About

Registered Number: 03768079
Date of Incorporation: 06/05/1999 (25 years ago)
Company Status: Active
Registered Address: 256 Martin Way, Morden, Surrey, SM4 4AW

 

Established in 1999, Environmental Power International (UK) Ltd are based in Morden in Surrey, it has a status of "Active". The current directors of the organisation are listed as Macnamara, Stephen Edward, Odlum, John, Ollson, Thomas. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODLUM, John 17 April 2008 03 July 2011 1
OLLSON, Thomas 06 May 1999 19 August 1999 1
Secretary Name Appointed Resigned Total Appointments
MACNAMARA, Stephen Edward 08 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 03 December 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 19 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 26 February 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 December 2016
MR04 - N/A 28 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 July 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 31 December 2014
AP03 - Appointment of secretary 08 September 2014
TM02 - Termination of appointment of secretary 08 September 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 25 June 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 22 May 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 19 October 2012
DISS40 - Notice of striking-off action discontinued 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
SH01 - Return of Allotment of shares 19 July 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AA - Annual Accounts 05 July 2012
DISS16(SOAS) - N/A 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
TM01 - Termination of appointment of director 04 October 2011
AR01 - Annual Return 27 July 2011
RESOLUTIONS - N/A 09 March 2011
RESOLUTIONS - N/A 17 February 2011
CC04 - Statement of companies objects 17 February 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AR01 - Annual Return 16 August 2010
SH01 - Return of Allotment of shares 09 February 2010
SH01 - Return of Allotment of shares 09 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
AA - Annual Accounts 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
363s - Annual Return 03 June 2008
AA - Annual Accounts 21 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 11 June 2007
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
123 - Notice of increase in nominal capital 26 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 02 June 2006
363s - Annual Return 12 April 2006
CERTNM - Change of name certificate 08 March 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 19 December 2003
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
AA - Annual Accounts 15 May 2003
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 18 June 2002
225 - Change of Accounting Reference Date 21 January 2002
CERTNM - Change of name certificate 22 November 2001
363s - Annual Return 08 June 2001
363s - Annual Return 14 July 2000
225 - Change of Accounting Reference Date 10 July 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.