Company NameNviron Group Ltd
Company StatusActive
Company Number10594932
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Jamie Platt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Abbots Park, Monks Way
Preston Brook
Runcorn
WA7 3GH
Director NameMr Stuart Peter Cole
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Abbots Park, Monks Way
Preston Brook
Runcorn
WA7 3GH
Director NameMr Joseph Alexander Littlewood
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Abbots Park, Monks Way
Preston Brook
Runcorn
WA7 3GH
Director NameMr Robert Stuart Rae
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Abbots Park, Monks Way
Preston Brook
Runcorn
WA7 3GH
Secretary NameMr Stuart Peter Cole
StatusCurrent
Appointed17 January 2018(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressUnit 6 Abbots Park, Monks Way
Preston Brook
Runcorn
WA7 3GH
Director NameStuart Peter Cole
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChester Road
Preston Brook
Runcorn
Cheshire
WA7 3FR
Director NameMr Gary Byrne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester Road Chester Road
Preston Brook
Runcorn
WA7 3FR

Location

Registered AddressUnit 6 Abbots Park, Monks Way
Preston Brook
Runcorn
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

29 June 2017Delivered on: 3 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 July 2023Director's details changed for Mr Stuart Peter Cole on 1 July 2023 (2 pages)
5 July 2023Director's details changed for Mr Christopher Jamie Platt on 1 July 2023 (2 pages)
5 July 2023Director's details changed for Mr Robert Stuart Rae on 1 July 2023 (2 pages)
5 July 2023Director's details changed for Mr Joseph Alexander Littlewood on 1 July 2023 (2 pages)
29 June 2023Group of companies' accounts made up to 30 September 2022 (34 pages)
25 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
1 November 2022Purchase of own shares. (4 pages)
20 September 2022Cancellation of shares. Statement of capital on 13 September 2022
  • GBP 21,405
(6 pages)
15 September 2022Termination of appointment of Gary Byrne as a director on 13 September 2022 (1 page)
15 September 2022Change of details for Mr Christopher Jamie Platt as a person with significant control on 13 September 2022 (2 pages)
20 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
9 November 2021Registered office address changed from Chester Road Preston Brook Runcorn Cheshire WA7 3FR United Kingdom to Unit 6 Abbots Park, Monks Way Preston Brook Runcorn WA7 3GH on 9 November 2021 (1 page)
15 October 2021Memorandum and Articles of Association (40 pages)
15 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 October 2021Change of share class name or designation (2 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
19 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 April 2018Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
22 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
17 January 2018Termination of appointment of Stuart Peter Cole as a director on 17 January 2018 (1 page)
17 January 2018Appointment of Mr Stuart Peter Cole as a secretary on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Stuart Peter Cole on 17 January 2018 (2 pages)
16 August 2017Change of details for Mr Christopher Jamie Platt as a person with significant control on 3 July 2017 (2 pages)
16 August 2017Appointment of Robert Stuart Rae as a director (3 pages)
16 August 2017Appointment of Joseph Alexander Littlewood as a director (3 pages)
16 August 2017Appointment of Gary Byrne as a director (3 pages)
16 August 2017Appointment of Stuart Peter Cole as a director on 3 July 2017 (3 pages)
16 August 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 25,939
(3 pages)
16 August 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 25,939
(3 pages)
16 August 2017Appointment of Joseph Alexander Littlewood as a director (3 pages)
16 August 2017Appointment of Robert Stuart Rae as a director (3 pages)
16 August 2017Appointment of Gary Byrne as a director (3 pages)
16 August 2017Change of details for Mr Christopher Jamie Platt as a person with significant control on 3 July 2017 (2 pages)
16 August 2017Appointment of Stuart Peter Cole as a director on 3 July 2017 (3 pages)
15 August 2017Appointment of Mr Stuart Peter Cole as a director on 3 July 2017 (2 pages)
15 August 2017Appointment of Mr Gary Byrne as a director on 3 July 2017 (2 pages)
15 August 2017Appointment of Mr Gary Byrne as a director on 3 July 2017 (2 pages)
15 August 2017Appointment of Mr Joseph Alexander Littlewood as a director on 3 July 2017 (2 pages)
15 August 2017Appointment of Mr Stuart Peter Cole as a director on 3 July 2017 (2 pages)
15 August 2017Appointment of Mr Robert Stuart Rae as a director on 3 July 2017 (2 pages)
15 August 2017Appointment of Mr Joseph Alexander Littlewood as a director on 3 July 2017 (2 pages)
15 August 2017Appointment of Mr Robert Stuart Rae as a director on 3 July 2017 (2 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
7 August 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 20,099
(4 pages)
7 August 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 20,099
(4 pages)
1 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2017Registration of charge 105949320001, created on 29 June 2017 (5 pages)
3 July 2017Registration of charge 105949320001, created on 29 June 2017 (5 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
(38 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
(38 pages)