ENVIROBUILDTEK LIMITED

New Brook House 385 Alfreton Road New Brook House 385 Alfreton Road, Nottingham, NG7 5LR, England
StatusACTIVE
Company No.07854926
CategoryPrivate Limited Company
Incorporated21 Nov 2011
Age12 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

ENVIROBUILDTEK LIMITED is an active private limited company with number 07854926. It was incorporated 12 years, 6 months, 14 days ago, on 21 November 2011. The company address is New Brook House 385 Alfreton Road New Brook House 385 Alfreton Road, Nottingham, NG7 5LR, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Sep 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Dr Bilal Mustafa Shiekh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bilal Mustafa Shiekh

Appointment date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-02

Officer name: Dr Bilal Mustafa Shiekh

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: Mohammed Qusim Shiekh

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Qusim Shiekh

Appointment date: 2020-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maboob Ahmad

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Jamil Ahmad

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Mohammed Qusim Shiekh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: New Brook House 385 Alfreton Road 2nd Floor Nottingham NG7 5LR

Change date: 2017-11-29

Old address: 62 Player Street Nottingham Nottinghamshire NG7 5LZ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Qusim Shiekh

Notification date: 2017-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamil Ahmad

Notification date: 2017-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Qusim Shiekh

Termination date: 2017-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-05

Officer name: Jamil Ahmad

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-05

Officer name: Jamil Ahmad

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-05

Psc name: Jamil Ahmad

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-05

Psc name: Mohammed Qusim Shiekh

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maboob Ahmad

Appointment date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jamil Ahmad

Change date: 2013-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2012

Action Date: 21 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-21

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jamil Ahmad

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mohammed Shiekh

Documents

View document PDF

Incorporation company

Date: 21 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALK FARM PUBLISHING LIMITED

RIVERSIDE LODGE COLLIER CLOSE,BATH,BA2 0QB

Number:03469595
Status:ACTIVE
Category:Private Limited Company

CRISALI LIMITED

53 OVERSTONE ROAD,NORTHAMPTON,NN1 3JW

Number:09342862
Status:ACTIVE
Category:Private Limited Company

IMPERIAL ROOFTOP LIMITED

KINGSTON SMITH & PARTNERS LLP,LONDON,EC1M 7AD

Number:09746633
Status:ACTIVE
Category:Private Limited Company
Number:02746723
Status:ACTIVE
Category:Private Limited Company

MS P THE UNICRON AND FRIENDS LIMITED

86 PRINCE ALBERT ROAD,SOUTHSEA,PO4 9HS

Number:11771553
Status:ACTIVE
Category:Private Limited Company

NELARO FABRICS LIMITED

16 SPRINGFIELD PARK AVENUE,CHELMSFORD,CM2 6EL

Number:07546580
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