Enviro Medical Limited FELIXSTOWE


Enviro Medical started in year 1994 as Private Limited Company with registration number 03004460. The Enviro Medical company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Felixstowe at Coniston House. Postal code: IP11 7PY.

At present there are 2 directors in the the company, namely Stephen B. and Rebecca P.. In addition one secretary - Stephen B. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Enviro Medical Limited Address / Contact

Office Address Coniston House
Office Address2 75-79 Orwell Road
Town Felixstowe
Post code IP11 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03004460
Date of Incorporation Thu, 22nd Dec 1994
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Stephen B.

Position: Director

Appointed: 11 March 1998

Stephen B.

Position: Secretary

Appointed: 22 December 1994

Rebecca P.

Position: Director

Appointed: 22 December 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1994

Resigned: 31 December 1994

London Law Services Limited

Position: Nominee Director

Appointed: 22 December 1994

Resigned: 31 December 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Stephen B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Rebecca P. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rebecca P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand91 536116 099186 790111 987176 881
Debtors360 428452 322466 238562 138639 704
Net Assets Liabilities708 141787 460887 269897 8311 001 038
Other Debtors357 176455 584452 745549 656594 566
Property Plant Equipment330 706330 170328 012362 911353 135
Other
Accumulated Amortisation Impairment Intangible Assets333 000333 000333 000333 000333 000
Accumulated Depreciation Impairment Property Plant Equipment210 161225 817241 857259 412277 892
Average Number Employees During Period3536364040
Corporation Tax Payable35 03645 80055 21736 610 
Creditors18 20912 6469 45051 02137 957
Depreciation Rate Used For Property Plant Equipment   1515
Increase From Depreciation Charge For Year Property Plant Equipment 15 65616 04017 55518 480
Intangible Assets Gross Cost333 000333 000333 000333 000333 000
Other Creditors5 81629 4659 45051 02137 957
Other Provisions Balance Sheet Subtotal 8 5149 69911 36314 779
Other Remaining Borrowings18 20912 6469 450  
Other Taxation Payable9 9454 94018 17963 170105 194
Property Plant Equipment Gross Cost540 867555 987569 869622 323631 027
Total Additions Including From Business Combinations Property Plant Equipment 15 12013 88252 4548 704
Trade Creditors Trade Payables5 5239 7662471 488393
Trade Debtors Trade Receivables3 252-3 26213 49312 48245 138
Useful Life Intangible Assets Years   1010
Useful Life Property Plant Equipment Years   5050

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements