Company Information for ENV SURVEYS LIMITED
338 London Road, Portsmouth, PO2 9JY,
|
Company Registration Number
04490449
Private Limited Company
Active |
Company Name | |
---|---|
ENV SURVEYS LIMITED | |
Legal Registered Office | |
338 London Road Portsmouth PO2 9JY Other companies in BN3 | |
Company Number | 04490449 | |
---|---|---|
Company ID Number | 04490449 | |
Date formed | 2002-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-05-06 | |
Return next due | 2024-05-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB808453719 |
Last Datalog update: | 2024-04-15 15:19:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE EVELYN KING |
||
JIM ALEXANDER TANCRED CAMERON |
||
QUENTON REX DAVIS |
||
MARK WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JQM PROPERTY LTD | Director | 2012-09-30 | CURRENT | 2011-10-28 | Active | |
JQM PROPERTY LTD | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
JQM PROPERTY LTD | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES | |
AD02 | Register inspection address changed to 338 London Road Portsmouth Hampshire PO2 9JY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr James Alexander Tancred Cameron as a person with significant control on 2019-01-31 | |
PSC04 | Change of details for Mr James Cameron as a person with significant control on 2018-12-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE EVELYN KING on 2018-12-10 | |
CH01 | Director's details changed for Mr Mark Williams on 2018-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM 60 Lansdowne Place Hove Brighton East Sussex BN3 1GE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK WILLIAMS | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JIM ALEXANDER TANCRED CAMERON / 10/08/2010 | |
AR01 | 16/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
363a | RETURN MADE UP TO 16/07/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 162,931 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 160,879 |
Creditors Due After One Year | 2011-08-01 | £ 160,879 |
Creditors Due Within One Year | 2013-07-31 | £ 133,612 |
Creditors Due Within One Year | 2012-07-31 | £ 65,840 |
Creditors Due Within One Year | 2011-08-01 | £ 65,841 |
Creditors and other liabilities
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 ENV SURVEYS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2013-07-31 | £ 39,672 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2011-08-01 | £ 712 |
Current Assets | 2013-07-31 | £ 86,411 |
Current Assets | 2012-07-31 | £ 42,720 |
Current Assets | 2011-08-01 | £ 42,720 |
Debtors | 2013-07-31 | £ 46,739 |
Debtors | 2012-07-31 | £ 42,008 |
Debtors | 2011-08-01 | £ 42,008 |
Fixed Assets | 2011-08-01 | £ 292,704 |
Secured Debts | 2013-07-31 | £ 180,302 |
Secured Debts | 2012-07-31 | £ 160,879 |
Shareholder Funds | 2013-07-31 | £ 115,703 |
Shareholder Funds | 2012-07-31 | £ 108,705 |
Shareholder Funds | 2011-08-01 | £ 108,704 |
Tangible Fixed Assets | 2013-07-31 | £ 325,835 |
Tangible Fixed Assets | 2012-07-31 | £ 292,704 |
Tangible Fixed Assets | 2011-08-01 | £ 292,704 |
Debtors and other cash assets
ENV SURVEYS LIMITED owns 1 domain names.
envgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |