ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enviro Friendly Energy Limited

Enviro Friendly Energy Limited is an active company incorporated on 15 February 2016 with the registered office located in Brierley Hill, West Midlands. Enviro Friendly Energy Limited was registered 9 years ago.
Status
Active
Active since 8 years ago
Company No
10004186
Private limited company
Age
9 years
Incorporated 15 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2025 (3 months ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Admiral House
Waterfront East
Brierley Hill
West Midlands
DY5 1XG
England
Address changed on 14 Jan 2026 (9 days ago)
Previous address was Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1961
Director • British • Lives in England • Born in Feb 1970
Director • British • Lives in England • Born in Feb 1979
3R Capital Limited
PSC
McFarlane Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3R Capital Limited
Ranjit Singh Dale and Matthew Stephen Shore are mutual people.
Active
Klawz Limited
Ranjit Singh Dale and Matthew Stephen Shore are mutual people.
Active
Tiger Sa Holdings Ltd
Ranjit Singh Dale and Matthew Stephen Shore are mutual people.
Active
The Yacht Leg & Cradle Company Limited
Ranjit Singh Dale is a mutual person.
Active
Scaffold & Construction Products Limited
Ranjit Singh Dale is a mutual person.
Active
Forgeco Ltd
Ranjit Singh Dale is a mutual person.
Active
Midlands Heating Solutions Limited
Stuart James McFarlane is a mutual person.
Active
Logs Of Lye Ltd
Stuart James McFarlane is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£21.92K
Decreased by £8.96K (-29%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£2.72M
Increased by £506.39K (+23%)
Total Liabilities
-£2.38M
Increased by £382.51K (+19%)
Net Assets
£345.27K
Increased by £123.88K (+56%)
Debt Ratio (%)
87%
Decreased by 2.69% (-3%)
Latest Activity
Registered Address Changed
9 Days Ago on 14 Jan 2026
Full Accounts Submitted
24 Days Ago on 30 Dec 2025
Confirmation Submitted
3 Months Ago on 24 Oct 2025
Registered Address Changed
7 Months Ago on 19 Jun 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Apr 2024
Full Accounts Submitted
2 Years Ago on 31 Dec 2023
Stephen Michael Greenhill Resigned
2 Years 4 Months Ago on 31 Aug 2023
Mcfarlane Capital Limited (PSC) Appointed
2 Years 5 Months Ago on 11 Aug 2023
Get Credit Report
Discover Enviro Friendly Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ United Kingdom to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 14 January 2026
Submitted on 14 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Dec 2025
Confirmation statement made on 9 October 2025 with no updates
Submitted on 24 Oct 2025
Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 19 June 2025
Submitted on 19 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Termination of appointment of Stephen Michael Greenhill as a director on 31 August 2023
Submitted on 10 Oct 2024
Confirmation statement made on 9 October 2024 with updates
Submitted on 9 Oct 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 3 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 31 Dec 2023
Notification of Mcfarlane Capital Limited as a person with significant control on 11 August 2023
Submitted on 16 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year