ENVIROMIX LIMITED

Register to unlock more data on OkredoRegister

ENVIROMIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05851478

Incorporation date

20/06/2006

Size

Dormant

Contacts

Registered address

Registered address

Swalesmoor Road, Boothtown, Halifax, West Yorkshire HX3 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon09/10/2023
Application to strike the company off the register
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon28/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon30/01/2022
Accounts for a small company made up to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon03/07/2020
Notification of Danny Sawrij as a person with significant control on 2020-04-21
dot icon03/07/2020
Cessation of Leo Group Ltd as a person with significant control on 2020-04-21
dot icon21/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon17/05/2019
Registration of charge 058514780009, created on 2019-05-07
dot icon17/05/2019
Registration of charge 058514780010, created on 2019-05-07
dot icon05/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon21/08/2018
Registration of charge 058514780008, created on 2018-08-21
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon02/02/2018
Accounts for a small company made up to 2017-04-30
dot icon21/12/2017
Registration of charge 058514780007, created on 2017-12-13
dot icon12/12/2017
Registration of charge 058514780006, created on 2017-12-05
dot icon16/11/2017
Registration of charge 058514780005, created on 2017-11-06
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon30/06/2017
Notification of Leo Group Ltd as a person with significant control on 2016-06-20
dot icon03/02/2017
Accounts for a small company made up to 2016-04-30
dot icon14/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon09/02/2016
Accounts for a small company made up to 2015-04-30
dot icon16/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon11/02/2015
Accounts for a small company made up to 2014-04-30
dot icon18/11/2014
Registration of charge 058514780004, created on 2014-11-17
dot icon16/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon24/02/2014
Termination of appointment of Matthew Eastwood as a director
dot icon24/02/2014
Termination of appointment of Matthew Eastwood as a secretary
dot icon06/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon23/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon30/01/2013
Accounts for a small company made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon31/01/2012
Accounts for a small company made up to 2011-04-30
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon02/02/2011
Accounts for a small company made up to 2010-04-30
dot icon20/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon20/07/2010
Director's details changed for Matthew James Eastwood on 2010-06-19
dot icon05/02/2010
Accounts for a small company made up to 2009-04-30
dot icon08/07/2009
Return made up to 20/06/09; full list of members
dot icon08/07/2009
Director and secretary's change of particulars / matthew eastwood / 19/06/2009
dot icon04/03/2009
Accounts for a small company made up to 2008-04-30
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2008
Return made up to 20/06/08; full list of members
dot icon10/03/2008
Accounts for a small company made up to 2007-04-30
dot icon06/08/2007
Return made up to 20/06/07; full list of members
dot icon05/07/2007
Accounting reference date shortened from 30/06/07 to 30/04/07
dot icon08/02/2007
Particulars of mortgage/charge
dot icon20/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eastwood, Matthew James
Director
20/06/2006 - 24/02/2014
12
Eastwood, Matthew James
Secretary
20/06/2006 - 24/02/2014
-
Sawrij, Danny Steven
Director
20/06/2006 - Present
71

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENVIROMIX LIMITED

ENVIROMIX LIMITED is an(a) Dissolved company incorporated on 20/06/2006 with the registered office located at Swalesmoor Road, Boothtown, Halifax, West Yorkshire HX3 6UF. 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 ENVIROMIX LIMITED?

toggle

ENVIROMIX LIMITED is currently Dissolved. It was registered on 20/06/2006 and dissolved on 02/01/2024.

Where is ENVIROMIX LIMITED located?

toggle

ENVIROMIX LIMITED is registered at Swalesmoor Road, Boothtown, Halifax, West Yorkshire HX3 6UF.

What does ENVIROMIX LIMITED do?

toggle

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

What is the latest filing for ENVIROMIX LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.