About

Registered Number: 07280981
Date of Incorporation: 10/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: Suite 1, 1st Floor Bank House, The Paddock, Wilmslow Road, Handforth, Cheshire, SK9 3HQ,

 

Environment & Power Technology Ltd was founded on 10 June 2010 and has its registered office in Handforth, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Environment & Power Technology Ltd. The companies directors are Boyd, Philip, Millward, Martin Stanley Robin, Rodgers, Richard George, Warner, Marc, Bonsall, Rory, Holliday, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Philip 09 April 2019 - 1
MILLWARD, Martin Stanley Robin 09 April 2019 - 1
RODGERS, Richard George 12 August 2010 - 1
WARNER, Marc 09 April 2019 - 1
BONSALL, Rory 10 June 2010 12 August 2010 1
HOLLIDAY, Colin 12 August 2010 02 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
PSC04 - N/A 30 July 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 12 June 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AA - Annual Accounts 28 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 June 2013
AA01 - Change of accounting reference date 19 November 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 05 July 2011
RESOLUTIONS - N/A 07 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 07 June 2011
SH08 - Notice of name or other designation of class of shares 07 June 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
SH01 - Return of Allotment of shares 19 October 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AP01 - Appointment of director 23 August 2010
SH01 - Return of Allotment of shares 23 August 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
NEWINC - New incorporation documents 10 June 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 February 2011 Outstanding

N/A

Debenture 20 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.