Enviroplex Limited TOLPITS LANE


Founded in 2008, Enviroplex, classified under reg no. 06738732 is a liquidation company. Currently registered at Gpf Lewis House WD18 9AB, Tolpits Lane the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2016-12-31.

Enviroplex Limited Address / Contact

Office Address Gpf Lewis House
Office Address2 Olds Approach
Town Tolpits Lane
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06738732
Date of Incorporation Fri, 31st Oct 2008
Industry Dormant Company
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 30th Sep 2018 (2007 days after)
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Fri, 15th Mar 2019 (2019-03-15)
Last confirmation statement dated Thu, 1st Mar 2018

Company staff

Mahendra K.

Position: Director

Appointed: 01 October 2015

Resigned: 21 May 2018

Shamir B.

Position: Director

Appointed: 01 September 2012

Resigned: 01 October 2015

Joshy M.

Position: Director

Appointed: 01 September 2012

Resigned: 01 October 2015

Amarjit H.

Position: Director

Appointed: 01 September 2012

Resigned: 01 October 2015

Sanjay B.

Position: Secretary

Appointed: 21 November 2008

Resigned: 08 June 2012

Kalpna O.

Position: Director

Appointed: 21 November 2008

Resigned: 01 September 2012

Neeta C.

Position: Director

Appointed: 21 November 2008

Resigned: 08 June 2012

Temple Secretaries Limited

Position: Secretary

Appointed: 31 October 2008

Resigned: 21 November 2008

Barbara K.

Position: Director

Appointed: 31 October 2008

Resigned: 21 November 2008

People with significant control

Gold Nuts Limited

Gpf Lewis House Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

Legal authority Company Law
Legal form Company
Country registered United Kingdom
Place registered England Wales
Registration number 05984266
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth-86 275-67 727-72 588 
Balance Sheet
Debtors9 2282 3812 4812 481
Net Assets Liabilities  -72 588-77 190
Net Assets Liabilities Including Pension Asset Liability-86 275-67 727-72 588 
Reserves/Capital
Called Up Share Capital111 
Profit Loss Account Reserve-86 276-67 728-72 589 
Shareholder Funds-86 275-67 727-72 588 
Other
Amounts Owed To Group Undertakings  75 06979 671
Creditors  75 06979 671
Creditors Due After One Year60 47170 10875 069 
Creditors Due Within One Year35 032   
Net Current Assets Liabilities-25 8042 3812 481-77 190
Number Shares Allotted 11 
Number Shares Issued Fully Paid   1
Par Value Share 111
Profit Loss   -4 602
Recoverable Value-added Tax  2 4812 481
Share Capital Allotted Called Up Paid111 
Total Assets Less Current Liabilities-25 8042 3812 481-77 190

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
Free Download (1 page)

Company search

Advertisements