Based in Surrey, The Envelope Works Ltd was setup in 2004, it's status at Companies House is "Active". The companies directors are listed as Arkwright, Michael, Ogg, Stuart John in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARKWRIGHT, Michael | 23 March 2004 | 31 December 2006 | 1 |
OGG, Stuart John | 23 March 2004 | 09 July 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
MR01 - N/A | 27 November 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 16 April 2018 | |
PSC01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 04 April 2017 | |
CH01 - Change of particulars for director | 04 April 2017 | |
CH03 - Change of particulars for secretary | 04 April 2017 | |
CH01 - Change of particulars for director | 09 February 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 14 April 2016 | |
MR01 - N/A | 23 November 2015 | |
AA - Annual Accounts | 04 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR01 - N/A | 08 July 2015 | |
AR01 - Annual Return | 01 June 2015 | |
MR01 - N/A | 27 April 2015 | |
MR01 - N/A | 25 March 2015 | |
MR01 - N/A | 25 March 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AR01 - Annual Return | 21 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 February 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 22 December 2009 | |
AA - Annual Accounts | 21 October 2009 | |
395 - Particulars of a mortgage or charge | 29 August 2009 | |
395 - Particulars of a mortgage or charge | 20 August 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
363a - Annual Return | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
AA - Annual Accounts | 04 March 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 September 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 September 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 September 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 September 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 September 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 September 2007 | |
287 - Change in situation or address of Registered Office | 21 September 2007 | |
225 - Change of Accounting Reference Date | 21 September 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
RESOLUTIONS - N/A | 24 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2006 | |
123 - Notice of increase in nominal capital | 24 November 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 28 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 March 2006 | |
353 - Register of members | 21 March 2006 | |
225 - Change of Accounting Reference Date | 21 March 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 04 April 2005 | |
NEWINC - New incorporation documents | 23 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 November 2019 | Outstanding |
N/A |
A registered charge | 23 November 2015 | Outstanding |
N/A |
A registered charge | 08 July 2015 | Outstanding |
N/A |
A registered charge | 27 April 2015 | Outstanding |
N/A |
A registered charge | 25 March 2015 | Outstanding |
N/A |
A registered charge | 25 March 2015 | Outstanding |
N/A |
Legal charge | 27 August 2009 | Fully Satisfied |
N/A |
Debenture | 19 August 2009 | Fully Satisfied |
N/A |
Fixed & floating charge | 27 March 2008 | Fully Satisfied |
N/A |
Debenture | 23 June 2006 | Fully Satisfied |
N/A |
Chattel mortgage | 31 May 2006 | Outstanding |
N/A |