About

Registered Number: 03986084
Date of Incorporation: 28/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Hafod Yard 1 & 2, Hafod Road Ruabon, Wrexham, Clwyd, LL14 6HF

 

Enviroclear Site Services Ltd was setup in 2000, it has a status of "Active". There are 8 directors listed as Wright, Olwen Elaine, Imrie, Mark Arthur, Short, David Richard, Griffiths, June, Lewis, Tracey Sian, Shipley, Maureen Karen, Short, Neil Robert, Livesley, Raymond for Enviroclear Site Services Ltd in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMRIE, Mark Arthur 28 April 2000 - 1
SHORT, David Richard 28 April 2000 - 1
LIVESLEY, Raymond 13 September 2004 01 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Olwen Elaine 01 September 2020 - 1
GRIFFITHS, June 28 April 2000 16 June 2000 1
LEWIS, Tracey Sian 10 December 2003 24 March 2006 1
SHIPLEY, Maureen Karen 26 April 2001 10 December 2003 1
SHORT, Neil Robert 16 June 2000 26 April 2001 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 03 September 2020
AP03 - Appointment of secretary 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
AA - Annual Accounts 25 August 2020
MR01 - N/A 21 August 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 10 January 2018
MR04 - N/A 05 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 23 January 2014
MR01 - N/A 21 May 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 09 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 12 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 11 February 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 07 September 2001
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
395 - Particulars of a mortgage or charge 28 December 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2020 Outstanding

N/A

A registered charge 20 May 2013 Outstanding

N/A

Fixed and floating charge 01 May 2002 Outstanding

N/A

Legal charge 07 December 2001 Fully Satisfied

N/A

Legal charge 06 December 2001 Fully Satisfied

N/A

Debenture 29 August 2001 Outstanding

N/A

All assets debenture 11 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.