Enviroquip Limited CARDIFF


Founded in 1998, Enviroquip, classified under reg no. 03519179 is an active company. Currently registered at Forward House CF24 5EE, Cardiff the company has been in the business for twenty six years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Wendy W. and Lyndon W.. In addition one secretary - Lyndon W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Enviroquip Limited Address / Contact

Office Address Forward House
Office Address2 East Moors Road
Town Cardiff
Post code CF24 5EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03519179
Date of Incorporation Fri, 27th Feb 1998
Industry Other engineering activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Wendy W.

Position: Director

Appointed: 22 November 2016

Lyndon W.

Position: Secretary

Appointed: 03 August 2010

Lyndon W.

Position: Director

Appointed: 27 February 1998

Gary A.

Position: Director

Appointed: 01 April 2007

Resigned: 01 October 2010

Wendy W.

Position: Secretary

Appointed: 12 September 2006

Resigned: 19 September 2006

Steven K.

Position: Secretary

Appointed: 31 May 2005

Resigned: 03 August 2010

Steven K.

Position: Director

Appointed: 31 May 2005

Resigned: 03 August 2010

Peter F.

Position: Director

Appointed: 06 February 2004

Resigned: 31 May 2005

David M.

Position: Director

Appointed: 06 February 2004

Resigned: 31 May 2005

David M.

Position: Secretary

Appointed: 06 February 2004

Resigned: 31 May 2005

Wendy W.

Position: Secretary

Appointed: 12 March 2002

Resigned: 06 February 2004

Wendy W.

Position: Director

Appointed: 21 August 2001

Resigned: 06 February 2004

Christopher C.

Position: Secretary

Appointed: 27 February 1998

Resigned: 12 March 2002

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 27 February 1998

Resigned: 27 February 1998

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 27 February 1998

Resigned: 27 February 1998

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Forward Waste Management Limited from Cardiff, Wales. This PSC is classified as "a 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. Another entity in the persons with significant control register is Gary A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lyndon W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Forward Waste Management Limited

Forward House East Moors Road, Cardiff, CF24 5EE, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05886274
Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary A.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Lyndon W.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand6 113 
Current Assets6 1133 000
Debtors 3 000
Other
Amounts Owed By Group Undertakings 3 000
Amounts Owed To Group Undertakings6 1133 000
Creditors6 1133 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 11th, January 2024
Free Download (7 pages)

Company search

Advertisements