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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yarmouth House, 1300 Parkway, Whiteley, Fareham, England, PO15 7AX | Director | 30 March 2009 | Active |
Yarmouth House, 1300 Parkway, Whiteley, Fareham, England, PO15 7AX | Director | 30 March 2009 | Active |
Yarmouth House, 1300 Parkway, Whiteley, Fareham, England, PO15 7AX | Director | 31 August 2023 | Active |
Yarmouth House, 1300 Parkway, Whiteley, Fareham, England, PO15 7AX | Director | 31 August 2023 | Active |
8c High Street, Southampton, England, SO14 2DH | Corporate Secretary | 01 October 2014 | Active |
Unit 2 Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO31 7GA | Director | 31 August 2023 | Active |
Unit 2 Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO31 7GA | Director | 01 September 2023 | Active |
Unit 3, Broadbridge Business Centre Delling Lane, Bosham, Chichester, England, PO18 8NF | Director | 10 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Resolution | Resolution. | Download |
2023-09-04 | Incorporation | Memorandum articles. | Download |
2023-09-04 | Capital | Capital name of class of shares. | Download |
2023-09-04 | Capital | Capital name of class of shares. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Capital | Capital allotment shares. | Download |
2023-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.