ENVIROPARKS LTD
Overview
Company Name | ENVIROPARKS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06219574 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENVIROPARKS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENVIROPARKS LTD located?
Registered Office Address | First Floor Offices Park Chambers 10 Hereford Road NP7 5PR Abergavenny Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENVIROPARKS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENVIROPARKS LTD?
Last Confirmation Statement Made Up To | May 31, 2026 |
---|---|
Next Confirmation Statement Due | Jun 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2025 |
Overdue | No |
What are the latest filings for ENVIROPARKS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Darren Paul Mitchell as a director on Nov 22, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Registered office address changed from First Floor Tiverton Chambers Lion Street Abergavenny Monmouthshire NP7 5PN to First Floor Offices Park Chambers 10 Hereford Road Abergavenny NP7 5PR on Jun 02, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Apr 19, 2018 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to First Floor Tiverton Place Lion Street Abergavenny Gwent NP7 5PN | 1 pages | AD02 | ||||||||||
Who are the officers of ENVIROPARKS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNE, Stephen | Director | Arkendale HG5 0RG Knaresborough Mar Cottage North Yorkshire England | England | British | Accountant | 118432350002 | ||||
EMARY, Simon Paul | Director | 1 Poplar Rise Wappenham NN12 8RR Towcester Northamptonshire | England | British | Accountant | 77109600005 | ||||
HEWITT, Michael Roger | Director | Old Stocks Valley Road Hughenden Valley HP14 4PF High Wycombe Bucks | England | British | Director | 915020001 | ||||
DAVIES, Geoffrey Walter | Secretary | Wells Cottage Church Lane Great Brickhill MK17 9AE Milton Keynes Buckinghamshire | British | Company Director | 60454180001 | |||||
INGS, Richard John | Secretary | 54a Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 90462880001 | ||||||
ZANT-BOER, Ian | Secretary | Seebeck House, 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Buckinghamshire United Kingdom | 160815780001 | |||||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
ATKINSON, Edward Tom | Director | Rose Cottage Church Street TN21 9AJ Old Heathfield East Sussex | Great Britain | British | Director | 103056420002 | ||||
BOLLINGTON, Mark Andrew | Director | Keller Close MK11 3LL Milton Keynes Marlborough House Buckinghamshire United Kingdom | England | British | Chartered Engineer | 179282550001 | ||||
DAVIES, Geoffrey Walter | Director | Wells Cottage Church Lane Great Brickhill MK17 9AE Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 60454180001 | ||||
MITCHELL, Darren Paul | Director | Stoneton Crescent Balsall Common CV7 7QG Coventry 19 Warwickshire United Kingdom | United Kingdom | British | Investment Director | 120968310001 | ||||
POPE, Russell Charles | Director | Albemarle Street W1S 4HH London 10 United Kingdom | England | British | Investment | 126200290001 | ||||
WILLIAMS, Andrew Marshall | Director | Apple Trees Dragon Lane Govilon NP7 9PG Abergavenny Gwent | Wales | Welsh | Company Director | 48310810001 | ||||
WILLIAMS, David Robert | Director | 45 Hereford Road NP7 5RA Abergavenny Monmouthshire | Wales | Welsh | Company Director | 48310790002 | ||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
What are the latest statements on persons with significant control for ENVIROPARKS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Apr 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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