-
ENVIRA-MECH SERVICES LIMITED - Unit B Yeo Bank 3 Business Park, Kenn Road, Clevedon, North Somerset, United Kingdom
Company Information
- Company registration number
- 06488393
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit B Yeo Bank 3 Business Park
- Kenn Road
- Clevedon
- North Somerset
- BS21 6TH Unit B Yeo Bank 3 Business Park, Kenn Road, Clevedon, North Somerset, BS21 6TH UK
Management
- Managing Directors
- DOWNS, Sam
- HARVEY, Iain David
- WRIGHT, Andrew Giles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-30
- Age Of Company 2008-01-30 16 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mr Terry Macleod
- -
- Envira-Mech Services Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-02-13
- Last Date: 2021-01-30
-
ENVIRA-MECH SERVICES LIMITED Company Description
- ENVIRA-MECH SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06488393. Its current trading status is "live". It was registered 2008-01-30. It has declared SIC or NACE codes as "43220". It has 3 directors The latest accounts are filed up to 31/03/2012.It can be contacted at Unit B Yeo Bank 3 Business Park .
Get ENVIRA-MECH SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Envira-Mech Services Limited - Unit B Yeo Bank 3 Business Park, Kenn Road, Clevedon, North Somerset, United Kingdom
- 2008-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ENVIRA-MECH SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-11-18) - AP01
-
appoint-person-director-company-with-name-date (2021-11-16) - AP01
-
termination-director-company-with-name-termination-date (2021-11-16) - TM01
-
termination-director-company-with-name-termination-date (2021-11-15) - TM01
-
termination-secretary-company-with-name-termination-date (2021-11-15) - TM02
-
accounts-with-accounts-type-total-exemption-full (2021-10-22) - AA
-
confirmation-statement-with-no-updates (2021-02-01) - CS01
-
appoint-person-director-company-with-name-date (2021-11-17) - AP01
-
second-filing-of-director-appointment-with-name (2021-11-18) - RP04AP01
-
notification-of-a-person-with-significant-control (2021-12-06) - PSC02
-
cessation-of-a-person-with-significant-control (2021-12-06) - PSC07
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-03) - AA
-
confirmation-statement-with-no-updates (2020-01-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-11) - AA
-
confirmation-statement-with-no-updates (2019-02-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
confirmation-statement-with-no-updates (2018-02-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-20) - AA
-
confirmation-statement-with-updates (2017-02-02) - CS01
-
change-person-director-company-with-change-date (2017-11-24) - CH01
-
change-to-a-person-with-significant-control (2017-11-24) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-04) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-02-26) - MR04
-
mortgage-satisfy-charge-full (2014-02-19) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-04) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-05-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-01) - AD01
-
change-person-director-company-with-change-date (2012-01-31) - CH01
-
change-person-secretary-company-with-change-date (2012-01-31) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-07-19) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-16) - AA
-
change-registered-office-address-company-with-date-old-address (2011-07-06) - AD01
-
appoint-person-director-company-with-name (2011-03-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-31) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-18) - AA
-
legacy (2010-08-18) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-03) - AR01
-
change-person-director-company-with-change-date (2010-02-03) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-10) - 363a
-
legacy (2009-06-02) - 88(2)
-
legacy (2009-07-10) - 225
-
accounts-with-accounts-type-total-exemption-small (2009-07-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-16) - 288a
-
incorporation-company (2008-01-30) - NEWINC
-
legacy (2008-02-14) - 288a
-
legacy (2008-06-16) - 88(2)
-
legacy (2008-06-30) - 288b
-
legacy (2008-08-22) - 395
-
legacy (2008-06-16) - 288b
-
legacy (2008-06-16) - 287