About

Registered Number: 05192820
Date of Incorporation: 29/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Mill Green, Congleton, Cheshire, CW12 1JG,

 

Having been setup in 2004, Envirocombustion Systems Ltd have registered office in Cheshire. Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Webster, Lynda Marie, Webster, Iain George, Webster, Daniel, Zienkowicz, Michelle Joy, Anguil, Gene Henry for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Iain George 29 July 2004 - 1
ANGUIL, Gene Henry 29 July 2004 13 December 2006 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Lynda Marie 11 September 2007 - 1
WEBSTER, Daniel 14 February 2006 01 September 2007 1
ZIENKOWICZ, Michelle Joy 29 July 2004 15 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 29 April 2016
CH03 - Change of particulars for secretary 13 January 2016
AD01 - Change of registered office address 13 January 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
363a - Annual Return 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.