ENVIROLEAD DISTRIBUTION LIMITED

Faulkner House Faulkner House, St. Albans, AL1 3SE, Hertfordshire
StatusACTIVE
Company No.09175438
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

ENVIROLEAD DISTRIBUTION LIMITED is an active private limited company with number 09175438. It was incorporated 9 years, 9 months, 8 days ago, on 14 August 2014. The company address is Faulkner House Faulkner House, St. Albans, AL1 3SE, Hertfordshire.



Company Fillings

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-12

Officer name: Mr Ian Crabbe

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Elliot Sherling

Termination date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-08

Officer name: Graham Charles Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-08

Officer name: Mr David Alistair James Rintoul

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Patrick Mullins

Termination date: 2020-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Envirolead Midco Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Maurice Elliot Sherling

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Envirolead Midco Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2017

Action Date: 29 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091754380007

Charge creation date: 2017-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2017

Action Date: 29 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091754380005

Charge creation date: 2017-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2017

Action Date: 29 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-29

Charge number: 091754380006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 29 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091754380004

Charge creation date: 2017-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 29 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091754380003

Charge creation date: 2017-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2014-12-31

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 09 Oct 2014

Action Date: 19 Sep 2014

Category: Capital

Type: SH01

Capital : 1.01 GBP

Date: 2014-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2014

Action Date: 22 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091754380001

Charge creation date: 2014-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2014

Action Date: 22 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091754380002

Charge creation date: 2014-09-22

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKA TRANS LTD

37 WHITCHURCH WAY,RUNCORN,WA7 5YW

Number:08835920
Status:ACTIVE
Category:Private Limited Company

FA INNOVATIONS (UK) LTD

11, SPINNAKER HOUSE JUNIPER DRIVE,LONDON,SW18 1FR

Number:09294127
Status:ACTIVE
Category:Private Limited Company

FAST REACT SYSTEMS (BANGLADESH) LIMITED

1 THE SQUARE,UXBRIDGE,UB11 1TD

Number:08586160
Status:ACTIVE
Category:Private Limited Company

IB CITY CONSULTANT LIMITED

23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:08183535
Status:ACTIVE
Category:Private Limited Company

IDEAL CONTACT LIMITED

403 HORNSEY ROAD,LONDON,N19 4DX

Number:11818647
Status:ACTIVE
Category:Private Limited Company

P & C PRECISION LIMITED

898/902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW

Number:07281307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source