About

Registered Number: 04359972
Date of Incorporation: 24/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 153 Kirkstall Road, Leeds, LS4 2AT,

 

Nvelope Rainscreen Systems Ltd was founded on 24 January 2002 and are based in Leeds, it has a status of "Active". We don't currently know the number of employees at the company. The company is registered for VAT in the UK. There are 8 directors listed as Blank, Arthur, Whitehouse, Ian, Wigglesworth, David, Clack, Christopher, Hurrell, Magdalen Theresa, Bamberger, Thomas, Hurrell, Gerard Christopher, Smith, Anne Elizabeth for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANK, Arthur 07 July 2016 - 1
WHITEHOUSE, Ian 19 July 2019 - 1
WIGGLESWORTH, David 19 July 2019 - 1
BAMBERGER, Thomas 07 July 2016 19 July 2019 1
HURRELL, Gerard Christopher 30 January 2002 31 December 2012 1
SMITH, Anne Elizabeth 10 March 2016 07 July 2016 1
Secretary Name Appointed Resigned Total Appointments
CLACK, Christopher 16 April 2013 07 July 2016 1
HURRELL, Magdalen Theresa 30 January 2002 15 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 28 April 2020
RESOLUTIONS - N/A 21 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2019
SH19 - Statement of capital 21 November 2019
CAP-SS - N/A 21 November 2019
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 16 April 2018
MR04 - N/A 29 November 2017
TM01 - Termination of appointment of director 04 October 2017
AA01 - Change of accounting reference date 25 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AD01 - Change of registered office address 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 29 April 2016
AP01 - Appointment of director 10 March 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 14 May 2015
CH03 - Change of particulars for secretary 13 May 2015
CH01 - Change of particulars for director 13 May 2015
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 14 March 2014
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 23 April 2013
AP03 - Appointment of secretary 16 April 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 06 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2013
AD01 - Change of registered office address 27 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
TM01 - Termination of appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AA - Annual Accounts 09 January 2012
CERTNM - Change of name certificate 04 January 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 04 March 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 17 December 2010
CH03 - Change of particulars for secretary 17 December 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 26 February 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 03 February 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 08 February 2005
363a - Annual Return 04 February 2005
363a - Annual Return 16 February 2004
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 05 August 2003
363a - Annual Return 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
225 - Change of Accounting Reference Date 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
287 - Change in situation or address of Registered Office 31 January 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.