Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Envacs Data Limited
Envacs Data Limited is a dissolved company incorporated on 4 November 1997 with the registered office located in Bishops Stortford, Hertfordshire. Envacs Data Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 March 2015
(10 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03460605
Private limited company
Age
27 years
Incorporated
4 November 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Envacs Data Limited
Contact
Address
4 Ducketts Wharf
South Street
Bishop'S Stortford
Hertfordshire
CM23 3AR
Same address for the past
12 years
Companies in CM23 3AR
Telephone
Unreported
Email
Unreported
Website
Envacs.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Steven John Watts
Director • Managing Director • British • Lives in England • Born in Aug 1958
Jeffrey Paul Watts
Director • Regional Director • British • Lives in England • Born in Feb 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Life Environmental Services Limited
Jeffrey Paul Watts and Steven John Watts are mutual people.
Active
Life Environmental Group Limited
Jeffrey Paul Watts and Steven John Watts are mutual people.
Active
Asbestos Removal Contractors Association
Steven John Watts is a mutual person.
Active
SJME Holdings Limited
Steven John Watts is a mutual person.
Active
Vitae Reactive LLP
Steven John Watts is a mutual person.
Active
Life Energy Source Limited
Steven John Watts is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£295
Increased by £295 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£379.3K
Decreased by £20.88K (-5%)
Total Liabilities
£0
Decreased by £20.88K (-100%)
Net Assets
£379.3K
Same as previous period
Debt Ratio (%)
0%
Decreased by 5.22% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 31 Mar 2015
Voluntary Gazette Notice
10 Years Ago on 16 Dec 2014
Application To Strike Off
10 Years Ago on 9 Dec 2014
Gary Anderson Mc Cormick Resigned
11 Years Ago on 31 Jan 2014
Confirmation Submitted
11 Years Ago on 27 Nov 2013
Full Accounts Submitted
11 Years Ago on 7 Oct 2013
Registered Address Changed
12 Years Ago on 4 Jul 2013
Mr Steven John Watts Appointed
12 Years Ago on 25 Jun 2013
Mr Jeffrey Paul Watts Appointed
12 Years Ago on 25 Jun 2013
Andrew Mill Resigned
12 Years Ago on 25 Jun 2013
Get Alerts
Get Credit Report
Discover Envacs Data Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 31 Mar 2015
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2014
Application to strike the company off the register
Submitted on 9 Dec 2014
Termination of appointment of Gary Anderson Mc Cormick as a director on 31 January 2014
Submitted on 27 Nov 2014
Annual return made up to 4 November 2013 with full list of shareholders
Submitted on 27 Nov 2013
Total exemption full accounts made up to 31 December 2012
Submitted on 7 Oct 2013
Appointment of Mr Jeffrey Paul Watts as a director on 25 June 2013
Submitted on 5 Jul 2013
Appointment of Mr Steven John Watts as a director on 25 June 2013
Submitted on 5 Jul 2013
Termination of appointment of Lexia Solutions Group Limited as a director on 25 June 2013
Submitted on 4 Jul 2013
Termination of appointment of Andrew Mill as a secretary on 25 June 2013
Submitted on 4 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs