About

Registered Number: 04184947
Date of Incorporation: 22/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Based in Luton in Bedfordshire, Envira Ltd was registered on 22 March 2001. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Lorna Caroline 27 March 2001 26 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 31 March 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 05 December 2018
CH01 - Change of particulars for director 28 November 2018
PSC04 - N/A 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH03 - Change of particulars for secretary 28 November 2018
PSC04 - N/A 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 25 March 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 05 November 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 29 July 2007
395 - Particulars of a mortgage or charge 23 April 2007
363s - Annual Return 23 April 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AA - Annual Accounts 09 June 2006
395 - Particulars of a mortgage or charge 04 April 2006
363s - Annual Return 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 12 January 2006
287 - Change in situation or address of Registered Office 05 September 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 27 March 2002
287 - Change in situation or address of Registered Office 04 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
RESOLUTIONS - N/A 23 April 2001
123 - Notice of increase in nominal capital 23 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2007 Fully Satisfied

N/A

Legal charge 28 February 2007 Fully Satisfied

N/A

Legal charge 15 January 2007 Fully Satisfied

N/A

Legal charge 03 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.