About

Registered Number: 03635981
Date of Incorporation: 22/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 16 Exchange Point, Peak Drive, Derby, DE24 8EB

 

Based in Derby, Enviroflex Ltd was registered on 22 September 1998, it's status is listed as "Active". We don't know the number of employees at the company. Fenn, Antony John, Gascoyne, Daniel, Bulbeck, Michael, Bunce, Raymond, Hall, Darren Robert, Field, Geoffrey Alan, King, Paul, Mclean, Melanie Jane, Thomson, Tracey Anne, Wright, Melanie, Wright, Peter James, Yates, Maurice Allan are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASCOYNE, Daniel 14 March 2013 - 1
FIELD, Geoffrey Alan 21 August 2012 07 April 2017 1
KING, Paul 22 September 1998 04 December 1998 1
MCLEAN, Melanie Jane 04 December 1998 14 October 2001 1
THOMSON, Tracey Anne 01 September 2009 15 October 2010 1
WRIGHT, Melanie 01 March 2007 12 September 2016 1
WRIGHT, Peter James 14 October 2001 25 June 2012 1
YATES, Maurice Allan 21 August 2012 19 February 2013 1
Secretary Name Appointed Resigned Total Appointments
FENN, Antony John 12 September 2016 - 1
BULBECK, Michael 04 December 1998 30 April 1999 1
BUNCE, Raymond 30 August 2001 04 February 2004 1
HALL, Darren Robert 30 April 1999 21 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 12 December 2019
MR04 - N/A 18 November 2019
CS01 - N/A 26 September 2019
MR04 - N/A 07 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 27 September 2018
RESOLUTIONS - N/A 03 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 03 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2017
PSC04 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 04 October 2016
AP03 - Appointment of secretary 20 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM02 - Termination of appointment of secretary 19 September 2016
SH01 - Return of Allotment of shares 25 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 13 December 2013
AR01 - Annual Return 23 September 2013
AP01 - Appointment of director 15 March 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 09 August 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 23 September 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
TM01 - Termination of appointment of director 15 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA - Annual Accounts 06 August 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 12 November 2009
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 September 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 27 October 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 19 October 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 15 February 2005
225 - Change of Accounting Reference Date 29 November 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
363a - Annual Return 17 October 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 04 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
363s - Annual Return 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 19 June 2000
225 - Change of Accounting Reference Date 08 June 2000
363s - Annual Return 04 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
DISS6 - Notice of striking-off action suspended 07 March 2000
GAZ1 - First notification of strike-off action in London Gazette 07 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2011 Fully Satisfied

N/A

All assets debenture 22 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.