About

Registered Number: 04438902
Date of Incorporation: 15/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

 

Envirograf Ltd was founded on 15 May 2002 and has its registered office in Chelmsford. We do not know the number of employees at the company. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 May 2017
MR01 - N/A 08 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 May 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 26 May 2005
AA - Annual Accounts 10 November 2004
363a - Annual Return 26 July 2004
AA - Annual Accounts 30 December 2003
363a - Annual Return 18 June 2003
225 - Change of Accounting Reference Date 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.