UKBizDB.co.uk

ENCOMPASS SURVEYS LIMITED

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

This company is commonly known as Encompass Surveys Limited. The company was founded 15 years ago and was given the registration number 06863215. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 2 Talisman Business Centre Duncan Road, Park Gate, Southampton, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:ENCOMPASS SURVEYS LIMITED
Company Number:06863215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Unit 2 Talisman Business Centre Duncan Road, Park Gate, Southampton, SO31 7GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yarmouth House, 1300 Parkway, Whiteley, Fareham, England, PO15 7AX

Director30 March 2009Active
Yarmouth House, 1300 Parkway, Whiteley, Fareham, England, PO15 7AX

Director30 March 2009Active
Yarmouth House, 1300 Parkway, Whiteley, Fareham, England, PO15 7AX

Director31 August 2023Active
Yarmouth House, 1300 Parkway, Whiteley, Fareham, England, PO15 7AX

Director31 August 2023Active
8c High Street, Southampton, England, SO14 2DH

Corporate Secretary01 October 2014Active
Unit 2 Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO31 7GA

Director31 August 2023Active
Unit 2 Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO31 7GA

Director01 September 2023Active
Unit 3, Broadbridge Business Centre Delling Lane, Bosham, Chichester, England, PO18 8NF

Director10 July 2019Active

People with Significant Control

Heronswood Holdings Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:Paultons Park, Ower, Romsey, England, SO51 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn James Lickman
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Yarmouth House, 1300 Parkway, Fareham, England, PO15 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Mark Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Yarmouth House, 1300 Parkway, Fareham, England, PO15 7AX
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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-04Resolution

Resolution.

Download
2023-09-04Incorporation

Memorandum articles.

Download
2023-09-04Capital

Capital name of class of shares.

Download
2023-09-04Capital

Capital name of class of shares.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Capital

Capital allotment shares.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.