About

Registered Number: 06570047
Date of Incorporation: 18/04/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 10 Royce Court, Burrel Road, St. Ives, Cambridgeshire, PE27 3NE,

 

Established in 2008, Envirotank Herts Ltd are based in St. Ives, it's status at Companies House is "Active". The current directors of the business are listed as George, Hayley Sara, George, Hayley Sara, Camp, Sarah Anne, R P Secretarial Services Ltd, Abu Dabat, Ayman Daoud, Dyer, Paul Antony in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Hayley Sara 01 January 2012 - 1
ABU DABAT, Ayman Daoud 30 May 2013 01 June 2014 1
DYER, Paul Antony 01 September 2008 30 May 2013 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Hayley Sara 30 May 2013 - 1
CAMP, Sarah Anne 01 September 2008 30 May 2013 1
R P SECRETARIAL SERVICES LTD 18 April 2008 01 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 10 October 2019
SH01 - Return of Allotment of shares 07 October 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 10 August 2017
PSC01 - N/A 08 August 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 24 May 2016
CH01 - Change of particulars for director 26 February 2016
CH03 - Change of particulars for secretary 26 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 04 February 2015
AD01 - Change of registered office address 24 October 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 12 June 2014
CH03 - Change of particulars for secretary 10 June 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 22 November 2013
AR01 - Annual Return 11 July 2013
AP03 - Appointment of secretary 24 June 2013
AD01 - Change of registered office address 13 June 2013
AP01 - Appointment of director 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 10 October 2012
SH01 - Return of Allotment of shares 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
AR01 - Annual Return 31 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AP01 - Appointment of director 23 February 2012
AA - Annual Accounts 31 January 2012
RESOLUTIONS - N/A 06 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 May 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
CERTNM - Change of name certificate 09 September 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.