Established in 2008, Envira-mech Services Ltd are based in Clevedon, North Somerset, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Macleod, Suzanne, Harris, Paul, Macleod, Terry, Brown, Christopher Gerald.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Paul | 01 March 2011 | - | 1 |
MACLEOD, Terry | 09 June 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLEOD, Suzanne | 09 June 2008 | - | 1 |
BROWN, Christopher Gerald | 30 January 2008 | 06 June 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 June 2020 | |
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 02 February 2018 | |
PSC04 - N/A | 24 November 2017 | |
CH01 - Change of particulars for director | 24 November 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 04 July 2014 | |
MR04 - N/A | 26 February 2014 | |
MR04 - N/A | 26 February 2014 | |
MR04 - N/A | 19 February 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 03 July 2013 | |
MR01 - N/A | 10 May 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AD01 - Change of registered office address | 01 February 2012 | |
CH03 - Change of particulars for secretary | 31 January 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AD01 - Change of registered office address | 06 July 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
AR01 - Annual Return | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 18 August 2010 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 16 July 2009 | |
225 - Change of Accounting Reference Date | 10 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2009 | |
363a - Annual Return | 10 February 2009 | |
395 - Particulars of a mortgage or charge | 22 August 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 16 June 2008 | |
288a - Notice of appointment of directors or secretaries | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 June 2008 | |
287 - Change in situation or address of Registered Office | 16 June 2008 | |
288a - Notice of appointment of directors or secretaries | 14 February 2008 | |
288a - Notice of appointment of directors or secretaries | 14 February 2008 | |
NEWINC - New incorporation documents | 30 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 April 2013 | Fully Satisfied |
N/A |
Legal charge | 10 August 2010 | Fully Satisfied |
N/A |
Debenture | 19 August 2008 | Fully Satisfied |
N/A |