About

Registered Number: 04058185
Date of Incorporation: 23/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit L5, Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UH

 

Envirotect Ltd was founded on 23 August 2000 and has its registered office in Bedfordshire, it's status at Companies House is "Active". Envirotect Ltd is registered for VAT in the UK. The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Niven John 23 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Janine 23 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 15 November 2019
RESOLUTIONS - N/A 08 October 2019
CC04 - Statement of companies objects 08 October 2019
SH01 - Return of Allotment of shares 07 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 13 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 28 September 2004
395 - Particulars of a mortgage or charge 21 July 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
AA - Annual Accounts 19 November 2001
RESOLUTIONS - N/A 15 November 2001
363s - Annual Return 06 September 2001
287 - Change in situation or address of Registered Office 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.