About

Registered Number: 04550483
Date of Incorporation: 01/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 32 Cornmill Lane, Bardsey, Leeds, LS17 9EQ

 

Environmental Project Management (Contracts) Ltd was founded on 01 October 2002 with its registered office in Leeds, it has a status of "Active". We don't currently know the number of employees at the business. Askew, Sandra, Askew, Stephen Leonard are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, Stephen Leonard 08 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ASKEW, Sandra 08 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 06 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH03 - Change of particulars for secretary 04 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 29 November 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 15 January 2007
AA - Annual Accounts 13 February 2006
363s - Annual Return 26 October 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 25 August 2004
225 - Change of Accounting Reference Date 25 August 2004
363s - Annual Return 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.