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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 18 February 2011 | Outstanding |
N/A |
Debenture | 20 August 2010 | Outstanding |
N/A |