This company is commonly known as Enclosure Tec Ltd. The company was founded 13 years ago and was given the registration number 07268993. The firm's registered office is in AMMANFORD. You can find them at Rainbows End, Shands Road, Ammanford, Dyfed. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ENCLOSURE TEC LTD |
---|---|---|
Company Number | : | 07268993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rainbows End, Shands Road, Ammanford, Dyfed, SA18 3QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 1, No 7 Meadows Bridge, Parc Menter, Cross Hands, Wales, SA14 6RA | Secretary | 01 November 2019 | Active |
Room 1, No. 7 Meadows Bridge, Parc Menter, Cross Hands, Llanelli, Wales, SA14 6RA | Director | 02 October 2018 | Active |
Room 1, No 7 Meadows Bridge, Parc Menter, Cross Hands, Wales, SA14 6RA | Director | 31 May 2013 | Active |
Room 1, No 7, Meadows Bridge, Parc Menter, Cross Hands, Wales, SA14 6RA | Director | 01 October 2018 | Active |
55, Cae Coed, Llandybie, Ammanford, SA18 3UU | Secretary | 31 May 2013 | Active |
55, Cae Coed, Llandybie, Ammanford, United Kingdom, SA18 3UU | Secretary | 01 June 2010 | Active |
27, Maes Piode, Llandybie, Ammanford, United Kingdom, SA18 3YS | Director | 01 June 2010 | Active |
55, Cae Coed, Llandybie, Ammanford, United Kingdom, SA18 3UU | Director | 01 June 2010 | Active |
Mr Karl Benger | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Room 1, No 7 Meadows Bridge, Cross Hands, Wales, SA14 6RA |
Nature of control | : |
|
Mr Philip Verney Lewis | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Room 1, No 7, Meadows Bridge, Cross Hands, Wales, SA14 6RA |
Nature of control | : |
|
Mrs Nicola Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Rainbows End, Shands Road, Ammanford, SA18 3QU |
Nature of control | : |
|
Mr Howard Duncan Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 27, Maes Piode, Ammanford, Wales, SA18 3YS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-18 | Officers | Appoint person secretary company with name date. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Capital | Capital allotment shares. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.