About

Registered Number: 04549568
Date of Incorporation: 01/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Enderley, Dene Road, Ashtead, Surrey, KT21 1EA

 

Having been setup in 2002, Envirotask Ltd has its registered office in Ashtead in Surrey, it has a status of "Active". The current directors of the organisation are listed as Rimington, Kunhui, Rimington, Alan Frederick, Lees, Benjamin David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIMINGTON, Alan Frederick 01 October 2002 - 1
LEES, Benjamin David 01 November 2008 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
RIMINGTON, Kunhui 01 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 10 August 2019
AA - Annual Accounts 28 July 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 29 July 2018
CS01 - N/A 13 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 27 August 2015
AP03 - Appointment of secretary 01 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 03 August 2014
CH01 - Change of particulars for director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AD01 - Change of registered office address 01 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 02 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 12 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.