CLENVIRO LTD

Register to unlock more data on OkredoRegister

CLENVIRO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05295934

Incorporation date

24/11/2004

Size

Small

Contacts

Registered address

Registered address

68 Scudamore Road, Leicester LE3 1UACopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2004)
dot icon01/12/2025
Confirmation statement made on 2025-10-25 with updates
dot icon15/05/2025
Accounts for a small company made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon05/11/2024
Director's details changed for Mr Mark Anthony Rojahn on 2024-10-25
dot icon05/11/2024
Director's details changed for Mr Neil James Ian Driver on 2024-10-25
dot icon07/06/2024
Accounts for a small company made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2023-11-24 with updates
dot icon17/05/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon31/01/2023
Termination of appointment of Timothy Patrick Cumming as a director on 2023-01-20
dot icon25/01/2023
Second filing of the annual return made up to 2012-11-24
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Memorandum and Articles of Association
dot icon22/01/2023
Registered office address changed from , Unit 1C Queensway Business Park, Telford, Shropshire, TF1 7UL to 68 Scudamore Road Leicester LE3 1UA on 2023-01-23
dot icon22/01/2023
Appointment of Mr Neil James Ian Driver as a director on 2023-01-20
dot icon22/01/2023
Appointment of Mr Mark Anthony Rojahn as a director on 2023-01-20
dot icon22/01/2023
Appointment of Mr Jitendra Chouhan as a director on 2023-01-20
dot icon22/01/2023
Termination of appointment of Lisa Lamb as a secretary on 2023-01-20
dot icon22/01/2023
Termination of appointment of Steven Lamb as a director on 2023-01-20
dot icon22/01/2023
Termination of appointment of Lisa Lamb as a director on 2023-01-20
dot icon22/01/2023
Cessation of Tim Cumming as a person with significant control on 2023-01-20
dot icon22/01/2023
Cessation of Steven Brian Lamb as a person with significant control on 2023-01-20
dot icon22/01/2023
Notification of Clenviro Holdings Ltd as a person with significant control on 2023-01-20
dot icon17/01/2023
Second filing of the annual return made up to 2015-11-24
dot icon17/01/2023
Second filing of the annual return made up to 2014-11-24
dot icon17/01/2023
Second filing of the annual return made up to 2013-11-24
dot icon17/01/2023
Second filing of the annual return made up to 2011-11-24
dot icon17/01/2023
Second filing of the annual return made up to 2010-11-24
dot icon17/01/2023
Second filing of the annual return made up to 2009-11-24
dot icon21/12/2022
Total exemption full accounts made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon25/11/2022
Second filing of Confirmation Statement dated 2016-11-24
dot icon25/11/2022
Second filing of Confirmation Statement dated 2021-11-24
dot icon25/11/2022
Second filing of Confirmation Statement dated 2020-11-24
dot icon25/11/2022
Second filing of Confirmation Statement dated 2019-11-24
dot icon25/11/2022
Second filing of Confirmation Statement dated 2018-11-24
dot icon25/11/2022
Second filing of Confirmation Statement dated 2017-11-24
dot icon08/06/2022
Satisfaction of charge 1 in full
dot icon08/06/2022
Satisfaction of charge 2 in full
dot icon08/06/2022
Satisfaction of charge 3 in full
dot icon05/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/04/2019
Satisfaction of charge 4 in full
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/12/2016
24/11/16 Statement of Capital gbp 100
dot icon13/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/03/2016
Certificate of change of name
dot icon17/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon25/03/2012
Appointment of Mr Timothy Patrick Cumming as a director
dot icon31/01/2012
Total exemption full accounts made up to 2011-11-30
dot icon11/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon10/10/2011
Registered office address changed from , Unit D3, Hortonwood 10, Telford, Shropshire, TF1 7ES on 2011-10-11
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2011
Termination of appointment of Timothy Cumming as a director
dot icon15/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Director's details changed for Timothy Patrick Cumming on 2009-10-01
dot icon21/12/2009
Director's details changed for Steven Lamb on 2009-11-01
dot icon21/12/2009
Director's details changed for Lisa Lamb on 2009-11-01
dot icon20/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/03/2009
Return made up to 24/11/08; full list of members
dot icon20/01/2009
Ad 21/12/08\gbp si 74@1=74\gbp ic 26/100\
dot icon20/01/2009
Ad 21/12/08\gbp si 22@1=22\gbp ic 4/26\
dot icon13/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2007
Return made up to 24/11/07; full list of members
dot icon21/12/2007
Director's particulars changed
dot icon08/08/2007
Registered office changed on 08/08/07 from: 1 station hill, oakengates, telford, shropshire TF2 9AA
dot icon11/05/2007
Ad 01/04/07--------- £ si 20@1=20 £ ic 32/52
dot icon11/05/2007
Ad 01/04/07--------- £ si 28@1=28 £ ic 4/32
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon16/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/11/2006
Return made up to 24/11/06; full list of members
dot icon15/06/2006
Ad 10/05/06--------- £ si 1@1=1 £ ic 3/4
dot icon11/05/2006
New director appointed
dot icon06/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/01/2006
Return made up to 24/11/05; full list of members
dot icon08/04/2005
Registered office changed on 08/04/05 from: unit 10 robjohns house, navigation road, chelmsford, essex CM2 6ND
dot icon24/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

21
2022
change arrow icon+1,823.33 % *

* during past year

Cash in Bank

£756,890.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
788.91K
-
0.00
39.35K
-
2022
21
913.56K
-
0.00
756.89K
-
2022
21
913.56K
-
0.00
756.89K
-

Employees

2022

Employees

21 Ascended5 % *

Net Assets(GBP)

913.56K £Ascended15.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

756.89K £Ascended1.82K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chouhan, Jitendra
Director
20/01/2023 - Present
12
Mr Steven Brian Lamb
Director
24/11/2004 - 20/01/2023
3
Driver, Neil James Ian
Director
20/01/2023 - Present
18
Rojahn, Mark Anthony
Director
20/01/2023 - Present
10
Cumming, Timothy Patrick
Director
01/04/2006 - 24/03/2011
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLENVIRO LTD

CLENVIRO LTD is an(a) Active company incorporated on 24/11/2004 with the registered office located at 68 Scudamore Road, Leicester LE3 1UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CLENVIRO LTD?

toggle

CLENVIRO LTD is currently Active. It was registered on 24/11/2004 .

Where is CLENVIRO LTD located?

toggle

CLENVIRO LTD is registered at 68 Scudamore Road, Leicester LE3 1UA.

What does CLENVIRO LTD do?

toggle

CLENVIRO LTD operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

How many employees does CLENVIRO LTD have?

toggle

CLENVIRO LTD had 21 employees in 2022.

What is the latest filing for CLENVIRO LTD?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-10-25 with updates.