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
Environcom Limited
Environcom Limited is an active company incorporated on 21 January 2003 with the registered office located in Paisley, Renfrewshire. Environcom Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
SC242647
Private limited company
Scottish Company
Age
22 years
Incorporated
21 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 March 2025
(5 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(7 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Mar 2024
(1 year 3 months)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Environcom Limited
Contact
Address
49 Burnbrae Road
Linwood
Paisley
PA3 3BD
Scotland
Address changed on
6 Dec 2023
(1 year 9 months ago)
Previous address was
Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom
Companies in PA3 3BD
Telephone
08447360071
Email
Available in Endole App
Website
Environcom.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
2
Terence Strain
Director • Director • British • Lives in Scotland • Born in Mar 1960
Mr Barry Phillips
Director • Irish • Lives in Northern Ireland • Born in Jun 1978
Thomas Joseph Walsh
Director • Irish • Lives in Ireland • Born in Mar 1967
Jason Russel Gary Ashton
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1967
Simon Alasdair Woods
Director • British • Lives in England • Born in Sep 1969
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
Enva Scotland Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 3 more are mutual people.
Active
Enva Timber Recycling Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 3 more are mutual people.
Active
Enva England Specialist Waste Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 2 more are mutual people.
Active
Enva England Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 2 more are mutual people.
Active
Enva UK Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 2 more are mutual people.
Active
Realpower Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 2 more are mutual people.
Active
Serius Group Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 2 more are mutual people.
Active
Enva Plastics Limited
Jason Russel Gary Ashton, Simon Alasdair Woods, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Dec
⟶
31 Mar 2024
Traded for
15 months
Cash in Bank
£45K
Decreased by £242K (-84%)
Turnover
Unreported
Decreased by £19.73M (-100%)
Employees
5
Decreased by 194 (-97%)
Total Assets
£5.77M
Decreased by £1.08M (-16%)
Total Liabilities
-£9.94M
Decreased by £1.55M (-14%)
Net Assets
-£4.18M
Increased by £476K (-10%)
Debt Ratio (%)
172%
Increased by 4.45% (+3%)
See 10 Year Full Financials
Latest Activity
Mr Jason Russel Gary Ashton Appointed
3 Months Ago on 14 May 2025
Roger Mcdermott Appointed
3 Months Ago on 14 May 2025
Terence Strain Resigned
3 Months Ago on 14 May 2025
James Austin Priestley Resigned
3 Months Ago on 14 May 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Small Accounts Submitted
7 Months Ago on 15 Jan 2025
Terence Strain Appointed
1 Year 2 Months Ago on 1 Jul 2024
Mr James Austin Priestley Appointed
1 Year 2 Months Ago on 1 Jul 2024
Enva Uk Bidco Limited (PSC) Appointed
1 Year 9 Months Ago on 5 Dec 2023
Enva Uk Opco Limited (PSC) Resigned
1 Year 9 Months Ago on 5 Dec 2023
Get Alerts
Get Credit Report
Discover Environcom 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
Appointment of Roger Mcdermott as a director on 14 May 2025
Submitted on 22 May 2025
Termination of appointment of James Austin Priestley as a director on 14 May 2025
Submitted on 22 May 2025
Appointment of Mr Jason Russel Gary Ashton as a director on 14 May 2025
Submitted on 22 May 2025
Termination of appointment of Terence Strain as a director on 14 May 2025
Submitted on 22 May 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 31 Mar 2025
Notification of Enva Uk Bidco Limited as a person with significant control on 5 December 2023
Submitted on 6 Feb 2025
Cessation of Enva Uk Opco Limited as a person with significant control on 5 December 2023
Submitted on 27 Jan 2025
Second filing of Confirmation Statement dated 22 March 2024
Submitted on 27 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 15 Jan 2025
Appointment of Terence Strain as a director on 1 July 2024
Submitted on 5 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs