UKBizDB.co.uk

ENCLOSURE TEC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Rainbows End, Shands Road, Ammanford, Dyfed, SA18 3QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 1, No 7 Meadows Bridge, Parc Menter, Cross Hands, Wales, SA14 6RA

Secretary01 November 2019Active
Room 1, No. 7 Meadows Bridge, Parc Menter, Cross Hands, Llanelli, Wales, SA14 6RA

Director02 October 2018Active
Room 1, No 7 Meadows Bridge, Parc Menter, Cross Hands, Wales, SA14 6RA

Director31 May 2013Active
Room 1, No 7, Meadows Bridge, Parc Menter, Cross Hands, Wales, SA14 6RA

Director01 October 2018Active
55, Cae Coed, Llandybie, Ammanford, SA18 3UU

Secretary31 May 2013Active
55, Cae Coed, Llandybie, Ammanford, United Kingdom, SA18 3UU

Secretary01 June 2010Active
27, Maes Piode, Llandybie, Ammanford, United Kingdom, SA18 3YS

Director01 June 2010Active
55, Cae Coed, Llandybie, Ammanford, United Kingdom, SA18 3UU

Director01 June 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Officers

Appoint person secretary company with name date.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-04-10Capital

Capital allotment shares.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.