About

Registered Number: 03798789
Date of Incorporation: 30/06/1999 (25 years ago)
Company Status: Active
Registered Address: A J Lowther, Whitchurch, Ross-On-Wye, Herefordshire, HR9 6DF

 

Established in 1999, Enviro Ability have registered office in Ross-On-Wye, it has a status of "Active". We do not know the number of employees at the organisation. James, Tammy Louise, Hatch, David Kenneth Albert, Humble, Dennis, Mellor, Melanie Margaret, Terry, Deborah Jane, Watters, John Phillip, Bricknell, Norman Christopher, Butler, Colin William, Chandler, Loyd, Fishbourne, Deanne Mary, Gibbins, Michael Keith, Hopkins, Paul, Humble, Dennis, Savidge, Peter, Swattridge, Mervyn Glyn, Uttley, Philip Denis, Voak, Anthony Christopher are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATCH, David Kenneth Albert 01 February 2018 - 1
HUMBLE, Dennis 01 July 2018 - 1
MELLOR, Melanie Margaret 01 July 2014 - 1
TERRY, Deborah Jane 01 November 2000 - 1
BRICKNELL, Norman Christopher 30 June 1999 30 June 2013 1
BUTLER, Colin William 15 September 2004 01 July 2010 1
CHANDLER, Loyd 01 July 2014 19 June 2015 1
FISHBOURNE, Deanne Mary 30 June 1999 31 August 2000 1
GIBBINS, Michael Keith 01 July 2010 01 February 2018 1
HOPKINS, Paul 21 April 2010 17 August 2012 1
HUMBLE, Dennis 16 November 2016 20 February 2017 1
SAVIDGE, Peter 01 November 2000 01 July 2010 1
SWATTRIDGE, Mervyn Glyn 15 September 2004 30 April 2014 1
UTTLEY, Philip Denis 30 June 1999 01 July 2010 1
VOAK, Anthony Christopher 30 June 1999 23 March 2001 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Tammy Louise 01 July 2015 - 1
WATTERS, John Phillip 30 June 1999 17 August 2012 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 08 January 2019
PSC08 - N/A 31 July 2018
CS01 - N/A 13 July 2018
PSC07 - N/A 12 July 2018
PSC07 - N/A 10 July 2018
PSC07 - N/A 10 July 2018
PSC07 - N/A 10 July 2018
AP01 - Appointment of director 10 July 2018
PSC01 - N/A 10 July 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 01 February 2018
PSC07 - N/A 01 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 07 July 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 01 February 2017
AP01 - Appointment of director 24 November 2016
CS01 - N/A 22 July 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
AA - Annual Accounts 14 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AR01 - Annual Return 10 July 2015
AP03 - Appointment of secretary 10 July 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 31 March 2015
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 04 April 2014
AD01 - Change of registered office address 14 November 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM02 - Termination of appointment of secretary 21 September 2012
AA - Annual Accounts 14 June 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AA - Annual Accounts 31 March 2010
AD01 - Change of registered office address 28 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 15 September 2008
AAMD - Amended Accounts 31 October 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
363s - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 30 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.