Enzygo Limited

General information

Name:

Enzygo Ltd

Office Address:

Gresham House 5-7 St. Pauls Street LS1 2JG Leeds

Number: 06525159

Incorporation date: 2008-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Enzygo Limited. It was founded sixteen years ago and was registered under 06525159 as its registration number. This registered office of the company is registered in Leeds. You may find them at Gresham House, 5-7 St. Pauls Street. The company's principal business activity number is 74901 and their NACE code stands for Environmental consulting activities. Enzygo Ltd filed its latest accounts for the period up to 2023-03-31. The business latest confirmation statement was submitted on 2023-03-05.

3 transactions have been registered in 2015 with a sum total of £2,880. Cooperation with the Allerdale Borough council covered the following areas: Environmental Protection.

From the information we have gathered, this specific company was established in 2008-03-05 and has so far been governed by seven directors, out of whom two (Rachel R. and Matthew T.) are still participating in the company's duties.

Financial data based on annual reports

Company staff

Rachel R.

Role: Director

Appointed: 13 October 2023

Latest update: 29 February 2024

Matthew T.

Role: Director

Appointed: 01 November 2008

Latest update: 29 February 2024

People with significant control

The companies that control this firm are as follows: Enzygo Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at 5-7 St.pauls Street, LS1 2JG and was registered as a PSC under the registration number 10043888.

Enzygo Holdings Limited
Address: Gresham House 5-7 St.Pauls Street, Leeds, LS1 2JG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 10043888
Notified on 13 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin P.
Notified on 6 April 2016
Ceased on 13 October 2023
Nature of control:
substantial control or influence
Matthew T.
Notified on 6 April 2016
Ceased on 13 October 2023
Nature of control:
substantial control or influence
Peter C.
Notified on 6 April 2016
Ceased on 13 October 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 1 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 29 August 2015
Date Approval Accounts 29 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

C/o First Floor Offices Stag House The Chipping

Post code:

GL12 7AD

City / Town:

Wotton Under Edge

HQ address,
2014

Address:

Stag House The Chipping

Post code:

GL12 7AD

City / Town:

Wotton Under Edge

HQ address,
2015

Address:

Stag House The Chipping

Post code:

GL12 7AD

City / Town:

Wotton Under Edge

HQ address,
2016

Address:

Stag House The Chipping

Post code:

GL12 7AD

City / Town:

Wotton Under Edge

Accountant/Auditor,
2016 - 2013

Name:

Wotton Accountancy Associates Limited

Address:

Stag House The Chipping

Post code:

GL12 7AD

City / Town:

Wotton Under Edge

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
2015 Allerdale Borough 3 £ 2 880.00
2015-06-30 131725 £ 1 850.00 Environmental Protection
2015-06-30 133991 £ 850.00 Environmental Protection
2015-11-18 142055 £ 180.00 Environmental Protection

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
16
Company Age

Closest Companies - by postcode