About

Registered Number: 06876270
Date of Incorporation: 14/04/2009 (15 years ago)
Company Status: Active
Registered Address: 12 Herald Way, Binley Industrial Estate, Coventry, CV3 2NY

 

Established in 2009, Envisage Group Ltd have registered office in Coventry, it's status at Companies House is "Active". We don't know the number of employees at Envisage Group Ltd. There are 10 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Bryan William 14 April 2009 - 1
CATTRELL, Alastair Kenneth 14 April 2009 - 1
JOYCE, Robert Simon, Dr 23 August 2017 - 1
ASTON, James Andrew 05 September 2018 08 November 2019 1
COPPIN, Adrian Mark 21 May 2015 22 July 2019 1
DEVANE, Christopher John 23 March 2015 27 July 2018 1
EASTON, Ian David 01 October 2011 16 April 2012 1
LEE, Christopher John 27 August 2013 10 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Nigel Peter 17 January 2011 - 1
LONDON LAW SECRETARIAL LIMITED 14 April 2009 14 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 29 April 2019
PSC04 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 28 August 2018
PSC01 - N/A 16 April 2018
CS01 - N/A 16 April 2018
RESOLUTIONS - N/A 27 November 2017
RESOLUTIONS - N/A 22 November 2017
SH19 - Statement of capital 22 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2017
CAP-SS - N/A 22 November 2017
AP01 - Appointment of director 04 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 20 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 30 January 2017
SH08 - Notice of name or other designation of class of shares 30 January 2017
RESOLUTIONS - N/A 27 January 2017
RESOLUTIONS - N/A 27 January 2017
CC04 - Statement of companies objects 27 January 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 15 October 2015
MISC - Miscellaneous document 17 July 2015
AR01 - Annual Return 21 May 2015
SH01 - Return of Allotment of shares 21 May 2015
AP01 - Appointment of director 21 May 2015
MISC - Miscellaneous document 21 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 20 May 2014
SH01 - Return of Allotment of shares 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 17 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 08 May 2013
AUD - Auditor's letter of resignation 29 May 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AUD - Auditor's letter of resignation 04 May 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 05 November 2011
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 10 March 2011
AP03 - Appointment of secretary 18 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 15 March 2010
TM02 - Termination of appointment of secretary 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
225 - Change of Accounting Reference Date 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
NEWINC - New incorporation documents 14 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2011 Outstanding

N/A

Debenture 03 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.