Company number 04184947
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address PROSPERO HOUSE, 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
GBP 1,000
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENVIRA LIMITED are www.envira.co.uk, and www.envira.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and eleven months. Envira Limited is a Private Limited Company.
The company registration number is 04184947. Envira Limited has been working since 22 March 2001.
The present status of the company is Active. The registered address of Envira Limited is Prospero House 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. The company`s financial liabilities are £1198.05k. It is £563.87k against last year. The cash in hand is £1224.54k. It is £206.35k against last year. And the total assets are £2155.9k, which is £285.59k against last year. PATES, Carol Ann is a Secretary of the company. PATES, Carol Ann is a Director of the company. PATES, Craig Edward is a Director of the company. PATES, Matthew Craig is a Director of the company. PATES, Scott Alan is a Director of the company. Secretary BLAKE, Francis Paul has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLAKE, Francis Paul has been resigned. Director BLAKE, Lorna Caroline has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Recovery of sorted materials".
envira Key Finiance
LIABILITIES
£1198.05k
+88%
CASH
£1224.54k
+20%
TOTAL ASSETS
£2155.9k
+15%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 March 2001
Appointed Date: 22 March 2001
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 March 2001
Appointed Date: 22 March 2001
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 March 2001
Appointed Date: 22 March 2001
ENVIRA LIMITED Events
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
15 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
25 Apr 2001
New director appointed
25 Apr 2001
New secretary appointed;new director appointed
23 Apr 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
23 Apr 2001
£ nc 100/100000 27/03/01
22 Mar 2001
Incorporation
9 April 2007
Debenture
Delivered: 23 April 2007
Status: Satisfied
on 4 February 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charges over the undertaking and all property and…
28 February 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied
on 4 February 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the north side of purdy road, WV14 8UB t/no…
15 January 2007
Legal charge
Delivered: 17 January 2007
Status: Satisfied
on 4 February 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the north side of pudry road t/no SF86953. And all…
3 April 2006
Legal charge
Delivered: 4 April 2006
Status: Satisfied
on 4 February 2014
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 7A waterfall lane trading estate…