General information

Name:

Enviroil Ltd

Office Address:

Walton Mill Millstream Lane M40 1GT Manchester

Number: 08185501

Incorporation date: 2012-08-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

08185501 is a registration number assigned to Enviroil Limited. The company was registered as a Private Limited Company on 2012-08-20. The company has existed on the market for the last 12 years. The enterprise can be found at Walton Mill Millstream Lane in Manchester. The company's postal code assigned is M40 1GT. The company currently known as Enviroil Limited, was previously known as K.s. Oil Factors. The transformation has occurred in 2014-07-25. This enterprise's declared SIC number is 82990, that means Other business support service activities not elsewhere classified. 31st December 2022 is the last time when the company accounts were filed.

Enviroil Limited is a medium-sized vehicle operator with the licence number OC2003150. The firm has two transport operating centres in the country. In their subsidiary in Oldham on Failsworth, 1 machine is available. The centre in Oldham on Failsworth has 1 machine and 10 trailers.

At present, the firm is supervised by one director: Kevin S., who was arranged to perform management duties in August 2012.

  • Previous company's names
  • Enviroil Limited 2014-07-25
  • K.s. Oil Factors Limited 2012-08-20

Financial data based on annual reports

Company staff

Kevin S.

Role: Director

Appointed: 20 August 2012

Latest update: 26 February 2024

People with significant control

Kevin S. is the individual who controls this firm, owns over 3/4 of company shares.

Kevin S.
Notified on 20 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 20 August 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 May 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 June 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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

10-12 Green Lane

Address

Failsworth

City

Oldham

Postal code

M35 0PB

No. of Vehicles

1

Banbury Road

Address

Failsworth

City

Oldham

Postal code

M35 0PB

No. of Vehicles

1

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 5th February 2024. New Address: C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD. Previous address: Walton Mill Millstream Lane Manchester M40 1GT England (AD01)
filed on: 5th, February 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Essex House Kelsall Street

Post code:

OL9 6HR

City / Town:

Oldham

HQ address,
2014

Address:

Old School Stamford House 1-3 Stamford Road

Post code:

OL5 0BA

City / Town:

Mossley

HQ address,
2015

Address:

Old School Stamford House 1-3 Stamford Road

Post code:

OL5 0BA

City / Town:

Mossley

Accountant/Auditor,
2014 - 2013

Name:

Wyatt, Morris, Golland Ltd

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies