About

Registered Number: 04837758
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Brick Works Brick Kiln Lane, Basford, Stoke-On-Trent, ST4 7BS

 

Envisage Design Ltd was founded on 18 July 2003, it's status at Companies House is "Active". The company currently employs 1-10 staff. The current directors of Envisage Design Ltd are listed as Ankers, Gemma, Cotterill, Christopher John, Mountford, Rosemary, Mountford, Rosemary, Mcminn, Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMINN, Roger 18 July 2003 22 March 2013 1
Secretary Name Appointed Resigned Total Appointments
ANKERS, Gemma 16 September 2019 - 1
COTTERILL, Christopher John 21 September 2011 16 September 2019 1
MOUNTFORD, Rosemary 27 April 2010 21 September 2011 1
MOUNTFORD, Rosemary 27 April 2010 29 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
AP03 - Appointment of secretary 20 November 2019
AA - Annual Accounts 06 November 2019
AA01 - Change of accounting reference date 30 October 2019
CS01 - N/A 08 October 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 03 October 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 01 September 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 20 August 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AA - Annual Accounts 13 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 29 September 2011
AP03 - Appointment of secretary 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
AP03 - Appointment of secretary 06 July 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AA01 - Change of accounting reference date 08 April 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 16 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 23 July 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 06 July 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
363a - Annual Return 12 August 2005
353 - Register of members 12 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 01 July 2004
225 - Change of Accounting Reference Date 13 May 2004
225 - Change of Accounting Reference Date 02 December 2003
CERTNM - Change of name certificate 21 November 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2006 Outstanding

N/A

Debenture 27 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.