Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVOLVE INFRASTRUCTURE LIMITED
Company Information for

ENVOLVE INFRASTRUCTURE LIMITED

3175 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB,
Company Registration Number
01835363
Private Limited Company
Active

Company Overview

About Envolve Infrastructure Ltd
ENVOLVE INFRASTRUCTURE LIMITED was founded on 1984-07-24 and has its registered office in Leeds. The organisation's status is listed as "Active". Envolve Infrastructure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENVOLVE INFRASTRUCTURE LIMITED
 
Legal Registered Office
3175 CENTURY WAY
THORPE PARK
LEEDS
LS15 8ZB
Other companies in LS25
 
Previous Names
LEWIS CIVIL ENGINEERING LIMITED06/12/2022
DAVID LEWIS CIVIL ENGINEERING LIMITED26/11/2008
Filing Information
Company Number 01835363
Company ID Number 01835363
Date formed 1984-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB402455879  
Last Datalog update: 2024-01-09 07:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVOLVE INFRASTRUCTURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENVOLVE INFRASTRUCTURE LIMITED

Current Directors
Officer Role Date Appointed
RENEW NOMINEES LIMITED
Company Secretary 2013-08-09
DAVID ANDREW BODEN
Director 2013-08-09
NICHOLAS JOHN
Director 2013-08-09
JAMIE PRICHARD
Director 2013-08-09
RENEW CORPORATE DIRECTOR LIMITED
Director 2013-08-09
PAUL SCOTT
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW BODEN
Company Secretary 1999-07-30 2013-08-09
JAYNE LEWIS
Director 2001-10-24 2013-08-09
DAVID STANLEY LEWIS
Director 1991-07-15 2001-10-24
STEPHEN RICHARD LEWIS
Company Secretary 1993-08-06 1999-07-30
STEPHEN RICHARD LEWIS
Director 1993-08-06 1999-07-30
JAYNE LEWIS
Director 1994-10-26 1995-01-20
PAUL EDWARD MORGAN HARRIES
Company Secretary 1991-07-15 1993-08-06
PAUL EDWARD MORGAN HARRIES
Director 1991-07-15 1993-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENEW NOMINEES LIMITED QTS SPECIALISED PLANT SERVICES LTD Company Secretary 2018-05-10 CURRENT 2013-10-01 Active
RENEW NOMINEES LIMITED QTS TRAINING LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED QTS GROUP LTD. Company Secretary 2018-05-10 CURRENT 2008-07-24 Active
RENEW NOMINEES LIMITED QTS RAIL LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED GIFFEN HOLDINGS LIMITED Company Secretary 2016-10-31 CURRENT 2009-08-19 Active
RENEW NOMINEES LIMITED GIFFEN GROUP LIMITED Company Secretary 2016-10-31 CURRENT 1930-11-28 Active
RENEW NOMINEES LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Company Secretary 2016-01-29 CURRENT 2008-01-25 Active
RENEW NOMINEES LIMITED RENEW FLEET MANAGEMENT LIMITED Company Secretary 2014-09-08 CURRENT 2014-08-29 Active
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW NOMINEES LIMITED CLARKE TELECOM LIMITED Company Secretary 2014-04-28 CURRENT 2011-02-10 Active
RENEW NOMINEES LIMITED AMCO GIFFEN LIMITED Company Secretary 2013-08-30 CURRENT 2008-03-27 Active
RENEW NOMINEES LIMITED LEWIS CIVIL ENGINEERING LIMITED Company Secretary 2013-08-09 CURRENT 2010-02-10 Active
RENEW NOMINEES LIMITED KNEX PIPELINES & CABLES LIMITED Company Secretary 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
RENEW NOMINEES LIMITED 'HIRE ONE' LIMITED Company Secretary 2013-08-09 CURRENT 2001-08-28 Active
RENEW NOMINEES LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-03-21 CURRENT 2010-03-25 Active
RENEW NOMINEES LIMITED AMCO GROUP LIMITED Company Secretary 2011-02-23 CURRENT 2008-01-17 Active
RENEW NOMINEES LIMITED AMCO RAIL ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION LTD Company Secretary 2011-02-23 CURRENT 1970-12-02 Active
RENEW NOMINEES LIMITED AMCO RAIL LIMITED Company Secretary 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO GROUP HOLDINGS LIMITED Company Secretary 2011-02-23 CURRENT 2008-11-24 Active
DAVID ANDREW BODEN LEWIS CIVIL ENGINEERING LIMITED Director 2013-08-09 CURRENT 2010-02-10 Active
DAVID ANDREW BODEN KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
DAVID ANDREW BODEN 'HIRE ONE' LIMITED Director 2013-07-16 CURRENT 2001-08-28 Active
PAUL SCOTT QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
PAUL SCOTT QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
PAUL SCOTT QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT RENEW PENSION TRUSTEE COMPANY LIMITED Director 2017-11-27 CURRENT 2004-09-09 Active
PAUL SCOTT YJL LONDON LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT BRITANNIA GROUP LIMITED Director 2017-06-30 CURRENT 1982-12-17 Active
PAUL SCOTT GEODUR UK LIMITED Director 2017-06-30 CURRENT 1988-05-11 Active
PAUL SCOTT INHOCO 3520 LIMITED Director 2017-06-30 CURRENT 2009-04-24 Active
PAUL SCOTT VHE TECHNOLOGY LIMITED Director 2017-06-30 CURRENT 1989-04-06 Active
PAUL SCOTT YJL LIMITED Director 2017-06-30 CURRENT 1957-03-27 Active
PAUL SCOTT YJL HOMES LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active
PAUL SCOTT YJL INFRASTRUCTURE LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT YJL CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1983-09-21 Active - Proposal to Strike off
PAUL SCOTT INJECT-O-MATIC GUARANTEE LIMITED Director 2017-06-30 CURRENT 1984-03-22 Active
PAUL SCOTT VHE LAND PROJECTS LIMITED Director 2017-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
PAUL SCOTT VHE (CIVIL ENGINEERING) LIMITED Director 2017-06-30 CURRENT 1990-02-16 Active
PAUL SCOTT VHE EQUIPMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1994-06-16 Active - Proposal to Strike off
PAUL SCOTT RENEW PROPERTY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2010-03-25 Active
PAUL SCOTT GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
PAUL SCOTT GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
PAUL SCOTT RENEW CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW CIVIL ENGINEERING LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW GROUP LIMITED Director 2016-09-30 CURRENT 2006-01-19 Active
PAUL SCOTT WALTER LILLY & CO. LIMITED Director 2016-09-30 CURRENT 1939-04-28 Active
PAUL SCOTT BRITANNIA CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 1974-03-22 Active
PAUL SCOTT RENEW LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW SPECIALIST SERVICES LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
PAUL SCOTT LEWIS CIVIL ENGINEERING LIMITED Director 2016-01-04 CURRENT 2010-02-10 Active
PAUL SCOTT SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. Director 2016-01-04 CURRENT 1978-06-21 Active
PAUL SCOTT SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2016-01-04 CURRENT 2003-07-18 Active
PAUL SCOTT RENEW CORPORATE DIRECTOR LIMITED Director 2015-07-09 CURRENT 2003-07-24 Active
PAUL SCOTT RENEW NOMINEES LIMITED Director 2015-07-09 CURRENT 1989-02-13 Active
PAUL SCOTT RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
PAUL SCOTT V.H.E. CONSTRUCTION PLC Director 2014-07-21 CURRENT 1979-10-26 Active
PAUL SCOTT RENEW HOLDINGS PLC. Director 2014-07-21 CURRENT 1960-02-24 Active
PAUL SCOTT CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
PAUL SCOTT KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
PAUL SCOTT 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
PAUL SCOTT AMCO GROUP LIMITED Director 2012-07-01 CURRENT 2008-01-17 Active
PAUL SCOTT AMALGAMATED CONSTRUCTION LTD Director 2012-07-01 CURRENT 1970-12-02 Active
PAUL SCOTT AMCO GROUP HOLDINGS LIMITED Director 2012-07-01 CURRENT 2008-11-24 Active
PAUL SCOTT MOTHERSILL ENGINEERING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
PAUL SCOTT WEST CUMBERLAND ENGINEERING LIMITED Director 2007-09-21 CURRENT 1996-03-11 Active
PAUL SCOTT P.P.S. ELECTRICAL LIMITED Director 2007-09-21 CURRENT 1994-11-29 Active
PAUL SCOTT SHEPLEY ENGINEERS LIMITED Director 1999-04-08 CURRENT 1994-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-06CERTNMCompany name changed lewis civil engineering LIMITED\certificate issued on 06/12/22
2022-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 018353630019
2022-10-13DIRECTOR APPOINTED MR ANDREW MITCHELL
2022-10-13AP01DIRECTOR APPOINTED MR ANDREW MITCHELL
2022-10-12APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BODEN
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BODEN
2022-07-22CH02Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-07-22CH04SECRETARY'S DETAILS CHNAGED FOR RENEW NOMINEES LIMITED on 2019-10-01
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-01-10FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018353630017
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 018353630018
2019-12-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
2018-12-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018353630015
2018-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018353630016
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018353630017
2017-11-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRICHARD / 24/11/2017
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRICHARD / 24/11/2017
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN / 24/11/2017
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-07-24PSC02Notification of Renew Holdings Plc as a person with significant control on 2016-04-06
2017-06-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 13005
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 13005
2015-07-29AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 13005
2014-08-07AR0115/07/14 ANNUAL RETURN FULL LIST
2014-03-19AA01Current accounting period extended from 31/07/14 TO 30/09/14
2014-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-09-19AP01DIRECTOR APPOINTED PAUL SCOTT
2013-09-19AP01DIRECTOR APPOINTED MR DAVID ANDREW BODEN
2013-09-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BODEN
2013-09-11AP04CORPORATE SECRETARY APPOINTED RENEW NOMINEES LIMITED
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE LEWIS
2013-09-11AP02CORPORATE DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED
2013-09-11AP01DIRECTOR APPOINTED NICHOLAS JOHN
2013-09-11AP01DIRECTOR APPOINTED JAMIE PRICHARD
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM C/O LEWIS CIVIL ENGINEERING UNIT2 POLDEN BUSINESS CENTRE BRISTOL ROAD BRIDGWATER SOMERSET TA6 4AW UNITED KINGDOM
2013-08-28RES01ALTER ARTICLES 09/08/2013
2013-08-28RES13APPROVAL OF DOCUMENTS 09/08/2013
2013-08-21AR0115/07/13 FULL LIST
2013-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018353630016
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018353630015
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-08-02AR0115/07/12 FULL LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-08-26AR0115/07/11 FULL LIST
2011-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-08-04AR0115/07/10 FULL LIST
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM MWYNDY CROSS INDUSTRIES CARDIFF ROAD PONTYCLUN RHONDDA CYNON TAFF CF72 8PN
2009-08-03363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-11-21CERTNMCOMPANY NAME CHANGED DAVID LEWIS CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 26/11/08
2008-08-13363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-09-21169£ IC 25500/13005 30/07/07 £ SR 12495@1=12495
2007-09-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-06363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-07-25363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2005-08-02363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2004-07-28363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2003-08-27363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: PAVILLION 16 CENTRE COURT TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5YR
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0090253 Active Licenced property: MWYNDY MWYNDY CROSS INDUSTRIES PONTYCLUN GB CF72 8PN. Correspondance address: MWYNDY CROSS INDUSTRIES LEWIS CIVIL ENGINEERING CARDIFF ROAD PONTYCLUN CARDIFF ROAD GB CF72 8PN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0090253 Active Licenced property: MWYNDY MWYNDY CROSS INDUSTRIES PONTYCLUN GB CF72 8PN. Correspondance address: MWYNDY CROSS INDUSTRIES LEWIS CIVIL ENGINEERING CARDIFF ROAD PONTYCLUN CARDIFF ROAD GB CF72 8PN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0090253 Active Licenced property: MWYNDY MWYNDY CROSS INDUSTRIES PONTYCLUN GB CF72 8PN. Correspondance address: MWYNDY CROSS INDUSTRIES LEWIS CIVIL ENGINEERING CARDIFF ROAD PONTYCLUN CARDIFF ROAD GB CF72 8PN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVOLVE INFRASTRUCTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-14 Outstanding HSBC BANK PLC
2013-08-14 Outstanding HSBC BANK PLC
DEBENTURE 2013-01-15 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-02-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-08-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-01-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-11-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-02-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-07-16 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE 2001-06-11 Satisfied DONALD IVOR PARKER
LEGAL CHARGE 2001-02-07 Satisfied BARCLAYS BANK PLC
MORTGAGE 1997-02-28 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1992-03-13 Satisfied ALLIED IRISH BANKS PLC
FIXED AND FLOATING CHARGE 1988-02-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-09-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVOLVE INFRASTRUCTURE LIMITED

Intangible Assets
Patents
We have not found any records of ENVOLVE INFRASTRUCTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVOLVE INFRASTRUCTURE LIMITED
Trademarks
We have not found any records of ENVOLVE INFRASTRUCTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVOLVE INFRASTRUCTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as ENVOLVE INFRASTRUCTURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVOLVE INFRASTRUCTURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVOLVE INFRASTRUCTURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVOLVE INFRASTRUCTURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.