General information

Name:

Envirohire Ltd

Office Address:

Graig Lelo Works Bryn Saith Marchog LL21 9SD Corwen

Number: 03444709

Incorporation date: 1997-10-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Envirohire Limited 's been on the market for twenty seven years. Registered with number 03444709 in the year 1997, the firm is registered at Graig Lelo Works, Corwen LL21 9SD. The firm's declared SIC number is 77390: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Its most recent annual accounts cover the period up to 2022/08/31 and the most current confirmation statement was filed on 2023/04/01.

In order to be able to match the demands of its client base, this firm is continually being improved by a unit of three directors who are Benjamin E., Samuel E. and Andrea E.. Their joint efforts have been of prime importance to this firm since 2022. In addition, the director's assignments are backed by a secretary - Sebastian B., who was chosen by this firm in 2022.

Executives who have control over the firm are as follows: Geoffrey E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrea E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Benjamin E.

Role: Director

Appointed: 01 April 2022

Latest update: 26 February 2024

Sebastian B.

Role: Secretary

Appointed: 01 April 2022

Latest update: 26 February 2024

Samuel E.

Role: Director

Appointed: 01 April 2022

Latest update: 26 February 2024

Andrea E.

Role: Director

Appointed: 26 September 1998

Latest update: 26 February 2024

People with significant control

Geoffrey E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrea E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Francis H.
Notified on 6 April 2016
Ceased on 24 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 May 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 May 2013
Annual Accounts 25 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

HQ address,
2014

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

HQ address,
2015

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

HQ address,
2016

Address:

The Stable Yard Vicarage Road Stony Stratford

Post code:

MK11 1BN

City / Town:

Milton Keynes

Accountant/Auditor,
2013 - 2014

Name:

Connolly Accountants & Business Advisors Llp

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

Connolly Accountants & Business Advisors Ltd

Address:

The Stable Yard Vicarage Road Stony Stratford

Post code:

MK11 1BN

City / Town:

Milton Keynes

Accountant/Auditor,
2015

Name:

Connolly Accountants & Business Advisors Ltd

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
26
Company Age

Closest Companies - by postcode