UKBizDB.co.uk

ENCO PRODUCTS LIMITED

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

This company is commonly known as Enco Products Limited. The company was founded 77 years ago and was given the registration number 00412502. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:ENCO PRODUCTS LIMITED
Company Number:00412502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grace House, Bessemer Road, Welwyn Garden City, AL7 1HW

Secretary17 January 2022Active
Grace House, Bessemer Road, Welwyn Garden City, AL7 1HW

Director19 February 2018Active
Grace House, Bessemer Road, Welwyn Garden City, AL7 1HW

Director20 February 2017Active
45 Saint Stephens Close, Avenue Road, London, NW8 6DD

Secretary-Active
Grace House, Bessemer Road, Welwyn Garden City, England, AL7 1HW

Secretary15 February 1993Active
Grace House, Bessemer Road, Welwyn Garden City, AL7 1HW

Secretary18 October 2016Active
7 Crooked Usage, London, N3 3HD

Director13 June 1994Active
14 Maybury Mews, Stanhope Road, Highgate, N6 5YT

Director13 June 1994Active
Longwood House Clevedon Road, Failand, Bristol, BS8 3TL

Director10 February 1994Active
12, Church Lane, Edith Weston, LE15 8EY

Director05 November 2002Active
Grace House, Bessemer Road, Welwyn Garden City, England, AL7 1HW

Director01 July 1996Active
Grace House, Bessemer Road, Welwyn Garden City, England, AL7 1HW

Director28 February 2007Active
The Old Manse High Street, Fowlmere, Royston, SG8 7ST

Director19 December 1996Active
Grace House, Bessemer Road, Welwyn Garden City, AL7 1HW

Director22 July 2014Active
24 Clayton Avenue, Hassocks, BN6 8HD

Director-Active
45 Saint Stephens Close, Avenue Road, London, NW8 6DD

Director-Active
White Strake Hawksdown Road, Walmer, Deal, CT14 7PW

Director17 December 1993Active
Huntleigh Hadham Cross, Much Hadham, SG10 6AL

Director01 July 1996Active
4 Arnold Way, Priory Meadows, Houghton Regis, LU5 5UN

Director25 April 2002Active
PO BOX 30070, Nairobi, Kenya, FOREIGN

Director-Active
31 Willow Lane, Milton, Abingdon, OX14 4EG

Director01 November 1995Active
Grace House, Bessemer Road, Welwyn Garden City, England, AL7 1HW

Director28 February 2007Active
38 Digswell Road, Welwyn Garden City, AL8 7PA

Director13 June 1994Active
Grace House, Bessemer Road, Welwyn Garden City, England, AL7 1HW

Director24 February 2012Active
2b The Crosspath, Radlett, WD7 8HN

Director13 June 1994Active
Larwood House, Grange Close, Ingham, LN1 2UY

Director30 May 2006Active
Grace House, Bessemer Road, Welwyn Garden City, England, AL7 1HW

Director28 February 2007Active
272 Goodwood Avenue, Hornchurch, RM12 6DH

Director13 June 1994Active
Grace House, Bessemer Road, Welwyn Garden City, England, AL7 1HW

Director08 October 2012Active
Grace House, Bessemer Road, Welwyn Garden City, England, AL7 1HW

Director01 March 2008Active
Grace House, Bessemer Road, Welwyn Garden City, AL7 1HW

Director22 July 2014Active
18, Knighton Rise, Leicester, LE2 2RE

Director05 November 2002Active
Grace House, Bessemer Road, Welwyn Garden City, England, AL7 1HW

Director28 February 2007Active
4 Pembroke Walk, Kensington, London, W8 6PQ

Director-Active
Whitecroft Church Lane, Abington Pigotts, SG8 0SE

Director01 July 1996Active

People with Significant Control

Grace Foods Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grace House, Bessemer Road, Welwyn Garden City, England, AL7 1HW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-01-18Officers

Appoint person secretary company with name date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.