Background WavePink WaveYellow Wave

ENVA BATTERY RECYCLING LIMITED (06431208)

ENVA BATTERY RECYCLING LIMITED (06431208) is an active UK company. incorporated on 19 November 2007. with registered office in Newark. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. ENVA BATTERY RECYCLING LIMITED has been registered for 18 years.

Company Number
06431208
Status
active
Type
ltd
Incorporated
19 November 2007
Age
18 years
Address
Brailwood Road Bilsthorpe, Newark, NG22 8UA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVA BATTERY RECYCLING LIMITED

ENVA BATTERY RECYCLING LIMITED is an active company incorporated on 19 November 2007 with the registered office located in Newark. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. ENVA BATTERY RECYCLING LIMITED was registered 18 years ago.(SIC: 38110)

Status

active

Active since 18 years ago

Company No

06431208

LTD Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

S.A.R. RECYCLING LTD
From: 19 November 2007To: 3 April 2021
Contact
Address

Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe Newark, NG22 8UA,

Previous Addresses

Unit 1 Pelham Industrial Estate Manby Road Immingham N E Lincolnshire DN40 2LF
From: 18 September 2014To: 9 January 2020
Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG England
From: 11 September 2014To: 18 September 2014
Unit 1 Pelham Industrial Estate Manby Road Immingham N E Lincolnshire DN40 2LF
From: 2 January 2010To: 11 September 2014
Unit 1 Pelham Industrial Estate Manby Road Immingham N E Lincolnshire DN40 2LF
From: 19 November 2007To: 2 January 2010
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Loan Secured
Sept 15
Loan Secured
Dec 15
Loan Secured
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Loan Secured
Feb 22
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Jan 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Court Order
4 March 2026
OCOC
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Resolution
7 March 2022
RESOLUTIONSResolutions
Memorandum Articles
7 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Resolution
3 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Legacy
29 November 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Legacy
23 September 2016
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2016
AAAnnual Accounts
Legacy
5 February 2016
GUARANTEE2GUARANTEE2
Legacy
22 January 2016
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2015
AAAnnual Accounts
Legacy
19 August 2015
PARENT_ACCPARENT_ACC
Legacy
13 April 2015
AGREEMENT2AGREEMENT2
Legacy
13 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Legacy
25 September 2014
GUARANTEE2GUARANTEE2
Legacy
25 September 2014
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2014
AAAnnual Accounts
Legacy
16 September 2014
AGREEMENT2AGREEMENT2
Legacy
16 September 2014
GUARANTEE2GUARANTEE2
Legacy
11 September 2014
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
287Change of Registered Office
Legacy
19 January 2009
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
22 January 2008
288bResignation of Director or Secretary
Incorporation Company
19 November 2007
NEWINCIncorporation