About

Registered Number: 04296277
Date of Incorporation: 01/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE

 

Established in 2001, Envirowales Ltd have registered office in St Albans. Currently we aren't aware of the number of employees at the the organisation. The company has 5 directors listed as Sherling, Maurice Elliot, Flood, James, Green, Carl Phillip, Kelly, Stephen Brian, Williams, David Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOOD, James 13 October 2005 - 1
GREEN, Carl Phillip 12 August 2011 - 1
KELLY, Stephen Brian 01 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SHERLING, Maurice Elliot 22 July 2020 - 1
WILLIAMS, David Robert 01 October 2001 13 October 2005 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 29 July 2020
TM01 - Termination of appointment of director 28 July 2020
AP03 - Appointment of secretary 28 July 2020
TM01 - Termination of appointment of director 11 February 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 02 September 2019
PSC05 - N/A 16 August 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 30 September 2017
PSC07 - N/A 05 September 2017
CS01 - N/A 05 September 2017
PSC02 - N/A 05 September 2017
MR01 - N/A 08 May 2017
MR01 - N/A 05 May 2017
MR01 - N/A 04 May 2017
MR01 - N/A 04 May 2017
MR01 - N/A 04 May 2017
MR04 - N/A 22 April 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 31 August 2016
AP01 - Appointment of director 04 May 2016
MR01 - N/A 17 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 05 November 2014
RESOLUTIONS - N/A 10 October 2014
AA - Annual Accounts 07 October 2014
MR01 - N/A 03 October 2014
MR01 - N/A 03 October 2014
SH01 - Return of Allotment of shares 02 October 2014
AR01 - Annual Return 12 September 2014
AAMD - Amended Accounts 21 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 October 2011
AP01 - Appointment of director 23 August 2011
AA - Annual Accounts 19 July 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 17 February 2011
AP01 - Appointment of director 16 February 2011
RESOLUTIONS - N/A 24 November 2010
SH01 - Return of Allotment of shares 24 November 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 09 February 2010
RESOLUTIONS - N/A 09 January 2010
CH01 - Change of particulars for director 17 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 22 October 2007
RESOLUTIONS - N/A 01 August 2007
RESOLUTIONS - N/A 01 August 2007
RESOLUTIONS - N/A 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
123 - Notice of increase in nominal capital 20 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 21 November 2006
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
225 - Change of Accounting Reference Date 21 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 26 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
RESOLUTIONS - N/A 28 November 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 05 August 2005
225 - Change of Accounting Reference Date 25 July 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2017 Outstanding

N/A

A registered charge 29 April 2017 Outstanding

N/A

A registered charge 29 April 2017 Outstanding

N/A

A registered charge 29 April 2017 Outstanding

N/A

A registered charge 29 April 2017 Outstanding

N/A

A registered charge 12 February 2016 Outstanding

N/A

A registered charge 22 September 2014 Outstanding

N/A

A registered charge 22 September 2014 Outstanding

N/A

Debenture 30 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.