About

Registered Number: 04980148
Date of Incorporation: 01/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Envirncom, Spittlegate Level, Grantham, NG31 7UH

 

Having been setup in 2003, Environcom England Ltd has its registered office in Grantham, it's status at Companies House is "Active". The companies directors are Parsons, Jonathan Andrew, Buchan, Colin Alexander Mason, Daly, Michael John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, Colin Alexander Mason 16 February 2011 - 1
DALY, Michael John 12 October 2011 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Jonathan Andrew 12 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 05 June 2017
CH03 - Change of particulars for secretary 23 May 2017
CH01 - Change of particulars for director 23 May 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 10 October 2016
MR04 - N/A 23 June 2016
MR04 - N/A 23 June 2016
MR04 - N/A 23 June 2016
MR04 - N/A 23 June 2016
TM01 - Termination of appointment of director 20 June 2016
MR01 - N/A 25 May 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 05 December 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 01 October 2013
SH01 - Return of Allotment of shares 01 October 2013
AP01 - Appointment of director 26 July 2013
AUD - Auditor's letter of resignation 09 July 2013
AUD - Auditor's letter of resignation 14 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 25 June 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 25 November 2011
TM02 - Termination of appointment of secretary 20 October 2011
AP03 - Appointment of secretary 20 October 2011
AD01 - Change of registered office address 19 October 2011
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 11 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 10 August 2010
AD01 - Change of registered office address 22 July 2010
TM01 - Termination of appointment of director 15 July 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
TM01 - Termination of appointment of director 16 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 03 September 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 23 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
RESOLUTIONS - N/A 19 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
287 - Change in situation or address of Registered Office 17 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
363s - Annual Return 04 January 2005
225 - Change of Accounting Reference Date 04 January 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
395 - Particulars of a mortgage or charge 08 June 2004
225 - Change of Accounting Reference Date 07 May 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2016 Outstanding

N/A

Lease 12 September 2011 Fully Satisfied

N/A

Security deed 01 April 2010 Fully Satisfied

N/A

Legal charge 30 January 2009 Fully Satisfied

N/A

Debenture 15 December 2008 Fully Satisfied

N/A

Deposit agreement 15 December 2008 Fully Satisfied

N/A

Debenture 14 February 2005 Fully Satisfied

N/A

Chattel mortgage 28 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.