Hayes
London
UB3 1HA
Director Name | Mr Johan Syren |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 March 2017(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Lawyer |
Country of Residence | Sweden |
Correspondence Address | The Shipping Building, The Old Vinyl Factory Blyth Hayes London UB3 1HA |
Director Name | Peter Bengtsson Westford |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Rutland Gate London SW7 1PD |
Director Name | Susanne Westford |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Rutland Gate London SW7 1PD |
Secretary Name | Susanne Westford |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Rutland Gate London SW7 1PD |
Director Name | Anders Wahlberg |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 July 2000(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | Vibyvagen 58b Sollentuna S-19273 Sweden |
Director Name | Mr Anthony Ronald John Wright |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashgrove House School Lane Bentley Hampshire GU10 5JP |
Director Name | Bernhard Metzger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Huswisenstr 19 Lufingen Zh 8426 Switzerland |
Director Name | Magnus Welander |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2006) |
Role | CEO |
Correspondence Address | Skalbyvagen 28 19149 Sollentuna Sweden |
Director Name | Mr Lars Johansson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 May 2006(6 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 March 2017) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | The Shipping Building, The Old Vinyl Factory Blyth Hayes London UB3 1HA |
Director Name | Thomas Persson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 November 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2011) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Middlesex House Uxbridge Road Hayes Middlesex UB4 0RS |
Director Name | Mr Niklas Prager |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2011(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2012) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Middlesex House Uxbridge Road Hayes Middlesex UB4 0RS |
Director Name | Gustaf Ljunggren |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 2013) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Middlesex House Uxbridge Road Hayes Middlesex UB4 0RS |
Director Name | Mr Bjorn Igor Siloo |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 November 2013(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2017) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | The Shipping Building, The Old Vinyl Factory Blyth Hayes London UB3 1HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01252 720647 |
---|---|
Telephone region | Aldershot |
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Envirotainer Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,236 |
Cash | £11,764 |
Current Liabilities | £54,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
8 May 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 March 2017 | Appointment of Mr Johan Syren as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Johan Syren as a director on 15 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Bjorn Igor Siloo as a director on 15 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Lars Johansson as a director on 15 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Bjorn Igor Siloo as a director on 15 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Lars Johansson as a director on 15 March 2017 (1 page) |
14 March 2017 | Full accounts made up to 31 December 2016 (8 pages) |
14 March 2017 | Full accounts made up to 31 December 2016 (8 pages) |
1 September 2016 | Registered office address changed from Middlesex House Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Middlesex House Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 March 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
16 March 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
15 June 2015 | Director's details changed for Mr Bjorn Igor Siloo on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Bjorn Igor Siloo on 15 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Secretary's details changed for Mr Graham John Bolton on 15 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Mr Graham John Bolton on 15 June 2015 (1 page) |
26 March 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 March 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 December 2013 | Termination of appointment of Gustaf Ljunggren as a director (1 page) |
2 December 2013 | Appointment of Mr Bjorn Igor Siloo as a director (2 pages) |
2 December 2013 | Appointment of Mr Bjorn Igor Siloo as a director (2 pages) |
2 December 2013 | Termination of appointment of Gustaf Ljunggren as a director (1 page) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 February 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 August 2012 | Appointment of Gustaf Ljunggren as a director (2 pages) |
21 August 2012 | Termination of appointment of Niklas Prager as a director (1 page) |
21 August 2012 | Appointment of Gustaf Ljunggren as a director (2 pages) |
21 August 2012 | Termination of appointment of Niklas Prager as a director (1 page) |
21 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Appointment of Mr Niklas Prager as a director (2 pages) |
3 May 2011 | Appointment of Mr Niklas Prager as a director (2 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Termination of appointment of Thomas Persson as a director (1 page) |
3 May 2011 | Termination of appointment of Thomas Persson as a director (1 page) |
23 February 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
23 February 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
20 May 2010 | Director's details changed for Thomas Persson on 27 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Thomas Persson on 27 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Lars Johansson on 27 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Lars Johansson on 27 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 January 2010 | Section 519 (1 page) |
26 January 2010 | Section 519 (1 page) |
18 January 2010 | Registered office address changed from 55 Baker Street London W1U 7EU Uk on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 55 Baker Street London W1U 7EU Uk on 18 January 2010 (1 page) |
18 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 8 baker street london W1U 3LL (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 8 baker street london W1U 3LL (1 page) |
30 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
7 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
5 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 June 2004 | New director appointed (1 page) |
28 June 2004 | New director appointed (1 page) |
1 June 2004 | Return made up to 27/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 27/04/04; full list of members (8 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
17 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
22 May 2003 | Return made up to 27/04/03; full list of members
|
22 May 2003 | Return made up to 27/04/03; full list of members
|
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
18 December 2002 | Company name changed envirotainer services LIMITED\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Company name changed envirotainer services LIMITED\certificate issued on 18/12/02 (2 pages) |
16 June 2002 | Location of register of members (1 page) |
16 June 2002 | Location of register of members (1 page) |
16 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
16 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
13 June 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
13 June 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
4 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
4 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
22 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
22 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
9 May 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
29 December 2000 | Company name changed envirotainer LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed envirotainer LIMITED\certificate issued on 29/12/00 (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | Incorporation (15 pages) |
27 April 2000 | Incorporation (15 pages) |