Enovert North Limited

DataGardener
live
Small

Enovert North Limited

02773558Private Limited With Share Capital

3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST162ST
Incorporated

14/12/1992

Company Age

33 years

Directors

6

Employees

34

SIC Code

38210

Risk

very low risk

Company Overview

Registration, classification & business activity

Enovert North Limited (02773558) is a private limited with share capital incorporated on 14/12/1992 (33 years old) and registered in stafford, ST162ST. The company operates under SIC code 38210 and is classified as Small.

Private Limited With Share Capital
SIC: 38210
Small
Incorporated 14/12/1992
ST162ST
34 employees

Financial Overview

Total Assets

£31.70M

Liabilities

£27.52M

Net Assets

£4.18M

Turnover

£31.22M

Cash

£3.44M

Key Metrics

34

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

14

Registered

1

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2024
Resolution
Category:Resolution
Date:17-11-2024
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:11-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:13-09-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:13-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2017
Resolution
Category:Resolution
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:11-07-2014
Termination Secretary Company With Name
Category:Officers
Date:11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2013
Termination Secretary Company With Name
Category:Officers
Date:08-01-2013
Termination Secretary Company With Name
Category:Officers
Date:02-01-2013
Auditors Resignation Company
Category:Auditors
Date:15-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Memorandum Articles
Category:Incorporation
Date:12-12-2011
Resolution
Category:Resolution
Date:12-12-2011
Legacy
Category:Mortgage
Date:08-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2010
Termination Director Company With Name
Category:Officers
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:11-11-2009

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date09/07/2025
Latest Accounts31/12/2024

Trading Addresses

Angela Haymonds, Trust Secretary Enovert Community T, Po Box 3138, Slough, Berkshire, SL39ZH
Brickyard Road, Walsall, West Midlands, WS98TB
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, St16 2St, ST162STRegistered

Contact

01785251555
www.enovert.co.uk
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST162ST