Company NameEnvetron Standby Power Limited
Company StatusDissolved
Company Number01266796
CategoryPrivate Limited Company
Incorporation Date2 July 1976(47 years, 10 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NameN.V. Tools (Electronics) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathon Edward Bennett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 3 months (closed 16 January 2024)
RoleValuer
Country of ResidenceEngland
Correspondence Address35 Southdown Road
Wimbledon
London
SW20 8PX
Director NameMr Peter Roger Bennett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 3 months (closed 16 January 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Secretary NameMr Nigel Ruskin Snape
NationalityBritish
StatusClosed
Appointed01 September 1998(22 years, 2 months after company formation)
Appointment Duration25 years, 4 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Colchester Road, Chappel
Colchester
Essex
CO6 2DQ
Director NameMr James Syme Hampton Roxburgh
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(15 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 June 1998)
RoleTechnical Sales Director
Correspondence Address10 Woodfield Drive
Gidea Park
Romford
Essex
RM2 5DH
Secretary NameMr Derek Arnold Thomas
NationalityBritish
StatusResigned
Appointed13 October 1991(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address12 Avenue Road
Brentwood
Essex
CM14 5EL

Contact

Websitenvtools.co.uk

Location

Registered Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathon Edward Bennett
50.00%
Ordinary
1 at £1Mr Peter Roger Bennett
50.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

24 April 1987Delivered on: 1 May 1987
Satisfied on: 2 February 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 November 2017Confirmation statement made on 7 October 2017 with updates (3 pages)
14 November 2017Confirmation statement made on 7 October 2017 with updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 January 2015 (10 pages)
17 September 2015Accounts for a dormant company made up to 31 January 2015 (10 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (13 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (13 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (15 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (15 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
21 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
21 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
20 November 2008Return made up to 13/10/08; full list of members (4 pages)
20 November 2008Return made up to 13/10/08; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
19 November 2007Return made up to 13/10/07; full list of members (3 pages)
19 November 2007Return made up to 13/10/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 January 2006 (10 pages)
5 December 2006Full accounts made up to 31 January 2006 (10 pages)
27 November 2006Return made up to 13/10/06; full list of members (3 pages)
27 November 2006Return made up to 13/10/06; full list of members (3 pages)
5 December 2005Full accounts made up to 31 January 2005 (10 pages)
5 December 2005Full accounts made up to 31 January 2005 (10 pages)
10 November 2005Return made up to 13/10/05; full list of members (2 pages)
10 November 2005Return made up to 13/10/05; full list of members (2 pages)
29 November 2004Full accounts made up to 31 January 2004 (10 pages)
29 November 2004Full accounts made up to 31 January 2004 (10 pages)
23 November 2004Return made up to 13/10/04; full list of members (7 pages)
23 November 2004Return made up to 13/10/04; full list of members (7 pages)
2 December 2003Full accounts made up to 31 January 2003 (11 pages)
2 December 2003Full accounts made up to 31 January 2003 (11 pages)
28 November 2003Return made up to 13/10/03; full list of members (7 pages)
28 November 2003Return made up to 13/10/03; full list of members (7 pages)
17 January 2003Full accounts made up to 31 January 2002 (10 pages)
17 January 2003Full accounts made up to 31 January 2002 (10 pages)
29 November 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 November 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 July 2002Registered office changed on 14/07/02 from: 46 queens road brentwood. Essex. CM14 4HD (1 page)
14 July 2002Secretary's particulars changed (1 page)
14 July 2002Registered office changed on 14/07/02 from: 46 queens road brentwood. Essex. CM14 4HD (1 page)
14 July 2002Secretary's particulars changed (1 page)
4 December 2001Full accounts made up to 31 January 2001 (10 pages)
4 December 2001Full accounts made up to 31 January 2001 (10 pages)
20 November 2001Return made up to 13/10/01; full list of members (6 pages)
20 November 2001Return made up to 13/10/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
12 November 1997Return made up to 13/10/97; no change of members (4 pages)
12 November 1997Return made up to 13/10/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
31 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
26 November 1996Director's particulars changed (1 page)
26 November 1996Director's particulars changed (1 page)
26 November 1996Director's particulars changed (1 page)
26 November 1996Director's particulars changed (1 page)
13 November 1996Return made up to 13/10/96; full list of members (6 pages)
13 November 1996Return made up to 13/10/96; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 November 1995Return made up to 13/10/95; no change of members (4 pages)
13 November 1995Return made up to 13/10/95; no change of members (4 pages)