About

Registered Number: 01774757
Date of Incorporation: 01/12/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: 6-8 Botanic Road, Churchtown, Southport, Merseyside, PR9 7NG

 

Having been setup in 1983, Envogen Instrument Services Ltd has its registered office in Merseyside, it has a status of "Active". Edwards, Ann, Mckeown, Patrick Joseph, Rossiter, Louise, Rossiter, Robert John are listed as directors of Envogen Instrument Services Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, Patrick Joseph 21 August 2008 05 December 2011 1
ROSSITER, Louise N/A 10 March 2008 1
ROSSITER, Robert John N/A 14 January 2008 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Ann 01 February 2003 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA01 - Change of accounting reference date 03 March 2020
RESOLUTIONS - N/A 28 February 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 06 March 2015
AD01 - Change of registered office address 06 March 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 21 January 2014
AA01 - Change of accounting reference date 01 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AP01 - Appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 14 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 23 May 1999
363s - Annual Return 23 April 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 08 April 1998
AAMD - Amended Accounts 02 October 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 23 April 1995
363s - Annual Return 12 April 1995
PRE95M - N/A 01 January 1995
288 - N/A 23 May 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 19 April 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 16 June 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
395 - Particulars of a mortgage or charge 13 May 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
287 - Change in situation or address of Registered Office 08 February 1988
363 - Annual Return 29 September 1987
288 - N/A 29 September 1987
AA - Annual Accounts 14 September 1987
395 - Particulars of a mortgage or charge 27 February 1987
363 - Annual Return 11 September 1986
AA - Annual Accounts 16 August 1986
363 - Annual Return 09 June 1986
NEWINC - New incorporation documents 01 December 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2010 Outstanding

N/A

Legal mortgage 19 April 2010 Outstanding

N/A

Legal charge 11 May 1989 Outstanding

N/A

Legal charge 19 February 1987 Fully Satisfied

N/A

Fixed and floating charge 15 December 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.