Enva Uk Limited NEWARK


Enva Uk started in year 2001 as Private Limited Company with registration number 04316246. The Enva Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Newark at Oakwood Group Brailwood Road. Postal code: NG22 8UA. Since June 19, 2006 Enva Uk Limited is no longer carrying the name Envirotech Sales (UK).

The company has 3 directors, namely Simon W., Paul N. and Thomas W.. Of them, Thomas W. has been with the company the longest, being appointed on 9 November 2016 and Simon W. has been with the company for the least time - from 26 March 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enva Uk Limited Address / Contact

Office Address Oakwood Group Brailwood Road
Office Address2 Bilsthorpe
Town Newark
Post code NG22 8UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04316246
Date of Incorporation Fri, 2nd Nov 2001
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Simon W.

Position: Director

Appointed: 26 March 2018

Paul N.

Position: Director

Appointed: 10 July 2017

Thomas W.

Position: Director

Appointed: 09 November 2016

Bill P.

Position: Director

Appointed: 08 January 2018

Resigned: 28 February 2019

Thomas W.

Position: Secretary

Appointed: 09 November 2016

Resigned: 20 February 2018

Thomas D.

Position: Director

Appointed: 09 March 2011

Resigned: 09 November 2016

Thomas B.

Position: Director

Appointed: 26 April 2006

Resigned: 09 March 2011

Kevin M.

Position: Director

Appointed: 24 March 2005

Resigned: 26 April 2006

Anthony L.

Position: Director

Appointed: 02 November 2001

Resigned: 30 May 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2001

Resigned: 02 November 2001

Patrick K.

Position: Director

Appointed: 02 November 2001

Resigned: 30 September 2008

Thomas D.

Position: Secretary

Appointed: 02 November 2001

Resigned: 09 November 2016

John O.

Position: Director

Appointed: 02 November 2001

Resigned: 24 March 2005

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Enva Uk Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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. The second one in the PSC register is Environmental Technology Manufacturing Limited that entered Dublin 18, Ireland as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Enva Uk Bidco Limited

30 Broadwick Street, London, W1F 8JB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10693007
Notified on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Environmental Technology Manufacturing Limited

Dcc House Leopardstown Road, Foxrock, Dublin 18, Ireland

Legal authority Irish Law
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Irish Companies Registration Office
Registration number 205441
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Envirotech Sales (UK) June 19, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 27th, November 2023
Free Download (22 pages)

Company search

Advertisements