Company NameEnviro-Point Limited
Company StatusActive
Company Number12483834
CategoryPrivate Limited Company
Incorporation Date26 February 2020(4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gerard James Stewart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 39b, Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WB
Director NameMrs Carole Ann Stewart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 39b, Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WB
Director NameMr Marc Andrew Stewart
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 39b, Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WB
Director NameMr Graeme John Stewart
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 39b, Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WB

Location

Registered AddressGround Floor Unit 39b, Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

22 March 2023Registered office address changed from Unit 14 Endeavour Park Cramlington NE23 1XA United Kingdom to Ground Floor Unit 39B, Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB on 22 March 2023 (1 page)
6 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 November 2022Registered office address changed from Unit 27 Apex Business Village Annitsford Cramlington NE23 7BF United Kingdom to Unit 14 Endeavour Park Cramlington NE23 1XA on 8 November 2022 (1 page)
14 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
5 June 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
5 June 2020Appointment of Mr Graeme Stewart as a director on 23 May 2020 (2 pages)
5 June 2020Appointment of Mrs Carole Ann Stewart as a director on 23 May 2020 (2 pages)
5 June 2020Appointment of Mr Marc Stewart as a director on 23 May 2020 (2 pages)
26 February 2020Incorporation
Statement of capital on 2020-02-26
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)