About

Registered Number: 03450311
Date of Incorporation: 15/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire, NG4 2JT

 

Based in Colwick Nottingham in Nottinghamshire, Enva England Ltd was setup in 1997, it has a status of "Active". This company has 4 directors listed as Clements, Paul Alan, Cornell, Wayne, Cole, Nathan Brynley, Darke, Stuart Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Paul Alan 12 May 2014 - 1
CORNELL, Wayne 01 March 2019 - 1
DARKE, Stuart Andrew 18 March 2010 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
COLE, Nathan Brynley 15 October 2013 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 12 November 2018
MA - Memorandum and Articles 12 November 2018
RESOLUTIONS - N/A 06 November 2018
CONNOT - N/A 06 November 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
CS01 - N/A 23 October 2017
MR01 - N/A 08 August 2017
RESOLUTIONS - N/A 07 August 2017
MA - Memorandum and Articles 07 August 2017
AA - Annual Accounts 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 24 October 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 15 October 2015
AUD - Auditor's letter of resignation 27 August 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 17 October 2014
AP01 - Appointment of director 13 May 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 27 November 2013
AP03 - Appointment of secretary 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 13 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 05 May 2011
RESOLUTIONS - N/A 23 February 2011
CC04 - Statement of companies objects 23 February 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 27 May 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
AUD - Auditor's letter of resignation 12 December 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
225 - Change of Accounting Reference Date 22 November 2006
363s - Annual Return 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 31 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
AUD - Auditor's letter of resignation 10 August 2005
287 - Change in situation or address of Registered Office 20 April 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 15 December 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 30 May 2003
AA - Annual Accounts 16 May 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
123 - Notice of increase in nominal capital 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
123 - Notice of increase in nominal capital 30 December 2002
363s - Annual Return 20 November 2002
AA - Annual Accounts 17 April 2002
395 - Particulars of a mortgage or charge 07 March 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 09 May 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1999
123 - Notice of increase in nominal capital 13 January 1999
363s - Annual Return 09 November 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
395 - Particulars of a mortgage or charge 19 June 1998
225 - Change of Accounting Reference Date 01 June 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
395 - Particulars of a mortgage or charge 28 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
CERTNM - Change of name certificate 22 January 1998
NEWINC - New incorporation documents 15 October 1997

Mortgages & Charges

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

N/A

Chattels mortgage 07 March 2002 Fully Satisfied

N/A

Debenture 18 June 1998 Fully Satisfied

N/A

Debenture 23 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.