Company Name1ENV Solutions Limited
Company StatusActive
Company Number08892086
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Anthony Lunn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr James Mendoza
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration9 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMrs Samantha Lunn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Mark Anderson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE

Contact

Websitewww.1env.co.uk
Email address[email protected]
Telephone01702 525202
Telephone regionSouthend-on-Sea

Location

Registered Address1 Env Group
Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

75 at £1Richard Lunn
75.00%
Ordinary
25 at £1Samantha Lunn
25.00%
Ordinary

Financials

Year2014
Net Worth-£242,197
Cash£56,461
Current Liabilities£1,427,790

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

27 June 2023Delivered on: 28 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 January 2021Delivered on: 18 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 4 and part of unit 5 airborne industrial estate. Southend on sea. Essex.
Outstanding
2 July 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Satisfaction of charge 088920860003 in full (1 page)
6 November 2023Satisfaction of charge 088920860002 in full (1 page)
6 November 2023Satisfaction of charge 088920860001 in full (1 page)
25 September 2023Change of details for Mr Richard Anthony Lunn as a person with significant control on 25 September 2023 (2 pages)
19 September 2023Change of details for Mr Richard Anthony Lunn as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Director's details changed for Mr Richard Anthony Lunn on 19 September 2023 (2 pages)
31 July 2023Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom to 1 Env Group Aviation Way Southend on Sea Essex SS2 6UN on 31 July 2023 (1 page)
28 June 2023Registration of charge 088920860003, created on 27 June 2023 (56 pages)
24 May 2023Full accounts made up to 31 March 2023 (25 pages)
13 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
18 November 2022Full accounts made up to 31 March 2022 (28 pages)
21 July 2022Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 July 2022 (1 page)
14 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
4 June 2021Appointment of Mr Mark Anderson as a director on 1 June 2021 (2 pages)
18 February 2021Registration of charge 088920860002, created on 29 January 2021 (51 pages)
16 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
14 July 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
13 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
21 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
17 June 2019Director's details changed for Mr James Mendoza on 17 June 2019 (2 pages)
20 March 2019Appointment of Mrs Samantha Lunn as a director on 1 March 2019 (2 pages)
14 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
20 November 2018Director's details changed for Mr Richard Anthony Lunn on 20 November 2018 (2 pages)
7 June 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
22 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
18 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
18 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
30 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100
(3 pages)
27 February 2017Director's details changed for Mr Richard Anthony Lunn on 24 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Richard Anthony Lunn on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr James Mendoza on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr James Mendoza on 24 February 2017 (2 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Registration of charge 088920860001, created on 2 July 2015 (16 pages)
3 July 2015Registration of charge 088920860001, created on 2 July 2015 (16 pages)
3 July 2015Registration of charge 088920860001, created on 2 July 2015 (16 pages)
10 June 2015Appointment of Mr James Mendoza as a director on 1 April 2015 (2 pages)
10 June 2015Appointment of Mr James Mendoza as a director on 1 April 2015 (2 pages)
10 June 2015Appointment of Mr James Mendoza as a director on 1 April 2015 (2 pages)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
20 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(28 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(28 pages)