About

Registered Number: 04490449
Date of Incorporation: 19/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 338 London Road, Portsmouth, PO2 9JY,

 

Founded in 2002, Env Surveys Ltd have registered office in Portsmouth. This company is VAT Registered in the UK. The companies director is listed as King, Jane Evelyn at Companies House. 11-20 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KING, Jane Evelyn 19 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 06 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 30 April 2019
PSC04 - N/A 31 January 2019
PSC04 - N/A 10 December 2018
CH03 - Change of particulars for secretary 10 December 2018
CH01 - Change of particulars for director 10 December 2018
CH01 - Change of particulars for director 10 December 2018
CH01 - Change of particulars for director 10 December 2018
AD01 - Change of registered office address 09 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 23 July 2014
RESOLUTIONS - N/A 07 May 2014
SH08 - Notice of name or other designation of class of shares 07 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 11 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 August 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 28 April 2011
CH01 - Change of particulars for director 26 October 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 20 July 2005
AA - Annual Accounts 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
363a - Annual Return 10 August 2004
AA - Annual Accounts 27 April 2004
363a - Annual Return 27 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
287 - Change in situation or address of Registered Office 29 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 November 2011 Outstanding

N/A

Debenture 31 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.