About

Registered Number: 06516522
Date of Incorporation: 27/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Zone 4, Burntwood Business Park, Burntwood, Staffordshire, WS7 3XD,

 

Addfield Environmental Systems Ltd was registered on 27 February 2008 with its registered office in Burntwood, Staffordshire, it has a status of "Active". The organisation is VAT Registered. We don't know the number of employees at Addfield Environmental Systems Ltd. The companies directors are listed as Lloyd, Karen Elizabeth, Carr, Derek, Grant, James, Lloyd, Karen Elizabeth, Temple Secretaries Limited, Company Directors Limited, Emery, Mary Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Derek 29 September 2015 - 1
GRANT, James 28 February 2019 - 1
LLOYD, Karen Elizabeth 29 November 2016 - 1
COMPANY DIRECTORS LIMITED 27 February 2008 27 February 2008 1
EMERY, Mary Elizabeth 27 February 2008 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Karen Elizabeth 01 September 2009 - 1
TEMPLE SECRETARIES LIMITED 27 February 2008 27 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 28 February 2019
AP01 - Appointment of director 28 February 2019
AA - Annual Accounts 26 June 2018
MR01 - N/A 16 May 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 23 March 2017
AD01 - Change of registered office address 16 March 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 12 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2015
AD01 - Change of registered office address 12 March 2015
SH01 - Return of Allotment of shares 12 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 29 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2012
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
287 - Change in situation or address of Registered Office 21 August 2009
AA - Annual Accounts 28 July 2009
225 - Change of Accounting Reference Date 02 June 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.