Quarry Lane Christleton
Chester
CH3 7AY
Wales
Director Name | Mr Michael Paul Wright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Sales Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | School Cottage School Lane Marbury Whitchurch Shropshire SY13 4LH Wales |
Secretary Name | Mr Patrick Anthony Timothy Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Quarry Lane Christleton Chester CH3 7AY Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.envinsci.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01829 771792 |
Telephone region | Tarporley |
Registered Address | Technology House Chowley Oak Tattenhall Chester Cheshire CH3 9GA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Chowley |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Michael Paul Wright 50.00% Ordinary |
---|---|
50 at £1 | Patrick Anthony Timothy Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £521,792 |
Cash | £235,375 |
Current Liabilities | £152,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
15 January 2010 | Delivered on: 20 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
30 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
11 October 2018 | Director's details changed for Mr Michael Paul Wright on 29 January 2014 (2 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Registered office address changed from Technology House Chowley Oak Tattenhall Chester Cheshire CH3 9GU on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Technology House Chowley Oak Tattenhall Chester Cheshire CH3 9GU on 10 November 2011 (1 page) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 October 2009 | Director's details changed for Patrick Anthony Timothy Roberts on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Patrick Anthony Timothy Roberts on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Paul Wright on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Michael Paul Wright on 28 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 October 2008 | Director's change of particulars / michael wright / 28/10/2008 (1 page) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
30 October 2008 | Director's change of particulars / michael wright / 28/10/2008 (1 page) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 1 curdlandsbarn harthill road burwardsley tattenhall cheshire CH3 9NU (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 1 curdlandsbarn harthill road burwardsley tattenhall cheshire CH3 9NU (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
6 November 2007 | Director's particulars changed (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 October 2005 | Return made up to 29/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 29/10/05; full list of members (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 November 2004 | Return made up to 29/10/04; full list of members
|
22 November 2004 | Return made up to 29/10/04; full list of members
|
20 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
20 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members
|
1 November 2002 | Return made up to 29/10/02; full list of members
|
15 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
15 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 1 stockwell estate stockwell lane, aylburton lydney gloucestershire GL15 6ST (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 1 stockwell estate stockwell lane, aylburton lydney gloucestershire GL15 6ST (1 page) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 January 2001 | Return made up to 29/10/00; full list of members (7 pages) |
2 January 2001 | Return made up to 29/10/00; full list of members (7 pages) |
17 March 2000 | Company name changed deanhurst LIMITED\certificate issued on 20/03/00 (2 pages) |
17 March 2000 | Company name changed deanhurst LIMITED\certificate issued on 20/03/00 (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 March 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
29 October 1999 | Incorporation (12 pages) |
29 October 1999 | Incorporation (12 pages) |