About

Registered Number: 03854495
Date of Incorporation: 07/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 6a Dickensons Place, London, SE25 5HL

 

Based in the United Kingdom, Environmental Energy Engineering Ltd was registered on 07 October 1999, it's status at Companies House is "Active". This organisation has one director listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Christopher Stanley 30 December 2005 26 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 10 October 2017
CH01 - Change of particulars for director 24 January 2017
CH03 - Change of particulars for secretary 24 January 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 31 October 2016
CH03 - Change of particulars for secretary 31 October 2016
CH01 - Change of particulars for director 31 October 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 29 August 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 07 October 2013
RP04 - N/A 15 May 2013
TM01 - Termination of appointment of director 22 April 2013
CH03 - Change of particulars for secretary 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 22 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2010
AA - Annual Accounts 15 November 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 31 October 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 18 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
395 - Particulars of a mortgage or charge 05 June 2001
363s - Annual Return 24 October 2000
225 - Change of Accounting Reference Date 07 September 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 24 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.