Company NameEnvestigate Ltd
DirectorMartin Greenwood
Company StatusActive
Company Number12067363
CategoryPrivate Limited Company
Incorporation Date25 June 2019(4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Martin Greenwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressEon House C6, Wheldon Road
Castleford
WF10 2JT
Director NameMr Martin Greenwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Timothy John Bruce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 May 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC6 Wheldon Road
Castleford
WF10 2JT
Director NameMr Timothy John Bruce
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2021)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressC6, Lonza Wheldon Road
Castleford
WF10 2JT
Director NameMr Peter Martin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2021)
RoleHardware Engineer
Country of ResidenceEngland
Correspondence AddressC6, Lonza Wheldon Road
Castleford
WF10 2JT

Location

Registered AddressEon House
C6, Wheldon Road
Castleford
WF10 2JT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

19 October 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
19 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 February 2023Registered office address changed from C6, Lonza Wheldon Road Castleford WF10 2JT England to Eon House C6, Wheldon Road Castleford WF10 2JT on 10 February 2023 (1 page)
18 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
12 October 2021Cessation of Bexin Ltd as a person with significant control on 1 October 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
12 October 2021Appointment of Mr Martin Greenwood as a director on 1 October 2021 (2 pages)
12 October 2021Termination of appointment of Peter Martin as a director on 1 October 2021 (1 page)
12 October 2021Notification of Martin Greenwood as a person with significant control on 1 October 2021 (2 pages)
12 October 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
17 August 2021Termination of appointment of Timothy John Bruce as a director on 13 August 2021 (1 page)
30 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
12 January 2021Notification of Bexin Ltd as a person with significant control on 1 June 2020 (1 page)
11 January 2021Withdrawal of a person with significant control statement on 11 January 2021 (2 pages)
29 July 2020Appointment of Mr Peter Martin as a director on 27 July 2020 (2 pages)
18 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
16 June 2020Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page)
16 June 2020Notification of a person with significant control statement (2 pages)
15 June 2020Withdrawal of a person with significant control statement on 15 June 2020 (2 pages)
26 May 2020Appointment of Mr Timothy John Bruce as a director on 26 May 2020 (2 pages)
26 May 2020Notification of a person with significant control statement (2 pages)
26 May 2020Termination of appointment of Timothy John Bruce as a director on 25 May 2020 (1 page)
21 April 2020Withdrawal of a person with significant control statement on 21 April 2020 (2 pages)
3 March 2020Notification of a person with significant control statement (2 pages)
3 March 2020Withdrawal of a person with significant control statement on 3 March 2020 (2 pages)
3 March 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C6, Lonza Wheldon Road Castleford WF10 2JT on 3 March 2020 (1 page)
10 December 2019Appointment of Mr Timothy John Bruce as a director on 9 December 2019 (2 pages)
10 December 2019Cessation of Martin Greenwood as a person with significant control on 6 December 2019 (1 page)
10 December 2019Termination of appointment of Martin Greenwood as a director on 6 December 2019 (1 page)
10 December 2019Notification of a person with significant control statement (2 pages)
25 June 2019Incorporation
Statement of capital on 2019-06-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)