About

Registered Number: 03328035
Date of Incorporation: 05/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA

 

Enva England Specialist Waste Ltd was founded on 05 March 1997 with its registered office in Newark, Nottinghamshire. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLOR, Trevor 01 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LOWRY, Gareth 20 February 2018 - 1
LOWRY, Gareth 22 June 2011 20 February 2018 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 08 January 2019
PSC05 - N/A 08 January 2019
AA - Annual Accounts 03 January 2019
RESOLUTIONS - N/A 06 November 2018
CONNOT - N/A 06 November 2018
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 13 April 2018
AP03 - Appointment of secretary 27 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
PSC02 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
AA - Annual Accounts 19 December 2017
MR01 - N/A 08 August 2017
RESOLUTIONS - N/A 07 August 2017
PSC02 - N/A 13 July 2017
PSC02 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 18 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 02 November 2016
AP01 - Appointment of director 20 October 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 14 December 2015
AUD - Auditor's letter of resignation 28 August 2015
AUD - Auditor's letter of resignation 27 August 2015
CH01 - Change of particulars for director 17 June 2015
AR01 - Annual Return 10 March 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 14 December 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA01 - Change of accounting reference date 22 July 2011
AP03 - Appointment of secretary 22 July 2011
AP01 - Appointment of director 22 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
AA - Annual Accounts 30 June 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 May 2010
AA01 - Change of accounting reference date 09 March 2010
AR01 - Annual Return 18 February 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
AA - Annual Accounts 27 August 2009
225 - Change of Accounting Reference Date 09 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 26 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
363s - Annual Return 10 March 2007
MISC - Miscellaneous document 06 October 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 21 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 02 March 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 17 April 2002
395 - Particulars of a mortgage or charge 16 August 2001
287 - Change in situation or address of Registered Office 02 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 03 April 2001
363s - Annual Return 28 April 2000
RESOLUTIONS - N/A 09 February 2000
RESOLUTIONS - N/A 09 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2000
123 - Notice of increase in nominal capital 09 February 2000
AA - Annual Accounts 09 February 2000
395 - Particulars of a mortgage or charge 27 August 1999
395 - Particulars of a mortgage or charge 23 July 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 03 February 1999
395 - Particulars of a mortgage or charge 23 July 1998
363s - Annual Return 25 March 1998
225 - Change of Accounting Reference Date 20 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
NEWINC - New incorporation documents 05 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2017 Outstanding

N/A

Legal assignment 16 February 2011 Fully Satisfied

N/A

Floating charge (all assets) 01 December 2009 Fully Satisfied

N/A

Legal mortgage 30 March 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 14 August 2001 Fully Satisfied

N/A

Legal mortgage 12 August 1999 Fully Satisfied

N/A

Legal mortgage 22 July 1999 Fully Satisfied

N/A

Debenture 22 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.