About

Registered Number: 05842818
Date of Incorporation: 09/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 13a, Provincial Park Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX,

 

E4 (Environmental) Ltd was setup in 2006, it's status at Companies House is "Active". The current directors of E4 (Environmental) Ltd are Browne, Mark Anthony Thomas, Mcardle, Micheal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Mark Anthony Thomas 09 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCARDLE, Micheal 09 June 2006 10 November 2008 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 10 November 2017
CS01 - N/A 14 June 2017
AD01 - Change of registered office address 25 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 17 June 2014
RP04 - N/A 14 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 05 July 2012
AP04 - Appointment of corporate secretary 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 15 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 14 July 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AP01 - Appointment of director 01 April 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 19 May 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 01 December 2008
RESOLUTIONS - N/A 27 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
RESOLUTIONS - N/A 14 May 2007
AA - Annual Accounts 14 May 2007
225 - Change of Accounting Reference Date 18 April 2007
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2017 Outstanding

N/A

Fixed & floating charge 15 April 2011 Outstanding

N/A

Debenture 27 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.