Enva E-Waste England Limited

DataGardener
enva e-waste england limited
live
Medium

Enva E-waste England Limited

04980148Private Limited With Share Capital

Bilsthorpe Industrial Estate, Brailwood Road, Newark, NG228UA
Incorporated

01/12/2003

Company Age

22 years

Directors

3

Employees

138

SIC Code

38210

Risk

very low risk

Company Overview

Registration, classification & business activity

Enva E-waste England Limited (04980148) is a private limited with share capital incorporated on 01/12/2003 (22 years old) and registered in newark, NG228UA. The company operates under SIC code 38210 - treatment and disposal of non-hazardous waste.

Environcom england limited is an utilities company based out of envirncom spittlegate level, grantham, united kingdom.

Private Limited With Share Capital
SIC: 38210
Medium
Incorporated 01/12/2003
NG228UA
138 employees

Financial Overview

Total Assets

£18.21M

Liabilities

£8.67M

Net Assets

£9.54M

Turnover

£15.88M

Cash

£709.4K

Key Metrics

138

Employees

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2026
Court Order
Category:Miscellaneous
Date:04-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:09-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:23-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Termination Director Company With Name
Category:Officers
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Capital Allotment Shares
Category:Capital
Date:01-10-2013
Resolution
Category:Resolution
Date:01-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2013
Auditors Resignation Company
Category:Auditors
Date:09-07-2013
Auditors Resignation Company
Category:Auditors
Date:14-05-2013
Legacy
Category:Mortgage
Date:12-03-2013
Legacy
Category:Mortgage
Date:12-03-2013
Legacy
Category:Mortgage
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Termination Director Company With Name
Category:Officers
Date:19-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Termination Secretary Company With Name
Category:Officers
Date:20-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:20-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2011
Legacy
Category:Mortgage
Date:16-09-2011
Termination Director Company With Name
Category:Officers
Date:18-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-03-2011
Termination Director Company With Name
Category:Officers
Date:01-03-2011
Termination Director Company With Name
Category:Officers
Date:20-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-07-2010
Termination Director Company With Name
Category:Officers
Date:15-07-2010
Legacy
Category:Mortgage
Date:07-04-2010
Termination Director Company With Name
Category:Officers
Date:16-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009

Import / Export

Imports
12 Months0
60 Months7
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

Rufford Street, Stourbridge, West Midlands, DY97DP
Spittlegate Level, Grantham, Lincolnshire, NG317UH
Bilsthorpe Industrial Estate, Brailwood Road, Newark, Ng22 8Ua, NG228UARegistered

Contact

08447360071
environcom.co.uk
Bilsthorpe Industrial Estate, Brailwood Road, Newark, NG228UA