Company NameEnvirofresh Solutions Ltd
Company StatusActive
Company Number08700774
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Ravinder Bansal
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKumin House Friary Island
Middlesex
TW19 5JS
Director NameMrs Tarsame Kaur Bansal
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(3 years after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKumin House Friary Island
Middlesex
TW19 5JS
Director NameMiss Reita Bansal
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(7 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKumin House Friary Island
Middlesex
TW19 5JS
Director NameMr Taran Bansal
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKumin House Friary Island
Wraysbury
Staines-Upon-Thames
TW19 5JS
Director NameMr Alan Paul Meehan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eton Road
Datchet
Slough
Berkshire
SL3 9AY

Location

Registered AddressKumin House
Friary Island
Middlesex
TW19 5JS
RegionSouth East
ConstituencyWindsor
CountyBerkshire
ParishWraysbury
WardHorton and Wraysbury
Built Up AreaGreater London

Shareholders

2 at £1Ravinder Bansal
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,496
Cash£13,064
Current Liabilities£26,838

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 30 December 2019 (2 pages)
6 October 2020Appointment of Miss Reita Bansal as a director on 6 October 2020 (2 pages)
22 May 2020Termination of appointment of Alan Paul Meehan as a director on 9 April 2020 (1 page)
22 January 2020Micro company accounts made up to 30 December 2018 (2 pages)
19 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
31 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 September 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
5 September 2018Director's details changed for Mrs Tarsam Kaur Bansal on 4 September 2018 (2 pages)
21 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
10 January 2018Appointment of Mr Alan Paul Meehan as a director on 1 January 2014 (3 pages)
20 November 2017Termination of appointment of Alan Meehan as a director on 9 November 2017 (2 pages)
20 November 2017Termination of appointment of Alan Meehan as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Alan Meehan as a director on 1 January 2014 (3 pages)
9 November 2017Appointment of Mr Alan Meehan as a director on 1 January 2014 (3 pages)
1 November 2017Termination of appointment of Alan Meehan as a director on 10 October 2017 (2 pages)
1 November 2017Termination of appointment of Alan Meehan as a director on 10 October 2017 (2 pages)
10 October 2017Appointment of Mr Alan Meehan as a director on 1 January 2014 (3 pages)
10 October 2017Appointment of Mr Alan Meehan as a director on 1 January 2014 (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 August 2017Resolutions
  • RES13 ‐ Unlawfully removed dir 16/08/2017
(1 page)
25 August 2017Resolutions
  • RES13 ‐ Unlawfully removed dir 16/08/2017
(1 page)
10 August 2017Termination of appointment of Alan Meehan as a director on 11 July 2017 (2 pages)
10 August 2017Termination of appointment of Alan Meehan as a director on 11 July 2017 (2 pages)
27 July 2017Resolutions
  • RES13 ‐ On 27/03/2017 a meeting was held without providing tilmley written notice to alan meehan. Meeting is therforew not recognised under company law and conravenes the companies act. 27/03/2017
(1 page)
27 July 2017Resolutions
  • RES13 ‐ On 27/03/2017 a meeting was held without providing tilmley written notice to alan meehan. Meeting is therforew not recognised under company law and conravenes the companies act. 27/03/2017
(1 page)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 July 2017Appointment of Mr Alan Meehan as a director on 1 January 2014 (3 pages)
11 July 2017Appointment of Mr Alan Meehan as a director on 1 January 2014 (3 pages)
19 June 2017Termination of appointment of Alan Meehan as a director on 9 June 2017 (2 pages)
19 June 2017Termination of appointment of Alan Meehan as a director on 9 June 2017 (2 pages)
31 May 2017Appointment of Mr Alan Meehan as a director on 1 January 2014 (3 pages)
31 May 2017Appointment of Mr Alan Meehan as a director on 1 January 2014 (3 pages)
19 May 2017Resolutions
  • RES13 ‐ Removal of director 03/05/2017
(4 pages)
19 May 2017Resolutions
  • RES13 ‐ Removal of director 03/05/2017
(4 pages)
16 May 2017Termination of appointment of Alan Meehan as a director on 3 May 2017 (2 pages)
16 May 2017Termination of appointment of Alan Meehan as a director on 3 May 2017 (2 pages)
9 February 2017Appointment of Mr Alan Meehan as a director on 1 January 2014 (3 pages)
9 February 2017Appointment of Mr Alan Meehan as a director on 1 January 2014 (3 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Appointment of Mrs Tarsam Kaur Bansal as a director on 1 October 2016 (2 pages)
14 December 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
14 December 2016Appointment of Mrs Tarsam Kaur Bansal as a director on 1 October 2016 (2 pages)
14 December 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
17 August 2015Termination of appointment of Alan Meehan as a director on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Alan Meehan as a director on 17 August 2015 (1 page)
29 July 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 April 2015Appointment of Mr Alan Meehan as a director on 1 January 2014 (2 pages)
10 April 2015Appointment of Mr Alan Meehan as a director on 1 January 2014 (2 pages)
10 April 2015Appointment of Mr Alan Meehan as a director on 1 January 2014 (2 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)