About

Registered Number: 04845638
Date of Incorporation: 25/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 20 Broomgrove Road, Sheffield, S10 2LR,

 

Ehs Projects Ltd was registered on 25 July 2003 with its registered office in Sheffield, it's status is listed as "Active". We don't know the number of employees at Ehs Projects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Catherine Elaine 25 July 2019 - 1
CHALKLEY, Mark 05 July 2006 01 July 2007 1
HABGOOD, Robert 25 July 2003 05 July 2006 1
TAYLOR, Andrew Lionel 01 July 2007 05 February 2010 1
Secretary Name Appointed Resigned Total Appointments
POWER, Mary Elizabeth 01 April 2014 - 1
HABGOOD, Sonia 05 February 2010 01 April 2010 1
HABGOOD, Sonia 25 July 2003 05 July 2006 1
HURST, Guy 05 July 2006 01 April 2010 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 26 July 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 13 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 17 August 2015
AP03 - Appointment of secretary 02 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 12 July 2013
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 17 September 2010
TM02 - Termination of appointment of secretary 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AD01 - Change of registered office address 29 June 2010
TM01 - Termination of appointment of director 15 February 2010
AP01 - Appointment of director 11 February 2010
AP03 - Appointment of secretary 11 February 2010
AP01 - Appointment of director 11 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
225 - Change of Accounting Reference Date 19 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.