General information

Name:

Envirowise Ltd

Office Address:

39 Guildford Road GU18 5SA Lightwater

Number: 06288033

Incorporation date: 2007-06-20

End of financial year: 25 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 39 Guildford Road, Lightwater GU18 5SA Envirowise Limited is categorised as a Private Limited Company registered under the 06288033 Companies House Reg No. It was founded on 2007/06/20. This firm's principal business activity number is 39000 and has the NACE code: Remediation activities and other waste management services. 2023/02/25 is the last time account status updates were reported.

2 transactions have been registered in 2014 with a sum total of £1,692. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Repair & Maintenance Of Buildings and Direct - General Materials.

There is a number of four directors overseeing this company at present, including Henri O., Martin N., Jean B. and Nicholas P. who have been carrying out the directors obligations for 2 years. Furthermore, the director's efforts are backed by a secretary - Martin N., who was chosen by this company 2 years ago.

Bernard B. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Martin N.

Role: Secretary

Appointed: 06 May 2022

Latest update: 18 March 2024

Henri O.

Role: Director

Appointed: 06 May 2022

Latest update: 18 March 2024

Martin N.

Role: Director

Appointed: 06 May 2022

Latest update: 18 March 2024

Jean B.

Role: Director

Appointed: 06 May 2022

Latest update: 18 March 2024

Nicholas P.

Role: Director

Appointed: 06 May 2022

Latest update: 18 March 2024

People with significant control

Bernard B.
Notified on 6 May 2022
Nature of control:
substantial control or influence
Paul M.
Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Douglas S.
Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
George M.
Notified on 6 April 2016
Ceased on 18 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Douglas S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 25 November 2024
Account last made up date 25 February 2023
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 5 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 October 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 25 February 2023
Annual Accounts 23 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from C/O Witney and Co Ltd 39 Guildford Road Lightwater Surrey GU18 5SA on 6th November 2023 to 2 Whitehouse Way South West Industrial Estate Peterlee County Durham SR8 2RA (AD01)
filed on: 6th, November 2023
address
Free Download Download filing (1 page)

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 Barnsley Metropolitan Borough 2 £ 1 692.00
2014-01-07 5100682073 £ 1 176.00 Repair & Maintenance Of Buildings
2014-04-08 5100693024 £ 516.00 Direct - General Materials

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
16
Company Age

Closest companies