Enviros Survey & Consultancy Ltd LYMINGTON


Enviros Survey & Consultancy Ltd is a private limited company registered at Enviros House, Beech Farm Cottagers Lane, Hordle, Lymington SO41 0FE. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-09-10, this 5-year-old company is run by 1 director and 1 secretary.
Director Michael B., appointed on 01 December 2020.
As far as secretaries are concerned, we can name: Michael B., appointed on 15 December 2020.
The company is classified as "technical testing and analysis" (Standard Industrial Classification: 71200), "engineering related scientific and technical consulting activities" (SIC: 71122), "environmental consulting activities" (SIC: 74901).
The last confirmation statement was filed on 2023-09-06 and the due date for the subsequent filing is 2024-09-20. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Enviros Survey & Consultancy Ltd Address / Contact

Office Address Enviros House, Beech Farm Cottagers Lane
Office Address2 Hordle
Town Lymington
Post code SO41 0FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11559935
Date of Incorporation Mon, 10th Sep 2018
Industry Technical testing and analysis
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Michael B.

Position: Secretary

Appointed: 15 December 2020

Michael B.

Position: Director

Appointed: 01 December 2020

Kurt H.

Position: Director

Appointed: 01 June 2019

Resigned: 04 February 2021

Michael B.

Position: Director

Appointed: 01 November 2018

Resigned: 01 November 2018

Kurt H.

Position: Director

Appointed: 26 October 2018

Resigned: 31 October 2018

Nuno S.

Position: Director

Appointed: 10 September 2018

Resigned: 15 October 2018

Daniel S.

Position: Secretary

Appointed: 10 September 2018

Resigned: 15 December 2020

Daniel S.

Position: Director

Appointed: 10 September 2018

Resigned: 15 December 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Michael B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Daniel S. This PSC owns 25-50% shares. Moving on, there is Nuno S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Michael B.

Notified on 15 December 2020
Nature of control: significiant influence or control

Daniel S.

Notified on 10 September 2018
Ceased on 15 December 2020
Nature of control: 25-50% shares

Nuno S.

Notified on 10 September 2018
Ceased on 15 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand90 99214 923795 855335 929
Current Assets473 01778 2873 052 5841 981 170
Debtors367 02563 3642 256 7291 645 241
Net Assets Liabilities13 90636 468229 518483 454
Other Debtors8 313 853 387242 644
Property Plant Equipment943707172 872139 907
Total Inventories15 000   
Other
Audit Fees Expenses  10 00011 000
Accumulated Amortisation Impairment Intangible Assets1 0002 0003 0004 000
Accumulated Depreciation Impairment Property Plant Equipment2364729 90747 176
Average Number Employees During Period1134
Bank Borrowings Overdrafts  42 00231 549
Corporation Tax Payable3 107   
Creditors463 87545 39242 00231 549
Dividends Paid On Shares4 000   
Fixed Assets4 9433 707174 872 
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 3756 0006 00012 000
Increase From Amortisation Charge For Year Intangible Assets1 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment2362369 43537 269
Intangible Assets4 0003 0002 0001 000
Intangible Assets Gross Cost5 0005 0005 000 
Investments Fixed Assets   64 130
Investments In Group Undertakings Participating Interests   64 130
Issue Equity Instruments1 000   
Net Current Assets Liabilities9 14232 895139 866 
Other Creditors42 50034 200337 990758 059
Other Taxation Social Security Payable3 1075 5726 07568 209
Profit Loss12 906   
Property Plant Equipment Gross Cost1 1791 179182 779187 083
Provisions For Liabilities Balance Sheet Subtotal17913443 218 
Taxation Including Deferred Taxation Balance Sheet Subtotal 13443 21834 976
Total Additions Including From Business Combinations Property Plant Equipment1 179 181 6004 304
Total Assets Less Current Liabilities14 08536 602314 738 
Trade Creditors Trade Payables418 2685 6202 560 655799 838
Trade Debtors Trade Receivables358 71263 3641 403 3421 402 597

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search