ENVIRO FACADES LIMITED
CHELMSFORD 3.INTERIOR PROJECTS LIMITED

Hellopages » Essex » Chelmsford » CM2 9AE

Company number 05940540
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address HOLLY HOUSE 220, NEW LONDON ROAD, CHELMSFORD, CM2 9AE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of ENVIRO FACADES LIMITED are www.envirofacades.co.uk, and www.enviro-facades.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Enviro Facades Limited is a Private Limited Company. The company registration number is 05940540. Enviro Facades Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Enviro Facades Limited is Holly House 220 New London Road Chelmsford Cm2 9ae. The company`s financial liabilities are £52.44k. It is £23.54k against last year. The cash in hand is £90.47k. It is £6.33k against last year. And the total assets are £125.47k, which is £19.33k against last year. TAYLOR, Graham Paul is a Secretary of the company. DICKEY, Martin Alan is a Director of the company. Secretary GRANT, Paul Anthony has been resigned. Director GRANT, Paul Anthony has been resigned. The company operates in "Other specialised construction activities n.e.c.".


enviro facades Key Finiance

LIABILITIES £52.44k
+81%
CASH £90.47k
+7%
TOTAL ASSETS £125.47k
+18%
All Financial Figures

Current Directors

Secretary
TAYLOR, Graham Paul
Appointed Date: 23 July 2010

Director
DICKEY, Martin Alan
Appointed Date: 20 September 2006
46 years old

Resigned Directors

Secretary
GRANT, Paul Anthony
Resigned: 23 July 2010
Appointed Date: 20 September 2006

Director
GRANT, Paul Anthony
Resigned: 23 July 2010
Appointed Date: 20 September 2006
57 years old

Persons With Significant Control

Mr Martin Dickey
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

ENVIRO FACADES LIMITED Events

24 Oct 2016
Confirmation statement made on 20 September 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

02 Mar 2015
Total exemption small company accounts made up to 31 October 2014
03 Nov 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 24 more events
08 Aug 2008
Total exemption full accounts made up to 30 September 2007
31 Jan 2008
Return made up to 20/09/07; full list of members
  • 363(288) ‐ Director's particulars changed

05 Nov 2007
Registered office changed on 05/11/07 from: 3 appleford court basildon essex SS132EA
09 Oct 2006
Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100
20 Sep 2006
Incorporation