ENVAIR LIMITED

Unit B11 Heywood Distribution Park, Manchester, OL10 2TT, England
StatusACTIVE
Company No.05892537
CategoryPrivate Limited Company
Incorporated01 Aug 2006
Age17 years, 10 months
JurisdictionEngland Wales

SUMMARY

ENVAIR LIMITED is an active private limited company with number 05892537. It was incorporated 17 years, 10 months ago, on 01 August 2006. The company address is Unit B11 Heywood Distribution Park, Manchester, OL10 2TT, England.



Company Fillings

Appoint person director company with name date

Date: 28 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Robert Middleton

Appointment date: 2024-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-23

Officer name: Mrs Helen Elizabeth Finney

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Gary Bagshaw

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058925370017

Charge creation date: 2024-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2024

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Envair Technology Limited

Notification date: 2023-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2024

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: On Newco Limited

Cessation date: 2023-11-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370005

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370007

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370008

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370010

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370011

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370012

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370013

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370006

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-03

Officer name: Mark Christopher Arnold

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2023

Action Date: 03 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058925370016

Charge creation date: 2023-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2023

Action Date: 03 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-03

Charge number: 058925370015

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370009

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058925370001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-25

Charge number: 058925370014

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058925370012

Charge creation date: 2022-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058925370013

Charge creation date: 2022-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

New address: Unit B11 Heywood Distribution Park Manchester OL10 2TT

Old address: York Avenue York Avenue Haslingden Rossendale BB4 4HX England

Change date: 2021-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058925370011

Charge creation date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058925370010

Charge creation date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 05 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Ellison

Change date: 2020-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-31

Psc name: On Newco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Envair Holdings Limited

Cessation date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Envair Holdings Limited

Change date: 2019-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

New address: York Avenue York Avenue Haslingden Rossendale BB4 4HX

Old address: Bassaire House Duncan Road Southampton Hampshire SO31 1ZS

Change date: 2019-08-14

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058925370009

Charge creation date: 2019-07-31

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Thomas

Termination date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Philip Ardern

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stephen Ellison

Appointment date: 2019-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-18

Officer name: Sarah Louise Bagshaw

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mr Andrew Stephen Ellison

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Arnold

Appointment date: 2019-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Bagshaw

Cessation date: 2019-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-18

Charge number: 058925370008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-18

Charge number: 058925370007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-18

Charge number: 058925370004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-18

Charge number: 058925370006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058925370005

Charge creation date: 2019-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Bagshaw

Change date: 2018-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mr Neil James Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bassaire Envirnomental Limited

Cessation date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Envair Holdings Limited

Notification date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-21

Psc name: Bassaire Envirnomental Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-21

Psc name: Bassaire Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2015

Action Date: 24 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058925370003

Charge creation date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Auditors resignation company

Date: 10 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 27 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-27

Charge number: 058925370002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Move registers to registered office company

Date: 05 Aug 2013

Category: Address

Type: AD04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058925370001

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-02

Officer name: Mr Gary Bagshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change sail address company with old address

Date: 16 Aug 2011

Category: Address

Type: AD02

Old address: C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Miscellaneous

Date: 07 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Move registers to sail company

Date: 08 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Neil James Thomas

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Philip Ardern

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Gary Bagshaw

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Bagshaw

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Louise Bagshaw

Documents

View document PDF


Some Companies

ALLIVIA LIMITED

POVEY CROSS FARM POVEY CROSS ROAD,HORLEY,RH6 0AP

Number:08382516
Status:ACTIVE
Category:Private Limited Company

COMMS SOLUTIONS LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:02630874
Status:ACTIVE
Category:Private Limited Company

HOME-START NEWCASTLE BOROUGH

CORNERSTONE HIGH STREET,NEWCASTLE,ST5 6BX

Number:09476111
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OCCUPATIONAL THERAPISTS WITHOUT BORDERS LTD

25 FAIRFIELD HILL,LEEDS,LS13 3DP

Number:11820805
Status:ACTIVE
Category:Private Limited Company

PADDOCKS HOUSE MANAGEMENT COMPANY LIMITED

MEOW BOW WOW 19 SECOND DROVE,ELY,CB6 2UD

Number:02733412
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE LONDON DESIGN FESTIVAL LIMITED

33 JOHN STREET,LONDON,WC1N 2AT

Number:04415754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source