Envy Pos Limited LEICESTER


Founded in 2015, Envy Pos, classified under reg no. 09872278 is an active company. Currently registered at Unit 7 LE4 7ST, Leicester the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Dean B., Lisa B. and Ashley J.. Of them, Lisa B., Ashley J. have been with the company the longest, being appointed on 13 November 2015 and Dean B. has been with the company for the least time - from 20 July 2023. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Envy Pos Limited Address / Contact

Office Address Unit 7
Office Address2 Uxbridge Road
Town Leicester
Post code LE4 7ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 09872278
Date of Incorporation Fri, 13th Nov 2015
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Dean B.

Position: Director

Appointed: 20 July 2023

Lisa B.

Position: Director

Appointed: 13 November 2015

Ashley J.

Position: Director

Appointed: 13 November 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Dean B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ashley J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lisa B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dean B.

Notified on 20 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ashley J.

Notified on 20 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lisa B.

Notified on 6 April 2016
Ceased on 20 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-63 948      
Balance Sheet
Cash Bank In Hand710      
Cash Bank On Hand7104 2049 73240 7454 49845 80548 246
Current Assets32 68550 260138 437130 700332 083461 742349 417
Debtors31 97546 056109 39949 955267 585360 937240 571
Net Assets Liabilities   7 92229 90534 94331 037
Other Debtors14 74014 28029 93714 84514 84514 84517 072
Property Plant Equipment  6 2826 2325 6095 664 
Total Inventories  19 30640 00060 00055 00060 600
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-64 048      
Shareholder Funds-63 948      
Other
Accumulated Depreciation Impairment Property Plant Equipment  6981 3912 0142 6433 209
Average Number Employees During Period 246678
Creditors96 633125 642139 121129 01041 12633 18621 710
Creditors Due Within One Year96 633      
Increase From Depreciation Charge For Year Property Plant Equipment  698693623629566
Net Current Assets Liabilities-63 948-75 382-6841 69065 42262 46547 649
Number Shares Allotted100      
Other Creditors25 67524 67215 22727 24141 12633 186187 552
Other Taxation Social Security Payable1 4056 75276 46130 78849 18646 96331 083
Par Value Share1      
Property Plant Equipment Gross Cost  6 9807 6237 6238 307 
Share Capital Allotted Called Up Paid100      
Total Additions Including From Business Combinations Property Plant Equipment  6 980643 684 
Total Assets Less Current Liabilities-63 948-75 3825 5987 92271 03168 12952 747
Trade Creditors Trade Payables69 55394 21847 43370 98198 529109 94183 133
Trade Debtors Trade Receivables17 23531 77679 46235 110252 740346 092223 499

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, January 2024
Free Download (7 pages)

Company search

Advertisements