About

Registered Number: 04330320
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7b Caxton House, Broad Street, Cambourne, Cambs, CB23 6JN

 

Environmental Protection Strategies Ltd was registered on 28 November 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Bullock, Stephen, Evans, William Hywel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Stephen 01 April 2017 - 1
EVANS, William Hywel 28 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
RESOLUTIONS - N/A 22 April 2020
MA - Memorandum and Articles 22 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 09 August 2018
CH01 - Change of particulars for director 08 May 2018
PSC04 - N/A 08 May 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 16 May 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH03 - Change of particulars for secretary 23 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 22 December 2014
RESOLUTIONS - N/A 20 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 October 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 12 July 2010
MG01 - Particulars of a mortgage or charge 20 December 2009
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
MG01 - Particulars of a mortgage or charge 10 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 19 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.