About

Registered Number: 05883612
Date of Incorporation: 21/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Charnwood Park, Clos Marion, Cardiff, CF10 4LJ,

 

I.T. Enviro Logic Ltd was registered on 21 July 2006 and are based in Cardiff, it's status in the Companies House registry is set to "Active". We do not know the number of employees at I.T. Enviro Logic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUCI, Melvin John 21 July 2006 - 1
PLUMMER, Andrew James 21 July 2006 - 1
BARNETT, Edward Rhys 01 March 2009 28 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 12 March 2018
MR04 - N/A 08 February 2018
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
MR01 - N/A 23 February 2017
MR01 - N/A 15 August 2016
MR01 - N/A 06 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 10 November 2015
AD01 - Change of registered office address 28 October 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 03 May 2011
TM01 - Termination of appointment of director 29 September 2010
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
395 - Particulars of a mortgage or charge 18 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 28 July 2008
CERTNM - Change of name certificate 16 January 2008
363a - Annual Return 10 August 2007
CERTNM - Change of name certificate 03 January 2007
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Outstanding

N/A

A registered charge 01 August 2016 Outstanding

N/A

Debenture 16 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.