UKBizDB.co.uk

ENCON AIR SYSTEMS LIMITED

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

This company is commonly known as Encon Air Systems Limited. The company was founded 37 years ago and was given the registration number 02063860. The firm's registered office is in MOULTONPARK INDUSTRIAL ESTATE. You can find them at 31 Quarry Park Close, Charter Gate, Moultonpark Industrial Estate, Northampton. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:ENCON AIR SYSTEMS LIMITED
Company Number:02063860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1986
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:31 Quarry Park Close, Charter Gate, Moultonpark Industrial Estate, Northampton, NN3 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Quarry Park Close, Charter Gate, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6QB

Secretary23 October 2023Active
31 Quarry Park Close, Charter Gate, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6QB

Director06 February 2018Active
34a Church Road, Westoning, Bedford, MK45 5JL

Secretary18 August 1994Active
34 Church Road, Westoning, Bedford, MK45 5JL

Secretary-Active
Artisan's House, 7 Queensbridge, Northampton, England, NN4 7BF

Secretary26 March 2007Active
7 The Ashes, Wootton Fields, Northampton, NN4 6AQ

Secretary11 October 1999Active
34a Church Road, Westoning, Bedford, MK45 5JL

Director-Active
34 Church Road, Westoning, Bedford, MK45 5JL

Director-Active
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director-Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director09 August 2016Active
38 Kelburn Close, Northampton, NN4 0RA

Director11 October 1999Active

People with Significant Control

Mr Matthew Daniel Dawson
Notified on:02 March 2021
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:31 Quarry Park Close, Charter Gate, Northampton, United Kingdom, NN3 6QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susan Jane Dawson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Stephen Paul Dawson
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-13Officers

Appoint person secretary company with name date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-06-05Officers

Termination secretary company.

Download
2021-05-19Capital

Capital cancellation shares.

Download
2021-05-19Capital

Capital return purchase own shares.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.