About

Registered Number: 02348404
Date of Incorporation: 15/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: North Heath Lane Industrial, Estate, North Heath Lane, Horsham, West Sussex, RH12 5UX

 

Envitia Ltd was founded on 15 February 1989 and are based in Horsham, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Waller, Paul James, Griffith, Richard Charles, Lodey, Nabil, Lodge, Robin Wilfred Ian, Massey, John Raymond, Santos, Ricardo, Mayhead, Peter Michael, Moss, Andrew John, Scott, Maurice Charles, Scott, Maurice Charles, Brackin, Roger Charles, Hodson, William Richard, Perrin, Matthew Charles, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITH, Richard Charles 17 March 2016 - 1
LODEY, Nabil 26 February 2018 - 1
LODGE, Robin Wilfred Ian 21 September 2009 - 1
MASSEY, John Raymond N/A - 1
SANTOS, Ricardo 06 January 2020 - 1
BRACKIN, Roger Charles 25 February 2003 12 April 2012 1
HODSON, William Richard 21 May 2007 15 August 2011 1
PERRIN, Matthew Charles, Dr 26 January 2012 17 May 2016 1
Secretary Name Appointed Resigned Total Appointments
WALLER, Paul James 28 November 2017 - 1
MAYHEAD, Peter Michael 09 August 2012 31 December 2012 1
MOSS, Andrew John 17 December 2015 28 November 2017 1
SCOTT, Maurice Charles 31 December 2012 17 December 2015 1
SCOTT, Maurice Charles N/A 09 August 2012 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 05 May 2020
AP01 - Appointment of director 06 January 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 02 May 2019
CH01 - Change of particulars for director 02 January 2019
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 02 July 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 06 December 2017
AP03 - Appointment of secretary 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 09 May 2017
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 29 March 2016
AP03 - Appointment of secretary 21 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 May 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 07 May 2013
TM01 - Termination of appointment of director 14 January 2013
AP03 - Appointment of secretary 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AP03 - Appointment of secretary 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AP01 - Appointment of director 21 August 2012
AA - Annual Accounts 25 June 2012
TM01 - Termination of appointment of director 22 May 2012
AR01 - Annual Return 02 May 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 20 May 2009
MEM/ARTS - N/A 08 February 2009
CERTNM - Change of name certificate 03 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363a - Annual Return 15 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2007
353 - Register of members 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
RESOLUTIONS - N/A 21 January 2007
RESOLUTIONS - N/A 21 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
123 - Notice of increase in nominal capital 21 January 2007
CERTNM - Change of name certificate 05 January 2007
395 - Particulars of a mortgage or charge 30 December 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 26 April 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 01 June 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 01 November 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2000
123 - Notice of increase in nominal capital 04 September 2000
395 - Particulars of a mortgage or charge 15 August 2000
CERTNM - Change of name certificate 19 June 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 04 June 1999
363s - Annual Return 30 May 1998
AA - Annual Accounts 12 May 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 27 September 1994
363a - Annual Return 06 June 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 03 June 1993
287 - Change in situation or address of Registered Office 20 May 1993
363s - Annual Return 02 June 1992
AA - Annual Accounts 02 June 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1990
287 - Change in situation or address of Registered Office 29 January 1990
288 - N/A 29 January 1990
CERTNM - Change of name certificate 21 November 1989
288 - N/A 24 February 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2006 Outstanding

N/A

Guarantee and debenture by the company and tenet itmapping limited tenet technology limited and tenet systems limited 07 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.