Enva Plastics Limited

DataGardener
live
Small

Enva Plastics Limited

04975936Private Limited With Share Capital

Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, NG228UA
Incorporated

25/11/2003

Company Age

22 years

Directors

4

Employees

56

SIC Code

38320

Risk

low risk

Company Overview

Registration, classification & business activity

Enva Plastics Limited (04975936) is a private limited with share capital incorporated on 25/11/2003 (22 years old) and registered in newark, NG228UA. The company operates under SIC code 38320 - recovery of sorted materials.

Private Limited With Share Capital
SIC: 38320
Small
Incorporated 25/11/2003
NG228UA
56 employees

Financial Overview

Total Assets

£19.34M

Liabilities

£14.79M

Net Assets

£4.54M

Turnover

£9.23M

Cash

£735.0K

Key Metrics

56

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Court Order
Category:Miscellaneous
Date:04-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:30-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Memorandum Articles
Category:Incorporation
Date:02-01-2019
Resolution
Category:Resolution
Date:02-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2018
Memorandum Articles
Category:Incorporation
Date:12-11-2018
Resolution
Category:Resolution
Date:06-11-2018
Change Of Name Notice
Category:Change Of Name
Date:06-11-2018
Resolution
Category:Resolution
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-06-2017
Resolution
Category:Resolution
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Legacy
Category:Mortgage
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Legacy
Category:Mortgage
Date:25-08-2012
Legacy
Category:Mortgage
Date:22-08-2012
Legacy
Category:Mortgage
Date:14-08-2012
Legacy
Category:Mortgage
Date:03-08-2012
Legacy
Category:Mortgage
Date:31-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:12-07-2012
Legacy
Category:Mortgage
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2010
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
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2009
Legacy
Category:Annual Return
Date:04-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2008

Import / Export

Imports
12 Months4
60 Months24
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire Ng22, NG228UARegistered
South Fen Road, Bourne, Lincolnshire, PE100DN

Contact

01775670226
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, NG228UA