ENVIROCALL LIMITED

Register to unlock more data on OkredoRegister

ENVIROCALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02290784

Incorporation date

26/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands B37 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1988)
dot icon05/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/03/2025
Registration of charge 022907840003, created on 2025-03-04
dot icon04/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/04/2024
Appointment of Mrs Niamh Starkie as a director on 2024-03-26
dot icon04/04/2024
Appointment of Mr Kian Tynan as a director on 2024-03-26
dot icon30/10/2023
Director's details changed for Mr Michael Patrick Tynan on 2023-10-25
dot icon30/10/2023
Director's details changed for Mrs Lisa Tynan on 2023-10-25
dot icon31/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon04/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon30/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/10/2017
Confirmation statement made on 2017-08-29 with updates
dot icon18/10/2017
Notification of Keelex 273 Limited as a person with significant control on 2016-04-06
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon22/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/12/2014
Registration of charge 022907840002, created on 2014-11-26
dot icon16/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/11/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon06/11/2012
Register inspection address has been changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB United Kingdom
dot icon06/11/2012
Director's details changed for Michael Tynan on 2012-08-22
dot icon05/11/2012
Director's details changed for Mrs Lisa Tynan on 2012-08-22
dot icon05/11/2012
Register(s) moved to registered office address
dot icon05/11/2012
Secretary's details changed for Mrs Lisa Tynan on 2012-08-22
dot icon28/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/03/2012
Registered office address changed from Lloyd House Gate Lane Sutton Coldfield West Midlands B73 5TT on 2012-03-22
dot icon06/02/2012
Termination of appointment of Jimmy Lloyd as a director
dot icon17/01/2012
Appointment of Mrs Lisa Tynan as a director
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered inspection location
dot icon19/10/2010
Director's details changed for Jimmy Lloyd on 2010-08-29
dot icon19/10/2010
Director's details changed for Michael Tynan on 2010-08-29
dot icon19/10/2010
Register inspection address has been changed
dot icon19/10/2010
Secretary's details changed for Lisa Tynan on 2010-08-29
dot icon13/10/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon10/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/11/2008
Return made up to 29/08/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/10/2007
Return made up to 29/08/07; no change of members
dot icon04/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/09/2006
Return made up to 29/08/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/09/2005
Return made up to 29/08/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/10/2004
New director appointed
dot icon04/10/2004
Accounts for a small company made up to 2004-02-29
dot icon24/09/2004
Return made up to 29/08/04; full list of members
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
Secretary resigned
dot icon15/04/2004
Director resigned
dot icon30/09/2003
Return made up to 29/08/03; full list of members
dot icon15/07/2003
Full accounts made up to 2003-02-28
dot icon27/05/2003
Certificate of change of name
dot icon18/04/2003
Director resigned
dot icon15/04/2003
Certificate of change of name
dot icon10/09/2002
Return made up to 29/08/02; full list of members
dot icon01/07/2002
Director's particulars changed
dot icon01/07/2002
Director resigned
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon23/04/2002
Full accounts made up to 2002-02-28
dot icon01/10/2001
Return made up to 29/08/01; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2001-02-28
dot icon30/01/2001
Director resigned
dot icon13/10/2000
Return made up to 29/08/00; full list of members
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Full accounts made up to 2000-02-28
dot icon22/09/1999
Accounts for a small company made up to 1999-02-28
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
Secretary resigned
dot icon26/08/1999
Return made up to 29/08/99; no change of members
dot icon11/11/1998
Full accounts made up to 1998-02-28
dot icon10/09/1998
Return made up to 29/08/98; no change of members
dot icon03/09/1998
Director resigned
dot icon12/10/1997
Return made up to 29/08/97; full list of members
dot icon27/06/1997
Full accounts made up to 1997-02-28
dot icon21/04/1997
Resolutions
dot icon24/10/1996
Full accounts made up to 1996-02-29
dot icon24/10/1996
Return made up to 29/08/96; no change of members
dot icon24/10/1995
Return made up to 29/08/95; no change of members
dot icon04/08/1995
Registered office changed on 04/08/95 from: westland road sutton coldfield west midlands B76 8DA
dot icon04/08/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 29/08/94; full list of members
dot icon27/06/1994
Accounts for a small company made up to 1994-02-28
dot icon20/10/1993
Accounts for a small company made up to 1993-02-28
dot icon17/09/1993
Return made up to 29/08/93; full list of members
dot icon27/04/1993
Memorandum and Articles of Association
dot icon27/04/1993
Director resigned
dot icon27/04/1993
Conve 22/04/93
dot icon27/04/1993
Nc inc already adjusted 22/04/93
dot icon27/04/1993
Resolutions
dot icon27/04/1993
Resolutions
dot icon27/04/1993
Resolutions
dot icon27/04/1993
Resolutions
dot icon23/12/1992
Full accounts made up to 1992-02-29
dot icon29/09/1992
Return made up to 29/08/92; no change of members
dot icon04/09/1992
Registered office changed on 04/09/92 from: 15/20 st.pauls square birmingham B3 1QT
dot icon04/09/1992
New director appointed
dot icon23/10/1991
Return made up to 29/08/91; no change of members
dot icon17/10/1991
Secretary's particulars changed;director's particulars changed
dot icon02/10/1991
Resolutions
dot icon24/09/1991
Particulars of mortgage/charge
dot icon19/07/1991
Full accounts made up to 1991-02-28
dot icon10/09/1990
Return made up to 29/08/90; full list of members
dot icon17/08/1990
Full accounts made up to 1990-02-28
dot icon26/04/1990
Return made up to 31/12/89; full list of members
dot icon19/04/1990
Registered office changed on 19/04/90 from: 24 bennetts hill birmingham B2 5JL
dot icon22/01/1990
Return made up to 31/12/88; full list of members
dot icon09/11/1989
Ad 20/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon06/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1989
Memorandum and Articles of Association
dot icon22/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1988
Registered office changed on 22/11/88 from: 50 lincoln's inn fields london WC2A 3PF WC2A 3PF
dot icon22/11/1988
Accounting reference date notified as 28/02
dot icon03/10/1988
Certificate of change of name
dot icon03/10/1988
Certificate of change of name
dot icon26/09/1988
Resolutions
dot icon26/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

42
2023
change arrow icon-54.59 % *

* during past year

Cash in Bank

£187,956.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
533.14K
-
0.00
217.53K
-
2022
44
607.66K
-
0.00
413.88K
-
2023
42
770.36K
-
0.00
187.96K
-
2023
42
770.36K
-
0.00
187.96K
-

Employees

2023

Employees

42 Descended-5 % *

Net Assets(GBP)

770.36K £Ascended26.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.96K £Descended-54.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ENVIROCALL LIMITED

ENVIROCALL LIMITED is an(a) Active company incorporated on 26/08/1988 with the registered office located at Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands B37 7DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIROCALL LIMITED?

toggle

ENVIROCALL LIMITED is currently Active. It was registered on 26/08/1988 .

Where is ENVIROCALL LIMITED located?

toggle

ENVIROCALL LIMITED is registered at Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands B37 7DL.

What does ENVIROCALL LIMITED do?

toggle

ENVIROCALL LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ENVIROCALL LIMITED have?

toggle

ENVIROCALL LIMITED had 42 employees in 2023.

What is the latest filing for ENVIROCALL LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-29 with no updates.