About

Registered Number: 02294787
Date of Incorporation: 12/09/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Chester Road, Preston Brook, Runcorn, Cheshire, WA7 3FR

 

Founded in 1988, Nviron Ltd have registered office in Cheshire, it's status at Companies House is "Active". There are 4 directors listed as Cole, Stuart Peter, Byrne, Gary, Littlewood, Joseph Alexander, Cotton, John Edward for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Gary 23 July 2007 - 1
LITTLEWOOD, Joseph Alexander 03 July 2017 - 1
COTTON, John Edward 12 August 1998 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
COLE, Stuart Peter 27 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 17 January 2018
PSC02 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
RESOLUTIONS - N/A 01 August 2017
AP03 - Appointment of secretary 27 June 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 18 March 2014
CH01 - Change of particulars for director 06 February 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 24 May 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 02 May 2012
RESOLUTIONS - N/A 13 February 2012
AR01 - Annual Return 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 10 February 2009
395 - Particulars of a mortgage or charge 25 November 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363a - Annual Return 13 February 2007
AAMD - Amended Accounts 27 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 14 February 2006
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
RESOLUTIONS - N/A 26 April 2005
169 - Return by a company purchasing its own shares 26 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 21 February 2005
RESOLUTIONS - N/A 10 September 2004
169 - Return by a company purchasing its own shares 02 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 13 February 2004
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
AA - Annual Accounts 24 June 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
AA - Annual Accounts 18 April 2002
287 - Change in situation or address of Registered Office 14 March 2002
363s - Annual Return 18 February 2002
CERTNM - Change of name certificate 13 February 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 03 March 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 22 February 1999
RESOLUTIONS - N/A 21 February 1999
RESOLUTIONS - N/A 21 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1999
123 - Notice of increase in nominal capital 21 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 1999
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 18 February 1998
288b - Notice of resignation of directors or secretaries 06 May 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 22 February 1996
AUD - Auditor's letter of resignation 13 December 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 17 February 1995
363s - Annual Return 04 February 1994
AA - Annual Accounts 12 January 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 04 February 1992
363s - Annual Return 04 February 1992
363a - Annual Return 01 March 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1989
287 - Change in situation or address of Registered Office 22 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1989
RESOLUTIONS - N/A 26 January 1989
RESOLUTIONS - N/A 05 January 1989
PUC 2 - N/A 05 January 1989
123 - Notice of increase in nominal capital 05 January 1989
287 - Change in situation or address of Registered Office 28 November 1988
288 - N/A 28 November 1988
288 - N/A 28 November 1988
CERTNM - Change of name certificate 17 November 1988
NEWINC - New incorporation documents 12 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.