Enviroboards Ltd ANDOVER


Enviroboards started in year 2010 as Private Limited Company with registration number 07365331. The Enviroboards company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Andover at Unit 3 Edison Gate. Postal code: SP10 3SE.

The firm has one director. Sharlene W., appointed on 1 May 2018. There are currently no secretaries appointed. As of 29 April 2024, there were 4 ex directors - John G., Alexander E. and others listed below. There were no ex secretaries.

Enviroboards Ltd Address / Contact

Office Address Unit 3 Edison Gate
Office Address2 West Portway Industrial Estate
Town Andover
Post code SP10 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07365331
Date of Incorporation Fri, 3rd Sep 2010
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 14 years old
Account next due date Sat, 31st May 2025 (397 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Sharlene W.

Position: Director

Appointed: 01 May 2018

John G.

Position: Director

Appointed: 01 October 2011

Resigned: 08 August 2014

Alexander E.

Position: Director

Appointed: 01 October 2011

Resigned: 24 May 2018

Alexander E.

Position: Director

Appointed: 03 January 2011

Resigned: 03 September 2014

Sharlene W.

Position: Director

Appointed: 03 September 2010

Resigned: 02 January 2013

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Sharlene W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alexander E. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Sharlene W.

Notified on 1 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander E.

Notified on 1 September 2016
Ceased on 1 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-9 33313 6757 470-18428 72549 37673 519      
Balance Sheet
Current Assets15 24437 75677 02853 15898 30998 060110 763181 776205 886278 306331 469320 294423 924
Net Assets Liabilities      73 519136 721172 368237 124292 151294 858352 971
Cash Bank In Hand6 5646 8853 556          
Debtors6 18617 3833 786          
Net Assets Liabilities Including Pension Asset Liability-9 33313 7757 47075728 72549 37673 519      
Other Debtors  359          
Stocks Inventory2 49413 48833 963          
Tangible Fixed Assets3 2368 0686 045          
Trade Debtors6 18617 3833 427          
Reserves/Capital
Called Up Share Capital 100100          
Profit Loss Account Reserve-9 33313 6757 370          
Shareholder Funds-9 33313 6757 470-18428 72549 37673 519      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       2 2001 2001 2001 0001 0001 000
Average Number Employees During Period       211111
Creditors      47 38550 20933 69340 85138 83325 23870 629
Depreciation Amortisation Impairment Expense           365401
Fixed Assets3 2368 0686 0457 81010 1657 30710 1417 3541 375869515802676
Net Current Assets Liabilities76213 87111 56350828 56942 06963 378131 567172 193237 455292 636295 056353 295
Other Operating Expenses Format2           194 389182 604
Profit Loss           7 88367 566
Raw Materials Consumables Used           229 630200 703
Staff Costs Employee Benefits Expense           37 24748 376
Tax Tax Credit On Profit Or Loss On Ordinary Activities           1 78215 878
Total Assets Less Current Liabilities3 99821 83917 6089 25938 73449 37673 519138 921173 568238 324293 151295 858353 971
Turnover Revenue           471 296515 528
Provisions For Liabilities Balance Sheet Subtotal        1 2001 200   
Accruals Deferred Income Within One Year 1 2301 310          
Creditors Due After One Year13 3318 16416 6108 50210 009        
Creditors Due Within One Year14 48223 88549 64551 70969 74055 99147 385      
Number Shares Allotted 100100          
Obligations Under Finance Lease Hire Purchase Contracts After One Year1 742364           
Obligations Under Finance Lease Hire Purchase Contracts Within One Year1 4941 494           
Other Creditors After One Year11 5897 80010 138          
Par Value Share 11          
Share Capital Allotted Called Up Paid 100100          
Tangible Fixed Assets Additions 7 640284          
Tangible Fixed Assets Cost Or Valuation4 73012 37012 654          
Tangible Fixed Assets Depreciation1 4944 3026 609          
Tangible Fixed Assets Depreciation Charged In Period 2 8082 307          
Taxation Social Security Due Within One Year1 4584 5896 299          
Trade Creditors Within One Year11 53016 57222 133          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/09/18. New Address: Unit 3 Edison Gate West Portway Industrial Estate Andover Hampshire SP10 3SE. Previous address: New Lodge Conholt Hampshire Gate Andover Hampshire SP11 9HF
filed on: 18th, September 2023
Free Download (1 page)

Company search