About

Registered Number: 05858281
Date of Incorporation: 26/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Olival House, 25 Horsecroft Road, Harlow, Essex, CM19 5BH,

 

Based in Harlow, Essex, Enviro-tek Recycling Ltd was established in 2006, it's status is listed as "Active". We do not know the number of employees at the business. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMBRIDGE, Tracy 30 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA01 - Change of accounting reference date 11 November 2019
CS01 - N/A 08 July 2019
AD01 - Change of registered office address 26 June 2019
MR01 - N/A 12 April 2019
AA - Annual Accounts 27 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 28 June 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 26 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 31 July 2014
AA01 - Change of accounting reference date 24 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 07 February 2009
225 - Change of Accounting Reference Date 02 December 2008
363a - Annual Return 06 August 2008
353 - Register of members 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.