General information

Name:

Envireau Team Ltd

Office Address:

Chartwell House 4 St Paul's Square DE14 2EF Burton-on-trent

Number: 08816771

Incorporation date: 2013-12-16

Dissolution date: 2022-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08816771 11 years ago, Envireau Team Limited had been a private limited company until December 13, 2022 - the date it was formally closed. The business last known office address was Chartwell House, 4 St Paul's Square Burton-on-trent.

Stephen C. and Mary F. were registered as the company's directors and were managing the company for two years.

Executives who had control over the firm were as follows: Stephen C. had substantial control or influence over the company. Mary F. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 27 May 2020

Latest update: 3 September 2023

Mary F.

Role: Director

Appointed: 16 December 2013

Latest update: 3 September 2023

People with significant control

Stephen C.
Notified on 27 May 2020
Nature of control:
substantial control or influence
Mary F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Penelope J.
Notified on 6 April 2016
Ceased on 27 May 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 30 December 2022
Confirmation statement last made up date 16 December 2021
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 16 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 April 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Cedars Farm Barn Market Street

Post code:

DE72 3NB

City / Town:

Draycott

HQ address,
2015

Address:

Cedars Farm Barn Market Street

Post code:

DE72 3NB

City / Town:

Draycott

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
8
Company Age

Closest Companies - by postcode