About

Registered Number: 02741424
Date of Incorporation: 20/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 The Mansley Centre, Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ

 

Environmental Instruments Ltd was registered on 20 August 1992 and has its registered office in Stratford-Upon-Avon, Warwickshire, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Billingsley, Amanda Louise, Cummins, Christopher, Earp, Stephen, Sidor, Richard, Tooley, Jamie J, Aguilar, Ceazar, Draper, Bruce William, Jones, David Ernest, Kitchen, David Michael, Langridge, Sam Malcolm, Dr, Midlane, Stephen Roy, Sheridan, Barry Roger, Smith, Mark James, Zito, Paul Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGSLEY, Amanda Louise 01 August 2015 - 1
CUMMINS, Christopher 25 October 2006 - 1
EARP, Stephen 01 August 2015 - 1
SIDOR, Richard 25 October 2006 - 1
TOOLEY, Jamie J 25 October 2006 - 1
AGUILAR, Ceazar 31 October 2006 26 March 2015 1
DRAPER, Bruce William 01 August 2001 25 October 2006 1
JONES, David Ernest 20 August 1992 03 March 1997 1
KITCHEN, David Michael 01 August 2000 01 June 2001 1
LANGRIDGE, Sam Malcolm, Dr 21 October 1998 01 July 2000 1
MIDLANE, Stephen Roy 21 October 1998 01 July 2000 1
SHERIDAN, Barry Roger 20 August 1992 01 November 2000 1
SMITH, Mark James 21 October 1998 01 October 2001 1
ZITO, Paul Michael 01 November 2001 25 October 2006 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 08 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 17 August 2018
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 21 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 31 August 2016
AA01 - Change of accounting reference date 01 April 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 24 November 2015
TM02 - Termination of appointment of secretary 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 23 July 2015
RP04 - N/A 23 July 2015
RP04 - N/A 23 July 2015
RP04 - N/A 23 July 2015
RP04 - N/A 23 July 2015
RP04 - N/A 23 July 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 12 July 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
RESOLUTIONS - N/A 01 November 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 22 August 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
225 - Change of Accounting Reference Date 20 November 2001
AA - Annual Accounts 15 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
AA - Annual Accounts 12 January 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 28 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
225 - Change of Accounting Reference Date 30 October 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 15 September 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 10 December 1994
363s - Annual Return 22 September 1994
RESOLUTIONS - N/A 16 December 1993
AA - Annual Accounts 16 December 1993
363s - Annual Return 15 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1993
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
287 - Change in situation or address of Registered Office 14 September 1992
NEWINC - New incorporation documents 20 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.