Enviropack Ltd LONDON


Enviropack started in year 2007 as Private Limited Company with registration number 06340579. The Enviropack company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7JT.

At present there are 4 directors in the the firm, namely Andrew T., Laurence H. and Helen C. and others. In addition one secretary - Suzanne J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hasu S. who worked with the the firm until 13 October 2022.

Enviropack Ltd Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06340579
Date of Incorporation Mon, 13th Aug 2007
Industry Agents involved in the sale of a variety of goods
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Suzanne J.

Position: Secretary

Appointed: 14 June 2023

Andrew T.

Position: Director

Appointed: 13 October 2022

Laurence H.

Position: Director

Appointed: 13 October 2022

Helen C.

Position: Director

Appointed: 13 October 2022

Jai S.

Position: Director

Appointed: 13 August 2007

Jay P.

Position: Director

Appointed: 13 August 2007

Resigned: 13 October 2022

Hasu S.

Position: Director

Appointed: 13 August 2007

Resigned: 13 October 2022

Hasu S.

Position: Secretary

Appointed: 13 August 2007

Resigned: 13 October 2022

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Bunzl Holding Lce Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hasu S. This PSC owns 25-50% shares. Moving on, there is Jai S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Bunzl Holding Lce Limited

York House 45 Seymour Street, London, W1H 7JT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar For England And Wales
Registration number 00970892
Notified on 13 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hasu S.

Notified on 6 April 2016
Ceased on 13 October 2022
Nature of control: 25-50% shares

Jai S.

Notified on 6 April 2016
Ceased on 13 October 2022
Nature of control: 25-50% shares

Jay P.

Notified on 6 April 2016
Ceased on 13 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312019-08-312020-08-312021-08-31
Net Worth207 349375 408   
Balance Sheet
Cash Bank In Hand111 710254 898   
Current Assets269 959452 3421 002 0601 469 4573 337 846
Debtors17 15623 04748 522174 102687 860
Net Assets Liabilities Including Pension Asset Liability207 349375 408   
Stocks Inventory141 093174 397   
Tangible Fixed Assets563 025560 535   
Cash Bank On Hand  336 817729 4221 792 479
Net Assets Liabilities  1 103 1891 307 0722 308 999
Other Debtors  4 528124 743265 111
Property Plant Equipment  541 546534 1554 008
Total Inventories  616 721565 933857 507
Reserves/Capital
Called Up Share Capital388388   
Profit Loss Account Reserve206 961375 020   
Shareholder Funds207 349375 408   
Other
Creditors Due After One Year540 096469 619   
Creditors Due Within One Year82 843165 652   
Net Current Assets Liabilities187 116286 690789 961990 0672 296 033
Number Shares Allotted 10   
Par Value Share 1   
Provisions For Liabilities Charges2 6962 198   
Share Capital Allotted Called Up Paid1010   
Tangible Fixed Assets Cost Or Valuation574 953577 191   
Tangible Fixed Assets Depreciation11 92816 656   
Total Assets Less Current Liabilities750 141847 2251 355 5071 542 2222 312 041
Accumulated Amortisation Impairment Intangible Assets   6 00012 000
Accumulated Depreciation Impairment Property Plant Equipment  63 33872 54431 448
Average Number Employees During Period  131110
Bank Borrowings Overdrafts  249 717230 3531 123
Creditors  249 717230 3531 041 813
Disposals Decrease In Depreciation Impairment Property Plant Equipment    44 156
Disposals Property Plant Equipment    574 569
Fixed Assets  565 546552 15516 008
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 241
Increase From Amortisation Charge For Year Intangible Assets   6 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment   9 2063 060
Intangible Assets  24 00018 00012 000
Intangible Assets Gross Cost  24 00024 000 
Other Creditors  23 010124 98384 786
Other Taxation Social Security Payable  110 337167 614294 047
Property Plant Equipment Gross Cost  604 884606 69935 456
Provisions For Liabilities Balance Sheet Subtotal  2 6014 7973 042
Total Additions Including From Business Combinations Property Plant Equipment   1 8153 326
Trade Creditors Trade Payables  61 312165 943661 857
Trade Debtors Trade Receivables  43 99449 359272 749

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 1st Mar 2024
filed on: 5th, March 2024
Free Download (1 page)

Company search