About

Registered Number: 06288033
Date of Incorporation: 20/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: WITNEY AND CO LTD, 39 Guildford Road, Lightwater, Surrey, GU18 5SA

 

Having been setup in 2007, Envirowise Ltd have registered office in Lightwater in Surrey, it's status at Companies House is "Active". This organisation is VAT Registered. 1-10 people work at the business. Mckenner, Paul, Mckenner, Paul, Southcott, Douglas, Moberg, Berenice Mary, Moberg, George William are the current directors of Envirowise Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNER, Paul 09 April 2008 - 1
SOUTHCOTT, Douglas 16 November 2009 - 1
MOBERG, George William 20 June 2007 18 July 2019 1
Secretary Name Appointed Resigned Total Appointments
MCKENNER, Paul 18 July 2019 - 1
MOBERG, Berenice Mary 20 June 2007 18 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 August 2019
SH08 - Notice of name or other designation of class of shares 26 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
CS01 - N/A 19 July 2019
SH01 - Return of Allotment of shares 19 July 2019
AP03 - Appointment of secretary 19 July 2019
PSC07 - N/A 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 22 September 2017
PSC04 - N/A 07 July 2017
PSC04 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 13 May 2016
SH01 - Return of Allotment of shares 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 24 October 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
RESOLUTIONS - N/A 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.