About

Registered Number: 05606469
Date of Incorporation: 28/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 1 Kimpton Road, Luton, Bedfordshire, LU1 3LD

 

Based in Bedfordshire, Nviro Cleantech Ltd was founded on 28 October 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOBONE, Philip Thomas 27 December 2006 22 July 2008 1
LEACH, James Seymour Dickson 27 December 2006 22 July 2008 1
OMAR, Mustapha Kamal 01 March 2007 27 February 2009 1
RUGG, Peter 18 July 2006 06 January 2009 1
Secretary Name Appointed Resigned Total Appointments
WHALE ROCK COMPANY SECRETARIAT 04 September 2007 30 April 2010 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 13 December 2017
AA01 - Change of accounting reference date 22 November 2017
TM01 - Termination of appointment of director 15 November 2017
AP01 - Appointment of director 31 August 2017
CS01 - N/A 25 August 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 20 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 September 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 30 July 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 September 2011
AA01 - Change of accounting reference date 03 December 2010
AR01 - Annual Return 09 September 2010
AUD - Auditor's letter of resignation 23 July 2010
AA - Annual Accounts 01 July 2010
TM02 - Termination of appointment of secretary 06 May 2010
CH01 - Change of particulars for director 20 April 2010
AD01 - Change of registered office address 18 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
287 - Change in situation or address of Registered Office 05 July 2007
RESOLUTIONS - N/A 29 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
225 - Change of Accounting Reference Date 07 November 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
287 - Change in situation or address of Registered Office 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.