About

Registered Number: 03897562
Date of Incorporation: 21/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 65 Old Toll Gate, St Georges, Telford, Shropshire, TF2 9FH

 

Hancox Environmental Ltd was founded on 21 December 1999 and are based in Telford in Shropshire, it's status is listed as "Active". The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOX, Claire 29 July 2010 10 August 2011 1
HANCOX, Neil John 21 December 1999 06 August 2010 1
Secretary Name Appointed Resigned Total Appointments
HANCOX, Neil 10 August 2011 - 1
HANCOX, Claire Elizabeth 18 May 2000 10 August 2011 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 29 March 2016
AR01 - Annual Return 26 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 26 September 2011
AP03 - Appointment of secretary 26 September 2011
TM01 - Termination of appointment of director 25 September 2011
TM02 - Termination of appointment of secretary 25 September 2011
DISS40 - Notice of striking-off action discontinued 10 May 2011
AR01 - Annual Return 09 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 08 August 2010
AP01 - Appointment of director 30 July 2010
CERTNM - Change of name certificate 15 June 2010
CONNOT - N/A 15 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 24 October 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 19 October 2001
287 - Change in situation or address of Registered Office 12 February 2001
363s - Annual Return 06 February 2001
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
CERTNM - Change of name certificate 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.