CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ENVIROHIRE LIMITED
Company
ENVIROHIRE
Phone:
01824 707 772
B⁺
rating
KEY FINANCES
Year
2017
Assets
£640.07k
▼ £-43.34k (-6.34 %)
Cash
£0k
▼ £-38.83k (-100.00 %)
Liabilities
£689.59k
▲ £178.14k (34.83 %)
Net Worth
£-49.52k
▼ £-221.48k (-128.80 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Milton Keynes
Company name
ENVIROHIRE LIMITED
Company number
03444709
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
www.envirohireltd.co.uk
Phones
01824 707 772
Registered Address
THE STABLE YARD VICARAGE ROAD,
STONY STRATFORD,
MILTON KEYNES,
BUCKINGHAMSHIRE,
MK11 1BN
ECONOMIC ACTIVITIES
77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
LAST EVENTS
04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
04 Jan 2017
Director's details changed for Geoffrey Kevin Ellison on 19 December 2015
04 Jan 2017
Director's details changed for Mr Francis Alan Hay on 28 February 2016
CHARGES
4 December 2015
Status
Outstanding
Delivered
8 December 2015
Persons entitled
Hsbc Bank PLC
Description
F/H 2.30 acres of land and workshop graig lelo works bryn…
15 July 2015
Status
Outstanding
Delivered
16 July 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…
16 May 2005
Status
Satisfied on 6 May 2015
Delivered
20 May 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ENVIRODERM SERVICES (UK) LIMITED
ENVIROGREEN LIMITED
ENVIROHIVE LTD
ENVIROLAWN LTD
ENVIROLEC LIMITED
ENVIROLEC UK LIMITED
Last update 2018
ENVIROHIRE LIMITED DIRECTORS
Andrea Marie Ellison
Acting
Appointed
03 October 1997
Role
Secretary
Address
Henfaes Uchaf, Cynwyd, Corwen, Clwyd, LL21 0NF
Name
ELLISON, Andrea Marie
Andrea Marie Ellison
Acting
PSC
Appointed
26 September 1998
Occupation
Company Secretary
Role
Director
Age
63
Nationality
British
Address
Henfaes Uchaf, Cynwyd, Corwen, Clwyd, LL21 0NF
Country Of Residence
Wales
Name
ELLISON, Andrea Marie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Geoffrey Kevin Ellison
Acting
PSC
Appointed
03 October 1997
Occupation
Environmental Consultant
Role
Director
Age
69
Nationality
English
Address
Henfaes Uchaf, Cynwyd, Corwen, Denbighshire, Wales, LL21 0NF
Country Of Residence
Wales
Name
ELLISON, Geoffrey Kevin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Francis Alan Hay
Acting
PSC
Appointed
03 October 1997
Occupation
Engineer
Role
Director
Age
65
Nationality
British
Address
Ael-Y-Bryn, Llanrhaeadr, Denbigh, Denbighshire, Wales, LL16 4PG
Country Of Residence
Wales
Name
HAY, Francis Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Joseph Thomas Major
Acting
Appointed
01 January 2013
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
123 Mount Road, Higher Bebington, Wirral, Merseyside, England, CH63 8PN
Country Of Residence
England
Name
MAJOR, Joseph Thomas
Peter Nigel James Robinson
Acting
Appointed
01 January 2013
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
315 Wigan Lane, Wigan, Lancashire, England, WN1 2QY
Country Of Residence
England
Name
ROBINSON, Peter Nigel James
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
03 October 1997
Resigned
03 October 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Christine Amanda Hay
Resigned
Appointed
03 October 1997
Resigned
28 February 2014
Occupation
Accounts Clerk
Role
Director
Age
60
Nationality
British
Address
Gweithdy Llanfwrog, Ruthin, Denbighshire, United Kingdom, LL15 2AW
Country Of Residence
United Kingdom
Name
HAY, Christine Amanda
REVIEWS
Check The Company
Very good according to the company’s financial health.