ENVELOPES PLUS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ENVELOPES PLUS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04688411

Incorporation date

06/03/2003

Size

Dormant

Contacts

Registered address

Registered address

3 Diamond Court Eastlake Park, Opal Drive, Fox Milne, Milton Keynes MK15 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon02/04/2026
Director's details changed for Piyush Shah on 2026-03-05
dot icon01/04/2026
Change of details for Enveco Limited as a person with significant control on 2022-03-30
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon20/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon11/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon10/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/03/2022
Registered office address changed from Sunrose Place Michigan Place Milton Keynes Tongwell MK15 8HQ United Kingdom to 3 Diamond Court Eastlake Park Opal Drive Fox Milne Milton Keynes MK15 0DU on 2022-03-30
dot icon30/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon03/11/2021
Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN to Sunrose Place Michigan Place Milton Keynes Tongwell MK15 8HQ on 2021-11-03
dot icon16/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon17/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon15/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon25/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/06/2016
Secretary's details changed for Bansee Piyush Shah on 2016-06-29
dot icon30/06/2016
Director's details changed for Piyush Shah on 2016-06-29
dot icon31/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon12/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon02/07/2015
Statement by Directors
dot icon02/07/2015
Statement of capital on 2015-07-02
dot icon02/07/2015
Solvency Statement dated 24/06/15
dot icon02/07/2015
Resolutions
dot icon23/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon04/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon16/04/2010
Termination of appointment of Andrew Davis as a secretary
dot icon16/04/2010
Termination of appointment of Joanne Jefferson as a secretary
dot icon16/04/2010
Director's details changed for Piyush Shah on 2010-03-06
dot icon01/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon21/04/2009
Return made up to 06/03/09; full list of members
dot icon07/04/2009
Accounts for a small company made up to 2008-06-30
dot icon04/12/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon27/08/2008
Return made up to 06/03/08; full list of members
dot icon18/09/2007
Declaration of assistance for shares acquisition
dot icon18/09/2007
New director appointed
dot icon13/09/2007
Registered office changed on 13/09/07 from: perseverance mill carr street batley carr dewsbury west yorkshire WF13 2HF
dot icon06/09/2007
Director resigned
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Director resigned
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/07/2007
Accounts for a small company made up to 2007-03-31
dot icon26/03/2007
Return made up to 06/03/07; full list of members
dot icon19/12/2006
Accounts for a small company made up to 2006-03-31
dot icon03/03/2006
Return made up to 06/03/06; full list of members
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
Secretary resigned
dot icon01/12/2005
Accounts for a small company made up to 2005-03-31
dot icon27/05/2005
Certificate of change of name
dot icon13/04/2005
Registered office changed on 13/04/05 from: victoria court 17-21 ashford road maidstone kent ME14 5FA
dot icon04/03/2005
Return made up to 06/03/05; full list of members
dot icon21/01/2005
Accounts for a small company made up to 2004-03-31
dot icon14/05/2004
Director resigned
dot icon22/04/2004
Return made up to 06/03/04; full list of members
dot icon03/07/2003
Particulars of mortgage/charge
dot icon16/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon30/04/2003
New secretary appointed;new director appointed
dot icon30/04/2003
New director appointed
dot icon24/04/2003
Certificate of change of name
dot icon23/04/2003
S-div 04/04/03
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Ad 04/04/03--------- £ si [email protected]=35100 £ ic 27451/62551
dot icon23/04/2003
Registered office changed on 23/04/03 from: c/o davies lavery victoria court 17-21 ashford road maidstone ME14 5FA
dot icon23/04/2003
Resolutions
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Ad 04/04/03--------- £ si [email protected]=27449 £ ic 2/27451
dot icon23/04/2003
Secretary resigned;director resigned
dot icon14/04/2003
Particulars of mortgage/charge
dot icon14/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon03/04/2003
Memorandum and Articles of Association
dot icon01/04/2003
Nc inc already adjusted 14/03/03
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
New director appointed
dot icon21/03/2003
Registered office changed on 21/03/03 from: 6-8 underwood street london N1 7JQ
dot icon06/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Piyush
Director
21/08/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENVELOPES PLUS (HOLDINGS) LIMITED

ENVELOPES PLUS (HOLDINGS) LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at 3 Diamond Court Eastlake Park, Opal Drive, Fox Milne, Milton Keynes MK15 0DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVELOPES PLUS (HOLDINGS) LIMITED?

toggle

ENVELOPES PLUS (HOLDINGS) LIMITED is currently Active. It was registered on 06/03/2003 .

Where is ENVELOPES PLUS (HOLDINGS) LIMITED located?

toggle

ENVELOPES PLUS (HOLDINGS) LIMITED is registered at 3 Diamond Court Eastlake Park, Opal Drive, Fox Milne, Milton Keynes MK15 0DU.

What does ENVELOPES PLUS (HOLDINGS) LIMITED do?

toggle

ENVELOPES PLUS (HOLDINGS) LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for ENVELOPES PLUS (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Piyush Shah on 2026-03-05.