-
ENVERITY LIMITED - C/O Ernst & Young Llp, 2, St. Peters Square, Manchester, M2 3EY, United Kingdom
Company Information
- Company registration number
- 06930692
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Ernst & Young Llp
- 2, St. Peters Square
- Manchester
- M2 3EY C/O Ernst & Young Llp, 2, St. Peters Square, Manchester, M2 3EY UK
Management
- Managing Directors
- ALLMAN, Paul John
- CORCORAN, Steve James
- HAWKINS, Michael Edward
- POWER, Sean
- ROBERTS-BOWEN, Alice
- SMITH, Gary John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-11
- Dissolved on
- 2021-10-05
- SIC/NACE
- 71200
Ownership
- Beneficial Owners
- Hawk Plant (Uk) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- OAKBRAID LTD
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2014-06-30
- Annual Return
- Due Date: 2019-07-14
- Last Date: 2018-06-30
-
ENVERITY LIMITED Company Description
- ENVERITY LIMITED is a ltd registered in United Kingdom with the Company reg no 06930692. Its current trading status is "closed". It was registered 2009-06-11. It was previously called OAKBRAID LTD. It has declared SIC or NACE codes as "71200". It has 6 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2014-06-30.It can be contacted at C/o Ernst & Young Llp .
Get ENVERITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Enverity Limited - C/O Ernst & Young Llp, 2, St. Peters Square, Manchester, M2 3EY, United Kingdom
Did you know? kompany provides original and official company documents for ENVERITY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-extension-of-period (2021-03-10) - AM19
-
liquidation-in-administration-progress-report (2021-03-10) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-02-04) - AM19
-
liquidation-in-administration-progress-report (2020-03-06) - AM10
-
liquidation-in-administration-progress-report (2020-09-19) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-09-18) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-04-12) - AM06
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-11) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-02-27) - AM02
-
liquidation-in-administration-proposals (2019-02-26) - AM03
-
liquidation-in-administration-appointment-of-administrator (2019-02-19) - AM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-02) - MR01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-16) - MR01
-
confirmation-statement-with-no-updates (2018-07-02) - CS01
-
appoint-person-director-company-with-name-date (2018-09-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-13) - MR01
-
accounts-with-accounts-type-full (2018-11-15) - AA
-
mortgage-satisfy-charge-full (2018-12-19) - MR04
-
resolution (2018-11-26) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-12-20) - TM01
-
termination-secretary-company-with-name-termination-date (2018-12-20) - TM02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-29) - AA
-
confirmation-statement-with-no-updates (2017-07-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-06-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-25) - MR01
-
mortgage-satisfy-charge-full (2016-11-20) - MR04
-
confirmation-statement-with-updates (2016-07-11) - CS01
-
appoint-person-director-company-with-name-date (2016-06-22) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-15) - AP01
-
appoint-person-secretary-company-with-name-date (2015-12-15) - AP03
-
accounts-with-accounts-type-small (2015-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01
-
change-account-reference-date-company-current-extended (2014-12-16) - AA01
-
termination-director-company-with-name-termination-date (2014-09-10) - TM01
-
termination-secretary-company-with-name-termination-date (2014-09-10) - TM02
-
appoint-person-director-company-with-name-date (2014-09-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-06-27) - AA
-
change-account-reference-date-company-previous-extended (2014-03-05) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-23) - AR01
-
appoint-person-director-company-with-name (2010-06-23) - AP01
-
capital-allotment-shares (2010-06-23) - SH01
keyboard_arrow_right 2009
-
incorporation-company (2009-06-11) - NEWINC
-
legacy (2009-07-06) - 288a
-
legacy (2009-07-08) - 287
-
legacy (2009-06-23) - 288b
-
legacy (2009-07-24) - 395
-
legacy (2009-06-23) - 287
-
legacy (2009-07-21) - 395
-
certificate-change-of-name-company (2009-07-01) - CERTNM