Envirya Ltd. WATFORD


Envirya started in year 2000 as Private Limited Company with registration number 03958188. The Envirya company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Watford at 2nd Floor, 42-44. Postal code: WD17 1JJ. Since 2019/11/07 Envirya Ltd. is no longer carrying the name Klb Group.

There is a single director in the firm at the moment - Flavien K., appointed on 1 September 2002. In addition, a secretary was appointed - Flavien K., appointed on 23 May 2011. 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.

Envirya Ltd. Address / Contact

Office Address 2nd Floor, 42-44
Office Address2 Clarendon Road
Town Watford
Post code WD17 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958188
Date of Incorporation Tue, 28th Mar 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Flavien K.

Position: Secretary

Appointed: 23 May 2011

Flavien K.

Position: Director

Appointed: 01 September 2002

Flavien K.

Position: Secretary

Appointed: 24 May 2011

Resigned: 25 April 2012

Michael P.

Position: Director

Appointed: 26 August 2008

Resigned: 14 February 2018

Jean L.

Position: Secretary

Appointed: 01 February 2007

Resigned: 23 May 2011

Jean-Marc L.

Position: Director

Appointed: 28 March 2000

Resigned: 23 May 2011

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 28 March 2000

Resigned: 28 March 2000

Julien A.

Position: Secretary

Appointed: 28 March 2000

Resigned: 01 February 2007

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 28 March 2000

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Key Business Services from Luxembourg, Luxembourg. The abovementioned PSC is classified as "a company organized under the laws of luxembourg", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Flavien K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jean-Marc L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Key Business Services

19 Rue Eugene Ruppert, Luxembourg, L-2453, Luxembourg

Legal authority Luxembourg
Legal form Company Organized Under The Laws Of Luxembourg
Country registered Luxembourg
Place registered Luxembourg
Registration number B.88.805
Notified on 30 September 2019
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Flavien K.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jean-Marc L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Klb Group November 7, 2019
K Buy September 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand205 501381 611412 143251 849283 145224 598
Current Assets420 629633 051703 046381 590444 901401 883
Debtors215 128251 440290 903129 741161 756177 285
Net Assets Liabilities-947 355-950 98699 20568 83880 695-13 761
Other Debtors6 5006 5009 2451 3801 3801 380
Property Plant Equipment589 461583 581483 310353 862224 43794 709
Other
Version Production Software  2 0202 021 2 024
Accrued Liabilities 18 1951 11317 5879 49113 895
Accumulated Depreciation Impairment Property Plant Equipment151 790262 927377 218473 881605 283737 171
Additions Other Than Through Business Combinations Property Plant Equipment  14 019 1 9772 160
Average Number Employees During Period 55555
Bank Borrowings     58 288
Bank Borrowings Overdrafts  66 357 62 80280 982
Creditors1 908 7772 080 667443 383241 076133 559146 286
Increase From Depreciation Charge For Year Property Plant Equipment 111 953114 29096 663131 402131 888
Net Current Assets Liabilities372 441547 094259 663140 514311 342255 597
Other Creditors464821-5 406145 6292 7352 648
Other Disposals Property Plant Equipment   32 785  
Prepayments Accrued Income3 5053 9931 168506327345
Property Plant Equipment Gross Cost741 251846 508860 528827 743829 720831 880
Taxation Including Deferred Taxation Balance Sheet Subtotal 99499499499417 995
Taxation Social Security Payable 6 07027 8884 87212 19816 620
Total Assets Less Current Liabilities961 9021 130 675742 973494 376535 779350 306
Trade Creditors Trade Payables4 2632 56456 31844 46941 0307 237
Trade Debtors Trade Receivables106 50288 735280 489127 855160 049175 560
Value-added Tax Payable   28 5195 30324 904
Total Fees To Auditors3 0003 000    
Accrued Liabilities Deferred Income3 60418 195    
Additional Provisions Increase From New Provisions Recognised 514    
Amounts Owed By Group Undertakings98 621152 212    
Amounts Owed To Group Undertakings1 908 7772 080 667    
Corporation Tax Payable 93    
Deferred Tax Liabilities480994    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 816    
Disposals Property Plant Equipment 6 945    
Nominal Value Allotted Share Capital11    
Number Shares Issued Fully Paid 1    
Other Taxation Social Security Payable33 86821 220    
Par Value Share 1    
Provisions480994    
Provisions For Liabilities Balance Sheet Subtotal480994    
Total Additions Including From Business Combinations Property Plant Equipment 112 202    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
Free Download (7 pages)

Company search