About

Registered Number: 03868403
Date of Incorporation: 29/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Technology House Chowley Oak, Tattenhall, Chester, Cheshire, CH3 9GA

 

Based in Chester, Envin Scientific Ltd was registered on 29 October 1999, it's status is listed as "Active". The current directors of the business are Roberts, Patrick Anthony Timothy, Wright, Michael Paul. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Patrick Anthony Timothy 10 March 2000 - 1
WRIGHT, Michael Paul 10 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 October 2018
CH01 - Change of particulars for director 11 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 October 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 20 August 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 30 July 2008
287 - Change in situation or address of Registered Office 11 April 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 22 November 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 01 November 2002
287 - Change in situation or address of Registered Office 15 November 2001
363s - Annual Return 15 November 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 02 January 2001
CERTNM - Change of name certificate 17 March 2000
225 - Change of Accounting Reference Date 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
NEWINC - New incorporation documents 29 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.