Envirocure Limited ROCHESTER


Envirocure started in year 2002 as Private Limited Company with registration number 04476109. The Envirocure company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Rochester at Salisbury House Waterside Court. Postal code: ME2 4NZ.

At the moment there are 2 directors in the the firm, namely Julie D. and Lee A.. In addition one secretary - Julie A. - 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 G. who worked with the the firm until 8 January 2019.

Envirocure Limited Address / Contact

Office Address Salisbury House Waterside Court
Office Address2 Neptune Way Medway City Estate
Town Rochester
Post code ME2 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04476109
Date of Incorporation Wed, 3rd Jul 2002
Industry Other cleaning services
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 22 years old
Account next due date Wed, 30th Apr 2025 (359 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Julie D.

Position: Director

Appointed: 06 April 2021

Julie A.

Position: Secretary

Appointed: 11 December 2013

Lee A.

Position: Director

Appointed: 03 July 2002

Andrew N.

Position: Director

Appointed: 01 July 2015

Resigned: 29 September 2016

Stuart W.

Position: Director

Appointed: 01 July 2015

Resigned: 05 January 2023

John G.

Position: Secretary

Appointed: 03 July 2002

Resigned: 08 January 2019

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 03 July 2002

Resigned: 03 July 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2002

Resigned: 03 July 2002

John G.

Position: Director

Appointed: 03 July 2002

Resigned: 08 January 2019

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Lee A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John G. This PSC has significiant influence or control over the company,.

Lee A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John G.

Notified on 6 April 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth429 497367 313207 779161 354162 169       
Balance Sheet
Cash Bank In Hand112 34748 38819 83932 94763 807       
Cash Bank On Hand    63 8079 776110 558128 248416 326615 501683 206623 534
Current Assets531 717490 138325 452397 541348 941291 586352 200498 062786 1461 029 945994 240974 024
Debtors413 370435 250299 613360 094280 053276 718236 578364 833365 084334 954300 534340 625
Net Assets Liabilities    162 1699 76658 450132 113340 340605 863657 579741 276
Net Assets Liabilities Including Pension Asset Liability429 497367 313207 779161 354162 169       
Other Debtors    67 66825 48116 7467 4179 1524 4137 41719 764
Property Plant Equipment    306 179282 814256 859289 151347 362339 387  
Stocks Inventory6 0006 5006 0004 5005 081       
Tangible Fixed Assets299 926373 010353 292324 454306 179       
Total Inventories    5 0815 0925 0644 9814 73679 49010 5009 865
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve429 397367 213207 679161 254162 069       
Shareholder Funds429 497367 313207 779161 354162 169       
Other
Amount Specific Advance Or Credit Directors   26 57329 9338 97947 6063 8314 08511 5649892 518
Amount Specific Advance Or Credit Made In Period Directors    25 56019 53084552 23162 54128 46240 575663 569
Amount Specific Advance Or Credit Repaid In Period Directors    22 20040 48411 1908 45662 79535 94130 000660 062
Accumulated Amortisation Impairment Intangible Assets    12 00012 00012 00012 00012 000 12 000 
Accumulated Depreciation Impairment Property Plant Equipment    257 366272 759277 051243 939277 575265 31885 29890 660
Average Number Employees During Period     28252426262630
Bank Borrowings Overdrafts    146 953140 166126 337112 455147 219123 950187 85373 017
Creditors    193 916151 020126 798159 662239 683216 239177 722423 186
Creditors Due After One Year204 596262 107264 154229 516193 916       
Creditors Due Within One Year192 487210 920185 684313 883282 342       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 86417 42868 55722 99865 365  
Disposals Property Plant Equipment     16 74021 99581 27427 29693 521  
Finance Lease Liabilities Present Value Total    46 96310 85446147 20792 46492 28978 85050 604
Fixed Assets299 926373 010353 292324 454306 179282 814256 859289 151347 362339 387340 991383 835
Increase Decrease In Property Plant Equipment     7 490 63 55588 00029 169 87 370
Increase From Depreciation Charge For Year Property Plant Equipment     29 25721 72035 44556 63453 108 5 362
Intangible Assets Gross Cost    12 00012 00012 00012 00012 000 12 000 
Intangible Fixed Assets Aggregate Amortisation Impairment12 00012 00012 00012 000        
Intangible Fixed Assets Cost Or Valuation12 00012 00012 00012 000        
Net Current Assets Liabilities339 230279 218139 76883 65866 599-109 307-62 1598 613240 506490 727506 081550 838
Number Shares Allotted 100100100100       
Other Creditors    22 23954 22560 85646 38650 53046 86545 35936 859
Other Taxation Social Security Payable    138 533125 949154 015164 478255 855254 996181 117137 642
Par Value Share 1111       
Property Plant Equipment Gross Cost    563 545555 573533 910533 090624 937604 705268 097268 097
Provisions For Liabilities Balance Sheet Subtotal    16 69312 7219 4525 9897 8458 01211 77117 627
Provisions For Liabilities Charges5 06322 80821 12717 24216 693       
Secured Debts216 401204 330192 041179 506166 786       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 138 74338 17312 79226 524       
Tangible Fixed Assets Cost Or Valuation494 863555 873564 606572 027563 545       
Tangible Fixed Assets Depreciation194 937182 863211 314247 573257 366       
Tangible Fixed Assets Depreciation Charged In Period 52 88748 09740 26135 953       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 64 96119 6464 00226 160       
Tangible Fixed Assets Disposals 77 73329 4405 37135 006       
Total Additions Including From Business Combinations Property Plant Equipment     8 76833280 454119 14373 289 108 260
Total Assets Less Current Liabilities639 156652 228493 060408 112372 778173 507194 700297 764587 868830 114847 072934 673
Total Borrowings    166 786292 699293 037346 710299 473316 003286 726260 149
Trade Creditors Trade Payables    65 43326 73624 79634 00311 36612 21217 13610 950
Trade Debtors Trade Receivables    212 385251 237219 832357 416355 932330 541293 117320 861
Advances Credits Directors105 03079 76957 55726 57329 933       
Advances Credits Made In Period Directors16 84614 23919 28814 516        
Advances Credits Repaid In Period Directors4 40139 50041 50045 500        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 11th, October 2023
Free Download (13 pages)

Company search

Advertisements