General information

Name:

Envirosurv Ltd

Office Address:

Kingsley House 22-24 Elm Road SS9 1SN Leigh-on-sea

Number: 06054518

Incorporation date: 2007-01-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known as Envirosurv Limited. The firm was founded 17 years ago and was registered under 06054518 as its reg. no. The headquarters of this company is located in Leigh-on-sea. You can reach them at Kingsley House, 22-24 Elm Road. The company's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. Envirosurv Ltd reported its account information for the period that ended on Sat, 31st Dec 2022. The business most recent annual confirmation statement was submitted on Mon, 16th Jan 2023.

With three job advertisements since 2014-09-03, the corporation has been a quite active employer on the labour market. On 2014-09-03, it was looking for new employees for a Clerical/Administrative Assistant position in Wickford, and on 2014-09-03, for the vacant position of a Asbestos Surveyor in Wickford. As of yet, they have searched for workers for the Asbestos Removal Supervisor posts.

10 transactions have been registered in 2014 with a sum total of £15,925. In 2013 there was a similar number of transactions (exactly 60) that added up to £117,423. The Council conducted 138 transactions in 2012, this added up to £203,703. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 322 transactions and issued invoices for £502,980. Cooperation with the Dartford Borough Council council covered the following areas: Non Standard Expenditure, Miscellaneous and Repair & Maint Buildings.

As the information gathered suggests, this particular business was started in 2007-01-16 and has been presided over by two directors. In order to provide support to the directors, this business has been utilizing the expertise of Debbie C. as a secretary for the last 17 years.

Financial data based on annual reports

Company staff

Debbie C.

Role: Director

Appointed: 16 January 2007

Latest update: 4 March 2024

Debbie C.

Role: Secretary

Appointed: 16 January 2007

Latest update: 4 March 2024

Robert C.

Role: Director

Appointed: 16 January 2007

Latest update: 4 March 2024

People with significant control

Executives who control the firm include: Debbie C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Debbie C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 April 2015
Annual Accounts 15 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 15 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
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 23 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 May 2013

Jobs and Vacancies at Envirosurv Ltd

Clerical/Administrative Assistant in Wickford, posted on Wednesday 3rd September 2014
Region / City Wickford
Salary £10000.00 per year
Job type permanent
Expiration date Thursday 16th October 2014
 
Asbestos Removal Supervisor in Wickford, posted on Wednesday 3rd September 2014
Region / City Wickford
Salary £30000.00 per year
Job type permanent
Expiration date Thursday 16th October 2014
 
Asbestos Surveyor in Wickford, posted on Wednesday 3rd September 2014
Region / City Wickford
Salary From £28000.00 to £30000.00 per year
Job type permanent
Expiration date Thursday 16th October 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-01-16 (CS01)
filed on: 17th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend-on-sea

HQ address,
2013

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend-on-sea

HQ address,
2014

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend-on-sea

HQ address,
2015

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend-on-sea

Accountant/Auditor,
2015 - 2014

Name:

Wilkins Kennedy Llp

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Dartford Borough Council 10 £ 15 925.23
2014-07-30 223729 £ 4 587.34 Non Standard Expenditure
2014-07-10 222864 £ 4 336.32 Non Standard Expenditure
2014-07-30 223640 £ 3 590.07 Non Standard Expenditure
2013 Dartford Borough Council 60 £ 117 423.00
2013-03-26 200424 £ 4 655.00 Miscellaneous
2013-09-16 208805 £ 4 575.00 Miscellaneous
2013-08-15 207561 £ 4 320.00 Miscellaneous
2012 Dartford Borough Council 138 £ 203 702.75
2012-07-05 188227 £ 8 950.00 Repair & Maint Buildings
2012-03-26 183313 £ 5 130.00 Miscellaneous
2012-04-04 184184 £ 3 705.00 Miscellaneous
2011 Dartford Borough Council 73 £ 95 351.77
2011-09-01 173551 £ 5 320.00 Non Standard Expenditure
2011-08-17 172881 £ 4 151.10 Non Standard Expenditure
2011-08-17 173173 £ 4 151.10 Non Standard Expenditure
2010 Dartford Borough Council 41 £ 70 577.00
2010-08-04 151902 £ 3 438.00 Non Standard Expenditure
2010-11-29 159174 £ 3 298.00 Non Standard Expenditure
2010-09-27 155256 £ 3 059.00 Non Standard Expenditure

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode