About

Registered Number: 05447958
Date of Incorporation: 10/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: The Granary, Cricket Green Lane, Hartley Wintney, RG27 8PH

 

Established in 2005, Envirotec Properties Ltd have registered office in Hartley Wintney, it's status is listed as "Active". The organisation has 2 directors listed as Aiers, Diane Elizabeth, Aiers, Robert Anthony David in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIERS, Diane Elizabeth 01 May 2007 - 1
AIERS, Robert Anthony David 10 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 04 October 2018
PSC04 - N/A 04 October 2018
PSC04 - N/A 04 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 04 January 2017
MR01 - N/A 04 January 2017
MR01 - N/A 03 January 2017
MR01 - N/A 03 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 January 2013
DISS40 - Notice of striking-off action discontinued 22 January 2013
AR01 - Annual Return 20 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 18 March 2011
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 19 May 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
363s - Annual Return 15 August 2006
395 - Particulars of a mortgage or charge 18 October 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Outstanding

N/A

A registered charge 20 December 2016 Outstanding

N/A

A registered charge 20 December 2016 Outstanding

N/A

A registered charge 20 December 2016 Outstanding

N/A

Legal charge 02 July 2007 Outstanding

N/A

Legal mortgage 07 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.