Check the

ENVERITY LIMITED

Company
ENVERITY LIMITED (06930692)

ENVERITY

Phone: 01636 705 100
B⁺ rating

ABOUT ENVERITY LIMITED

Welcome to ENVERITY

Enverity Ltd specialises in the provision of geotechnical and construction materials testing for civil engineering purposes.

As a company we pride ourselves on our commitment to quality and teamwork – working closely with our customers to deliver the standards you expect regardless of the size or value of each project.

KEY FINANCES

Year
2013
Assets
£351.92k ▲ £96.57k (37.82 %)
Cash
£2.94k ▲ £2.94k (Infinity)
Liabilities
£353.91k ▲ £75.55k (27.14 %)
Net Worth
£-1.99k ▼ £21.02k (-91.36 %)

REGISTRATION INFO

Company name
ENVERITY LIMITED
Company number
06930692
VAT
GB973477377
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jun 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
www.enverity.co.uk
Phones
01636 705 100
07933 585 723
Registered Address
CHARLESTON HOUSE CRUCKMOOR LANE,
PREES GREEN,
WHITCHURCH,
SHROPSHIRE,
SY13 2BS

ECONOMIC ACTIVITIES

71200
Technical testing and analysis

LAST EVENTS

28 Nov 2016
Registration of charge 069306920004, created on 18 November 2016
25 Nov 2016
Registration of charge 069306920003, created on 18 November 2016
20 Nov 2016
Satisfaction of charge 1 in full

CHARGES

18 November 2016
Status
Outstanding
Delivered
28 November 2016
Persons entitled
National Westminster Bank PLC (The "Bank")
Description
The owner, as a continuing security for the payment on…

18 November 2016
Status
Outstanding
Delivered
25 November 2016
Persons entitled
Rbs Invoice Finance Limited (As Security Agent for the Secured Parties) ("Rbsif")
Description
The client, as a continuing security for its obligations…

20 July 2009
Status
Satisfied on 20 November 2016
Delivered
24 July 2009
Persons entitled
Sme Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

15 July 2009
Status
Satisfied on 20 November 2016
Delivered
21 July 2009
Persons entitled
Sme Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ENVERITY LIMITED DIRECTORS

Alan Nixon

  Acting
Appointed
14 December 2015
Role
Secretary
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
Name
NIXON, Alan

Paul John Allman

  Acting
Appointed
14 December 2015
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
Country Of Residence
England
Name
ALLMAN, Paul John

Michael Edward Hawkins

  Acting
Appointed
08 September 2014
Occupation
General Manager
Role
Director
Age
71
Nationality
British
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, England, SY13 2BS
Country Of Residence
England
Name
HAWKINS, Michael Edward

Alan Arthur Nixon

  Acting
Appointed
08 September 2014
Occupation
Accountant
Role
Director
Age
65
Nationality
British
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, England, SY13 2BS
Country Of Residence
United Kingdom
Name
NIXON, Alan Arthur

Sean Power

  Acting
Appointed
14 December 2015
Occupation
General Manager
Role
Director
Age
47
Nationality
British
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
Country Of Residence
England
Name
POWER, Sean

Alice Roberts Bowen

  Acting
Appointed
14 December 2015
Occupation
Manager
Role
Director
Age
40
Nationality
British
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
Country Of Residence
United Kingdom
Name
ROBERTS-BOWEN, Alice

Craig William Robinson

  Acting
Appointed
04 June 2016
Occupation
Accountant
Role
Director
Age
62
Nationality
British
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
Country Of Residence
England
Name
ROBINSON, Craig William

Gary John Smith

  Acting
Appointed
14 December 2015
Occupation
General Manager
Role
Director
Age
70
Nationality
British
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS
Country Of Residence
England
Name
SMITH, Gary John

Graham Henderson

  Resigned
Appointed
26 June 2009
Resigned
08 September 2014
Occupation
Director
Role
Secretary
Nationality
British
Address
Upend Green, Upend, Newmarket, Suffolk, CB8 9PH
Name
HENDERSON, Graham

Christine Mary Henderson

  Resigned
Appointed
01 June 2010
Resigned
08 September 2014
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, England, SY13 2BS
Country Of Residence
England
Name
HENDERSON, Christine Mary

Graham Henderson

  Resigned
Appointed
26 June 2009
Resigned
08 September 2014
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Upend Green, Upend, Newmarket, Suffolk, CB8 9PH
Country Of Residence
England
Name
HENDERSON, Graham

Yomtov Eliezer Jacobs

  Resigned
Appointed
11 June 2009
Resigned
22 June 2009
Occupation
Company Formation Agent
Role
Director
Age
54
Nationality
British
Address
69 Richmond Avenue, Prestwich, M25 0LW
Country Of Residence
England
Name
JACOBS, Yomtov Eliezer

REVIEWS


Check The Company
Very good according to the company’s financial health.