About

Registered Number: 04412139
Date of Incorporation: 09/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Citadel Lodge 2a Elliot Street, The Hoe, Plymouth, Devon, PL1 2PP

 

Environmental Energy (South West) Ltd was setup in 2002, it has a status of "Active". The organisation has 2 directors listed as Kearns, Terence Frederick, Mills, Mark Anthony in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNS, Terence Frederick 09 April 2002 17 February 2016 1
MILLS, Mark Anthony 13 May 2002 17 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 26 February 2019
PSC07 - N/A 21 December 2018
CS01 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 06 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 02 December 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 02 May 2013
AA - Annual Accounts 10 January 2013
TM02 - Termination of appointment of secretary 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
225 - Change of Accounting Reference Date 31 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.