon John | Director | Lower Farmhouse Ibworth RG26 5TJ Tadley Hampshire | United Kingdom | British | 51772600001 | |||||
| ELLIS, David | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United Kingdom | British | 206422550001 | |||||
| EVANS, Christopher Thomas, Professor Sir | Director | 23 Holland Park W11 3TD London | British | 84704970002 | ||||||
| GAUNT, Paul | Director | 90 Newmarket Road NR2 2LB Norwich Norfolk | British | 45788750002 | ||||||
| GRAVESON, Peter | Director | The Villa Stanmore Drive Haverbreaks LA1 5BL Lancaster Lancashire | British | 65980690001 | ||||||
| HARRIS, Rodney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | United Kingdom | British | 104017460001 | |||||
| HODGKINSON, David Percival, Dr | Director | 10 Peppard Lane RG9 1NH Henley On Thames Oxfordshire | United Kingdom | British | 25256980001 | |||||
| ILIFFE, Jeffrey Michael | Director | Randalls 30 Greenhill Road Otford TN14 5RS Sevenoaks Kent | British | 48414480001 | ||||||
| KEEN, Peter Stephen | Director | 26 Manor Road Hemingford Grey PE28 9BX Huntingdon Cambridgeshire | United Kingdom | British | 38560002 | |||||
| KENNY, Thomas Donald | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 85390230002 | |||||
| LUCAS, Colin Michael, Doctor | Director | Pantrhiwddulais Farm Talgarreg SA44 4XN Llandysul Dyfed | British | 61441420001 | ||||||
| MACKELLAR, Peter Robert | Director | Floor Metro 33 Trafford Road M5 3NN Salford Quays 4th Manchester United Kingdom | England | British | 146724610001 | |||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 |
Who are the persons with significant control of ENVIROS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enviros Group Limited | Apr 06, 2016 | Great West Road TW8 9BW Brentford 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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