ENVIRA-MECH SERVICES LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6TH

Company number 06488393
Status Active
Incorporation Date 30 January 2008
Company Type Private Limited Company
Address UNIT B YEO BANK 3 BUSINESS PARK, KENN ROAD, CLEVEDON, NORTH SOMERSET, BS21 6TH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of ENVIRA-MECH SERVICES LIMITED are www.enviramechservices.co.uk, and www.envira-mech-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Worle Rail Station is 5.1 miles; to Weston Milton Rail Station is 6.4 miles; to Weston-super-Mare Rail Station is 7.5 miles; to Avonmouth Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Envira Mech Services Limited is a Private Limited Company. The company registration number is 06488393. Envira Mech Services Limited has been working since 30 January 2008. The present status of the company is Active. The registered address of Envira Mech Services Limited is Unit B Yeo Bank 3 Business Park Kenn Road Clevedon North Somerset Bs21 6th. . MACLEOD, Suzanne is a Secretary of the company. HARRIS, Paul is a Director of the company. MACLEOD, Terry is a Director of the company. Secretary BROWN, Christopher Gerald has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director SPELLISSY, Peter Turlough has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


envira-mech services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MACLEOD, Suzanne
Appointed Date: 09 June 2008

Director
HARRIS, Paul
Appointed Date: 01 March 2011
51 years old

Director
MACLEOD, Terry
Appointed Date: 09 June 2008
66 years old

Resigned Directors

Secretary
BROWN, Christopher Gerald
Resigned: 06 June 2008
Appointed Date: 30 January 2008

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 14 February 2008
Appointed Date: 30 January 2008

Director
SPELLISSY, Peter Turlough
Resigned: 09 June 2008
Appointed Date: 30 January 2008
78 years old

Director
THEYDON NOMINEES LIMITED
Resigned: 14 February 2008
Appointed Date: 30 January 2008

Persons With Significant Control

Mr Terry Macleod
Notified on: 30 January 2017
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ENVIRA-MECH SERVICES LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000

...
... and 32 more events
16 Jun 2008
Ad 09/06/08\gbp si 898@1=898\gbp ic 2/900\
16 Jun 2008
Registered office changed on 16/06/2008 from "cooks", broad street wrington bristol BS40 5LD
14 Feb 2008
New director appointed
14 Feb 2008
New secretary appointed
30 Jan 2008
Incorporation

ENVIRA-MECH SERVICES LIMITED Charges

25 April 2013
Charge code 0648 8393 0003
Delivered: 10 May 2013
Status: Satisfied on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: Unit b yeo bank, 3 kenn road, clevedon. Notification of…
10 August 2010
Legal charge
Delivered: 18 August 2010
Status: Satisfied on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: Unit b, yeo bank, 3 kenn road clevedon north somerset t/no…
19 August 2008
Debenture
Delivered: 22 August 2008
Status: Satisfied on 19 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…