Enviroplas Limited


Founded in 1997, Enviroplas, classified under reg no. 03480154 is an active company. Currently registered at Unit 2 Shepherd Cross St BL1 3DE, the company has been in the business for 27 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 2 directors in the the firm, namely Alan S. and Michael B.. In addition one secretary - Alan S. - is with the company. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Enviroplas Limited Address / Contact

Office Address Unit 2 Shepherd Cross St
Office Address2 Bolton
Town
Post code BL1 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03480154
Date of Incorporation Fri, 12th Dec 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (226 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Alan S.

Position: Secretary

Appointed: 12 December 1997

Alan S.

Position: Director

Appointed: 12 December 1997

Michael B.

Position: Director

Appointed: 12 December 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1997

Resigned: 12 December 1997

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Alan S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is June S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alan S.

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

June S.

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

Alan S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312022-02-28
Net Worth574 193523 908     
Balance Sheet
Cash Bank On Hand  8 4006 8854 2754 8475 547
Current Assets789 015789 481494 279503 247555 034855 163473 747
Debtors433 728416 250243 138272 249161 448327 509299 115
Net Assets Liabilities  320 652197 268188 152333 00892 394
Other Debtors  9 744   51 451
Property Plant Equipment  20 41515 81319 72322 18015 019
Total Inventories  242 741224 113389 311522 807169 085
Cash Bank In Hand117 7889 948     
Net Assets Liabilities Including Pension Asset Liability574 193523 908     
Stocks Inventory237 499363 283     
Tangible Fixed Assets31 90725 333     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve574 093523 808     
Shareholder Funds574 193523 908     
Other
Accumulated Depreciation Impairment Property Plant Equipment  94 89199 667105 806112 977120 138
Additions Other Than Through Business Combinations Property Plant Equipment   17410 049  
Average Number Employees During Period  2626313232
Bank Borrowings Overdrafts  45 58481 30435 58444 15476 808
Creditors  190 590321 792386 605541 536396 372
Depreciation Rate Used For Property Plant Equipment   1515 15
Increase From Depreciation Charge For Year Property Plant Equipment   4 7766 139 7 161
Net Current Assets Liabilities547 726502 870303 689181 455168 429313 62777 375
Other Creditors  6 22011 87810 82311 6896 218
Other Taxation Social Security Payable  24 537102 402175 715263 416225 943
Property Plant Equipment Gross Cost  115 306115 480125 529 135 157
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 452  2 799 
Total Assets Less Current Liabilities579 633528 203324 104197 268188 152335 80792 394
Trade Creditors Trade Payables  114 249126 208164 483222 27787 403
Trade Debtors Trade Receivables  233 394272 249161 448327 509247 664
Creditors Due Within One Year241 289286 611     
Fixed Assets31 90725 333     
Number Shares Allotted 100     
Par Value Share 1     
Provisions For Liabilities Charges5 4404 295     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation147 723121 533     
Tangible Fixed Assets Depreciation115 81696 200     
Tangible Fixed Assets Depreciation Charged In Period 4 525     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 141     
Tangible Fixed Assets Disposals 26 190     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements