ENVIROCARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENVIROCARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02464800

Incorporation date

29/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside House, Parrett Way, Bridgwater, Somerset TA6 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1990)
dot icon19/02/2026
-
dot icon19/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon24/05/2024
Micro company accounts made up to 2024-03-31
dot icon24/05/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon06/07/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon25/05/2022
Micro company accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon12/05/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon19/11/2020
Termination of appointment of Shaun Patrick Doran as a director on 2020-11-12
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon29/05/2019
Micro company accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon26/11/2018
Termination of appointment of Roger David Wilson as a director on 2018-11-26
dot icon24/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon04/08/2017
Full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon09/11/2012
Accounts for a small company made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2010
Appointment of Mr Colin Leonard Hitch as a director
dot icon26/08/2010
Appointment of Mrs Susan Anne Hitch as a director
dot icon26/08/2010
Registered office address changed from 5 Stratfield Park Elettra Avenue Waterlooville Hants PO7 7XN on 2010-08-26
dot icon26/08/2010
Appointment of Mrs Barbara Foot as a secretary
dot icon26/08/2010
Appointment of Mrs Jane Penelope Bentley as a director
dot icon26/08/2010
Appointment of Mrs Barbara Foot as a director
dot icon26/08/2010
Appointment of Mr Graham Reginald Bentley as a director
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/08/2010
Termination of appointment of Roger Wilson as a secretary
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Current accounting period shortened from 2010-04-05 to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Roger Wilson on 2010-01-29
dot icon04/02/2010
Director's details changed for Shaun Patrick Doran on 2010-01-29
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 29/01/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Director's change of particulars / shaun doran / 30/07/2008
dot icon11/02/2008
Return made up to 29/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Return made up to 29/01/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/02/2006
Director's particulars changed
dot icon31/01/2006
Return made up to 29/01/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon15/02/2005
Return made up to 29/01/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 29/01/04; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2003-03-31
dot icon28/01/2003
Return made up to 29/01/03; full list of members
dot icon05/07/2002
Accounts for a small company made up to 2002-03-31
dot icon02/02/2002
Return made up to 29/01/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2001-03-31
dot icon12/03/2001
Return made up to 29/01/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-03-31
dot icon03/02/2000
Return made up to 29/01/00; full list of members
dot icon01/07/1999
Accounts for a small company made up to 1999-03-31
dot icon24/01/1999
Return made up to 29/01/99; full list of members
dot icon10/07/1998
Accounts for a small company made up to 1998-03-31
dot icon22/01/1998
Return made up to 29/01/98; no change of members
dot icon29/09/1997
Accounts for a small company made up to 1997-03-31
dot icon06/04/1997
Return made up to 29/01/97; full list of members
dot icon21/01/1997
Director's particulars changed
dot icon22/08/1996
Accounts for a small company made up to 1996-03-31
dot icon12/03/1996
Return made up to 29/01/96; no change of members
dot icon21/09/1995
Accounts for a small company made up to 1995-03-31
dot icon06/06/1995
Particulars of mortgage/charge
dot icon18/05/1995
Return made up to 29/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon31/03/1994
Return made up to 29/01/94; full list of members
dot icon01/09/1993
Accounts for a small company made up to 1993-03-31
dot icon09/07/1993
Secretary's particulars changed;director's particulars changed
dot icon28/05/1993
Particulars of mortgage/charge
dot icon04/04/1993
Registered office changed on 04/04/93 from: unit 2 blendworth studios blendworth lane horndean,hants PO8 0AG
dot icon09/02/1993
Return made up to 29/01/93; no change of members
dot icon11/11/1992
Accounts for a small company made up to 1992-03-31
dot icon04/02/1992
Return made up to 29/01/92; no change of members
dot icon18/11/1991
Ad 11/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon12/07/1991
Accounts for a small company made up to 1991-03-31
dot icon01/07/1991
Return made up to 29/01/91; full list of members
dot icon27/11/1990
Director's particulars changed
dot icon10/05/1990
Registered office changed on 10/05/90 from: 12 ashley gardens waltham chase hampshire
dot icon09/05/1990
Accounting reference date notified as 05/04
dot icon07/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1990
Registered office changed on 07/02/90 from: 197/199 city road london EC1V 1JN
dot icon29/01/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentley, Graham Reginald
Director
13/08/2010 - Present
2
Foot, Barbara
Director
13/08/2010 - Present
3
Bentley, Jane Penelope
Director
13/08/2010 - Present
3
Hitch, Susan Anne
Director
13/08/2010 - Present
4
Hitch, Colin Leonard
Director
13/08/2010 - Present
4

Persons with Significant Control

0

No PSC data available.

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 ENVIROCARE SERVICES LIMITED

ENVIROCARE SERVICES LIMITED is an(a) Active company incorporated on 29/01/1990 with the registered office located at Riverside House, Parrett Way, Bridgwater, Somerset TA6 5LB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIROCARE SERVICES LIMITED?

toggle

ENVIROCARE SERVICES LIMITED is currently Active. It was registered on 29/01/1990 .

Where is ENVIROCARE SERVICES LIMITED located?

toggle

ENVIROCARE SERVICES LIMITED is registered at Riverside House, Parrett Way, Bridgwater, Somerset TA6 5LB.

What does ENVIROCARE SERVICES LIMITED do?

toggle

ENVIROCARE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENVIROCARE SERVICES LIMITED?

toggle

The latest filing was on 19/02/2026: undefined.