Envirofuels (ince) Limited

General information

Name:

Envirofuels (ince) Ltd

Office Address:

West Point, Second Floor Mucklow Office Park Mucklow Hill B62 8DY Halesowen

Number: 09727047

Incorporation date: 2015-08-11

Dissolution date: 2023-09-26

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09727047 nine years ago, Envirofuels (ince) Limited had been a private limited company until September 26, 2023 - the time it was formally closed. The company's latest registration address was West Point, Second Floor Mucklow Office Park, Mucklow Hill Halesowen. The firm was known as Jm Envirofuels (ince) up till October 23, 2019 at which point the business name was changed.

The directors included: Jack M. appointed in 2015 in August and Robert M. appointed nine years ago.

The companies with significant control over this firm were: Jack Moody Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wolverhampton at Warstone Road, Shareshill, WV10 7LX and was registered as a PSC under the reg no 02869599.

  • Previous company's names
  • Envirofuels (ince) Limited 2019-10-23
  • Jm Envirofuels (ince) Limited 2015-08-11

Financial data based on annual reports

Company staff

Jack M.

Role: Director

Appointed: 11 August 2015

Latest update: 16 March 2024

Robert M.

Role: Director

Appointed: 11 August 2015

Latest update: 16 March 2024

People with significant control

Jack Moody Holdings Limited
Address: Hollybush Farm Warstone Road, Shareshill, Wolverhampton, WV10 7LX, England
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Companies House
Registration number 02869599
Notified on 14 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robert M.
Notified on 6 April 2016
Ceased on 14 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jack M.
Notified on 6 April 2016
Ceased on 14 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 24 August 2023
Confirmation statement last made up date 10 August 2022
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 2015-08-11
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 16 February 2017
Annual Accounts 15 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 15 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode