About

Registered Number: 04249446
Date of Incorporation: 10/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Environmental Compliance Ltd Unit G1 The Willowford, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5BF,

 

Environmental Compliance Ltd was founded on 10 July 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLES, Clare Nicola 07 March 2017 - 1
BOLES, David Hastings Fortescue 10 July 2001 - 1
FUTTER, Martin Raymond 10 July 2001 22 December 2010 1
GREEN, Christopher John 01 May 2002 15 July 2003 1
LING, Howard Reginald 10 July 2001 20 September 2016 1
SMURTHWAITE, Michael Jefferson 15 July 2003 06 October 2004 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 29 November 2019
CS01 - N/A 25 July 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 23 May 2019
MR01 - N/A 05 September 2018
MR04 - N/A 04 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 May 2018
PSC01 - N/A 17 August 2017
CS01 - N/A 04 August 2017
AP01 - Appointment of director 04 August 2017
PSC07 - N/A 17 July 2017
AA - Annual Accounts 31 May 2017
SH03 - Return of purchase of own shares 29 November 2016
RESOLUTIONS - N/A 11 November 2016
SH06 - Notice of cancellation of shares 09 November 2016
TM02 - Termination of appointment of secretary 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 23 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 18 May 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 08 March 2011
SH06 - Notice of cancellation of shares 07 February 2011
SH03 - Return of purchase of own shares 07 February 2011
TM01 - Termination of appointment of director 18 January 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
MG01 - Particulars of a mortgage or charge 26 November 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 25 July 2008
363a - Annual Return 08 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
AA - Annual Accounts 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 08 January 2007
353 - Register of members 08 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2007
169 - Return by a company purchasing its own shares 04 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 21 June 2004
287 - Change in situation or address of Registered Office 13 April 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
287 - Change in situation or address of Registered Office 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
225 - Change of Accounting Reference Date 17 October 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2018 Outstanding

N/A

All assets debenture 28 February 2012 Outstanding

N/A

Debenture 22 December 2010 Fully Satisfied

N/A

Debenture 25 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.