Cheltenham
Gloucestershire
GL50 2QJ
Wales
Director Name | Mr James Scott Macknocher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr John Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2015) |
Role | Engineer |
Country of Residence | Norway |
Correspondence Address | 8 Sunnivakrossen 4046 Hafrsfjord Norway |
Director Name | Mr Gordon Conlon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2015) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 18 Temple Way Temple Way Newton Aycliffe County Durham DL5 7QH |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2013(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2016) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | enventi.com |
---|
Registered Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Felton |
Ward | Shilbottle |
Built Up Area | Felton (Northumberland) |
Address Matches | Over 10 other UK companies use this postal address |
43 at £1 | James Scott Macknocher 43.00% Ordinary |
---|---|
43 at £1 | Paul Lavelle 43.00% Ordinary |
14 at £1 | Smith Holdings As 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,339 |
Cash | £4,993 |
Current Liabilities | £504,714 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
20 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
28 January 2020 | Registered office address changed from 92 Whitton View Rothbury Morpeth NE65 7QN United Kingdom to Woodstock Felton Morpeth Northumberland NE65 9HP on 28 January 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
31 July 2019 | Change of details for Mr Paul Lavelle as a person with significant control on 29 July 2019 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
23 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 May 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2016 (1 page) |
22 May 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2016 (1 page) |
28 November 2016 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 92 Whitton View Rothbury Morpeth NE65 7QN on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 92 Whitton View Rothbury Morpeth NE65 7QN on 28 November 2016 (1 page) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
4 August 2015 | Termination of appointment of John Smith as a director on 20 July 2015 (1 page) |
4 August 2015 | Termination of appointment of John Smith as a director on 20 July 2015 (1 page) |
20 March 2015 | Director's details changed for Mr James Scott Macknocher on 10 January 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr James Scott Macknocher on 10 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Gordon Conlon as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Gordon Conlon as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Gordon Conlon as a director on 5 February 2015 (1 page) |
2 October 2014 | Registered office address changed from Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB England to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB England to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB England to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB on 28 September 2014 (1 page) |
28 September 2014 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Wynyard Business Park Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FB on 28 September 2014 (1 page) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
15 August 2014 | Director's details changed for Mr James Scott Macknocher on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr James Scott Macknocher on 15 August 2014 (2 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
25 September 2013 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
19 December 2012 | Appointment of Mr Gordon Conlon as a director (2 pages) |
19 December 2012 | Appointment of Mr Gordon Conlon as a director (2 pages) |
24 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2012 | Appointment of Mr John Smith as a director (2 pages) |
18 May 2012 | Appointment of Mr John Smith as a director (2 pages) |
21 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
22 November 2010 | Appointment of Mr James Scott Macknocher as a director (2 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
22 November 2010 | Appointment of Mr James Scott Macknocher as a director (2 pages) |
14 September 2010 | Incorporation (22 pages) |
14 September 2010 | Incorporation (22 pages) |