About

Registered Number: 06241956
Date of Incorporation: 09/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Innovation Farm Sawbridgeworth Road, Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7QU

 

Environmental Innovations Ltd was established in 2007, 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. The organisation has 3 directors listed as Cepe, Belinda, Cole, David John, Phillips, Lisa Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, David John 09 May 2007 21 February 2012 1
PHILLIPS, Lisa Jayne 07 November 2008 21 February 2012 1
Secretary Name Appointed Resigned Total Appointments
CEPE, Belinda 30 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 03 June 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 23 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 22 June 2011
AP03 - Appointment of secretary 10 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
AD01 - Change of registered office address 17 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
RESOLUTIONS - N/A 17 February 2010
SH01 - Return of Allotment of shares 17 February 2010
AD01 - Change of registered office address 21 January 2010
363a - Annual Return 04 August 2009
RESOLUTIONS - N/A 30 July 2009
123 - Notice of increase in nominal capital 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 18 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
MEM/ARTS - N/A 13 January 2009
CERTNM - Change of name certificate 12 January 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
363a - Annual Return 21 August 2008
225 - Change of Accounting Reference Date 17 March 2008
287 - Change in situation or address of Registered Office 04 September 2007
287 - Change in situation or address of Registered Office 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.