Enviro Ability ROSS-ON-WYE


Founded in 1999, Enviro Ability, classified under reg no. 03798789 is an active company. Currently registered at A J Lowther HR9 6DF, Ross-on-wye the company has been in the business for 25 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 7 directors in the the firm, namely Rosie W., Julian H. and Ayrton L. and others. In addition one secretary - Tammy J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John W. who worked with the the firm until 17 August 2012.

Enviro Ability Address / Contact

Office Address A J Lowther
Office Address2 Whitchurch
Town Ross-on-wye
Post code HR9 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03798789
Date of Incorporation Wed, 30th Jun 1999
Industry Recovery of sorted materials
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Rosie W.

Position: Director

Appointed: 26 October 2023

Julian H.

Position: Director

Appointed: 01 January 2023

Ayrton L.

Position: Director

Appointed: 01 January 2021

Dennis H.

Position: Director

Appointed: 01 July 2018

David H.

Position: Director

Appointed: 01 February 2018

Tammy J.

Position: Secretary

Appointed: 01 July 2015

Melanie M.

Position: Director

Appointed: 01 July 2014

Antony L.

Position: Director

Appointed: 29 March 2000

Dennis H.

Position: Director

Appointed: 16 November 2016

Resigned: 20 February 2017

Loyd C.

Position: Director

Appointed: 01 July 2014

Resigned: 19 June 2015

Michael G.

Position: Director

Appointed: 01 July 2010

Resigned: 01 February 2018

Paul H.

Position: Director

Appointed: 21 April 2010

Resigned: 17 August 2012

Colin B.

Position: Director

Appointed: 15 September 2004

Resigned: 01 July 2010

Angela E.

Position: Director

Appointed: 15 September 2004

Resigned: 23 May 2007

Mervyn S.

Position: Director

Appointed: 15 September 2004

Resigned: 30 April 2014

Deborah T.

Position: Director

Appointed: 01 November 2000

Resigned: 29 June 2023

Peter S.

Position: Director

Appointed: 01 November 2000

Resigned: 01 July 2010

Deanne F.

Position: Director

Appointed: 30 June 1999

Resigned: 31 August 2000

Philip T.

Position: Director

Appointed: 30 June 1999

Resigned: 22 November 2009

Philip U.

Position: Director

Appointed: 30 June 1999

Resigned: 01 July 2010

Anthony V.

Position: Director

Appointed: 30 June 1999

Resigned: 23 March 2001

John W.

Position: Secretary

Appointed: 30 June 1999

Resigned: 17 August 2012

Norman B.

Position: Director

Appointed: 30 June 1999

Resigned: 30 June 2013

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats established, there is Antony L. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Melanie M. This PSC and has 25-50% voting rights. The third one is Deborah T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Antony L.

Notified on 30 June 2016
Ceased on 1 July 2018
Nature of control: 25-50% voting rights

Melanie M.

Notified on 30 June 2016
Ceased on 1 July 2018
Nature of control: 25-50% voting rights

Deborah T.

Notified on 30 June 2016
Ceased on 1 July 2018
Nature of control: 25-50% voting rights

Dennis H.

Notified on 1 July 2018
Ceased on 1 July 2018
Nature of control: significiant influence or control

Michael G.

Notified on 30 June 2016
Ceased on 1 February 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 5th, December 2023
Free Download (16 pages)

Company search

Advertisements