Envio International Limited BRENTWOOD


Founded in 2009, Envio International, classified under reg no. 06837704 is an active company. Currently registered at Juniper House Warley Hill Business Park CM13 3BE, Brentwood the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 22nd Mar 2022 Envio International Limited is no longer carrying the name Seafair (UK).

The firm has 2 directors, namely Sean S., Scott E.. Of them, Sean S., Scott E. have been with the company the longest, being appointed on 5 March 2009. As of 28 March 2024, there was 1 ex director - Peter D.. There were no ex secretaries.

Envio International Limited Address / Contact

Office Address Juniper House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06837704
Date of Incorporation Thu, 5th Mar 2009
Industry Other transportation support activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Sean S.

Position: Director

Appointed: 05 March 2009

Scott E.

Position: Director

Appointed: 05 March 2009

Peter D.

Position: Director

Appointed: 05 March 2009

Resigned: 21 March 2020

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Sean S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Scott E. This PSC has significiant influence or control over the company,. Then there is Petra D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean S.

Notified on 23 June 2022
Nature of control: significiant influence or control

Scott E.

Notified on 23 June 2022
Nature of control: significiant influence or control

Petra D.

Notified on 5 March 2021
Ceased on 23 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter D.

Notified on 30 June 2016
Ceased on 5 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Seafair (UK) March 22, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand94 377201 982455 699815 208
Current Assets453 645607 3421 184 0601 484 977
Debtors359 268405 360728 361669 769
Net Assets Liabilities177 439193 245416 395783 104
Other Debtors30 07434 60330 42951 981
Property Plant Equipment6 0515 4538 11215 058
Other
Amount Specific Advance Or Credit Directors   13 069
Amount Specific Advance Or Credit Made In Period Directors   49 097
Amount Specific Advance Or Credit Repaid In Period Directors   36 028
Accumulated Depreciation Impairment Property Plant Equipment24 75826 18926 88529 254
Additional Provisions Increase From New Provisions Recognised   1 320
Average Number Employees During Period78910
Bank Borrowings Overdrafts 50 00035 83325 833
Creditors281 23850 00036 02225 833
Deferred Tax Liabilities  1 541 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 266 
Disposals Property Plant Equipment  1 912 
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 62815 32714 664 
Increase From Depreciation Charge For Year Property Plant Equipment 1 4311 9622 369
Net Current Assets Liabilities172 407238 765445 846812 942
Other Creditors2 67222 8311896 189
Other Taxation Social Security Payable43 1545 557108 981132 338
Property Plant Equipment Gross Cost30 80931 64234 99744 312
Provisions  1 5412 861
Provisions For Liabilities Balance Sheet Subtotal1 0199731 54119 063
Total Additions Including From Business Combinations Property Plant Equipment 8335 2679 315
Total Assets Less Current Liabilities178 458244 218453 958828 000
Trade Creditors Trade Payables235 412340 189612 855523 508
Trade Debtors Trade Receivables329 194370 757697 932617 788

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Sat, 18th Mar 2023
filed on: 12th, July 2023
Free Download (6 pages)

Company search