Founded in 1958, Envis Foods Ltd has its registered office in Worthing, West Sussex, it's status at Companies House is "Active". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANKHANIA, Anil Narshi | 07 October 2002 | 25 May 2011 | 1 |
SAYERS, Audrey | N/A | 07 October 2002 | 1 |
SAYERS, Geoffrey | N/A | 28 March 2004 | 1 |
SAYERS, George | N/A | 28 February 2004 | 1 |
SMITH, David Henry Harold | 07 October 2002 | 04 September 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CH04 - Change of particulars for corporate secretary | 18 September 2017 | |
AD01 - Change of registered office address | 03 August 2017 | |
PSC07 - N/A | 18 July 2017 | |
CS01 - N/A | 23 June 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AP04 - Appointment of corporate secretary | 21 March 2016 | |
TM02 - Termination of appointment of secretary | 21 March 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 24 September 2013 | |
MR04 - N/A | 02 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2013 | |
TM01 - Termination of appointment of director | 14 February 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 02 November 2011 | |
TM01 - Termination of appointment of director | 01 June 2011 | |
TM01 - Termination of appointment of director | 06 May 2011 | |
AR01 - Annual Return | 28 January 2011 | |
CH01 - Change of particulars for director | 28 January 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AA - Annual Accounts | 29 July 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA01 - Change of accounting reference date | 12 January 2010 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH03 - Change of particulars for secretary | 30 November 2009 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 16 May 2009 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 03 February 2008 | |
AA - Annual Accounts | 03 February 2008 | |
287 - Change in situation or address of Registered Office | 11 October 2007 | |
363a - Annual Return | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2007 | |
395 - Particulars of a mortgage or charge | 01 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2007 | |
123 - Notice of increase in nominal capital | 18 April 2007 | |
RESOLUTIONS - N/A | 17 April 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 23 August 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
363s - Annual Return | 12 August 2003 | |
RESOLUTIONS - N/A | 01 November 2002 | |
RESOLUTIONS - N/A | 01 November 2002 | |
RESOLUTIONS - N/A | 01 November 2002 | |
RESOLUTIONS - N/A | 01 November 2002 | |
RESOLUTIONS - N/A | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
AUD - Auditor's letter of resignation | 17 October 2002 | |
225 - Change of Accounting Reference Date | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 October 2002 | |
395 - Particulars of a mortgage or charge | 14 October 2002 | |
395 - Particulars of a mortgage or charge | 11 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2002 | |
AA - Annual Accounts | 31 July 2002 | |
363s - Annual Return | 10 July 2002 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 14 June 2001 | |
363s - Annual Return | 19 July 2000 | |
AA - Annual Accounts | 14 June 2000 | |
363s - Annual Return | 08 July 1999 | |
AA - Annual Accounts | 08 July 1999 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 30 June 1998 | |
363s - Annual Return | 09 July 1997 | |
AA - Annual Accounts | 26 June 1997 | |
363s - Annual Return | 11 July 1996 | |
AA - Annual Accounts | 13 June 1996 | |
AA - Annual Accounts | 18 July 1995 | |
363s - Annual Return | 18 July 1995 | |
363s - Annual Return | 02 August 1994 | |
AA - Annual Accounts | 21 June 1994 | |
363s - Annual Return | 14 July 1993 | |
AA - Annual Accounts | 17 June 1993 | |
363s - Annual Return | 24 July 1992 | |
AA - Annual Accounts | 01 July 1992 | |
AA - Annual Accounts | 16 July 1991 | |
363b - Annual Return | 10 July 1991 | |
288 - N/A | 10 July 1991 | |
AA - Annual Accounts | 10 July 1990 | |
363 - Annual Return | 10 July 1990 | |
AA - Annual Accounts | 06 October 1989 | |
363 - Annual Return | 06 October 1989 | |
AA - Annual Accounts | 25 July 1988 | |
363 - Annual Return | 25 July 1988 | |
AA - Annual Accounts | 21 July 1987 | |
363 - Annual Return | 21 July 1987 | |
AA - Annual Accounts | 25 June 1986 | |
363 - Annual Return | 25 June 1986 | |
MISC - Miscellaneous document | 08 December 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 22 May 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 July 2004 | Fully Satisfied |
N/A |
Debenture | 07 October 2002 | Outstanding |
N/A |
Legal charge | 07 October 2002 | Fully Satisfied |
N/A |
Legal charge | 30 September 1983 | Fully Satisfied |
N/A |
Mortgage | 12 June 1967 | Fully Satisfied |
N/A |
Mortgage | 05 June 1964 | Fully Satisfied |
N/A |
Mortgage | 25 February 1960 | Fully Satisfied |
N/A |