Envirolead Distribution started in year 2014 as Private Limited Company with registration number 09175438. The Envirolead Distribution company has been functioning successfully for 10 years now and its status is active. The firm's office is based in St. Albans at Faulkner House. Postal code: AL1 3SE.
The company has 2 directors, namely Ian C., David R.. Of them, David R. has been with the company the longest, being appointed on 8 April 2021 and Ian C. has been with the company for the least time - from 12 July 2021. As of 21 May 2024, there were 3 ex directors - Graham H., Anthony M. and others listed below. There were no ex secretaries.
Office Address | Faulkner House |
Office Address2 | Victoria Street |
Town | St. Albans |
Post code | AL1 3SE |
Country of origin | United Kingdom |
Registration Number | 09175438 |
Date of Incorporation | Thu, 14th Aug 2014 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (132 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 28th Aug 2024 (2024-08-28) |
Last confirmation statement dated | Mon, 14th Aug 2023 |
The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Envirolead Midco Limited from St Albans, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Maurice S. This PSC .
Envirolead Midco Limited
Faulkner House Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 09173820 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Maurice S.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates August 14, 2023 filed on: 15th, August 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy