About

Registered Number: 05947624
Date of Incorporation: 26/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Stokes House, Church Road, Ashford, Kent, TN23 1RD

 

Based in Ashford, Kent, Enviro Tablets Ltd was founded on 26 September 2006. This business has 7 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STORTON, James Edward 01 August 2019 - 1
STORTON, Linda Julia 06 September 2010 - 1
LOONIN, Robert 02 January 2012 05 July 2020 1
ROBERTS, James 02 January 2012 02 June 2017 1
STORTON, Nicholas Robert 26 September 2006 20 September 2010 1
STORTON, Stuart John 26 September 2006 20 September 2010 1
Secretary Name Appointed Resigned Total Appointments
STORTON, Stuart John 05 July 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 27 July 2020
CS01 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 23 April 2020
PSC09 - N/A 22 October 2019
PSC01 - N/A 22 October 2019
PSC08 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 16 June 2018
PSC01 - N/A 16 June 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 31 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 05 June 2014
AA01 - Change of accounting reference date 05 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 18 October 2012
AP01 - Appointment of director 18 October 2012
SH01 - Return of Allotment of shares 17 October 2012
AP01 - Appointment of director 17 October 2012
AA - Annual Accounts 25 May 2012
CERTNM - Change of name certificate 14 March 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 14 August 2010
AD01 - Change of registered office address 04 June 2010
AD01 - Change of registered office address 03 March 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 22 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.