UKBizDB.co.uk

ENCON INSULATION LIMITED

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

This company is commonly known as Encon Insulation Limited. The company was founded 45 years ago and was given the registration number 01377342. The firm's registered office is in WETHERBY. You can find them at Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ENCON INSULATION LIMITED
Company Number:01377342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1978
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunswick, House, 1 Deighton Close, Wetherby, LS22 7GZ

Director27 October 2011Active
Brunswick, House, 1 Deighton Close, Wetherby, England, LS22 7GZ

Director27 October 2011Active
Brunswick, House, 1 Deighton Close, Wetherby, England, LS22 7GZ

Director01 September 2012Active
17 Westcliffe Grove, Harrogate, HG2 0PS

Secretary-Active
8 Ullswater Rise, Wetherby, LS22 6YP

Secretary30 June 1993Active
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP

Secretary22 October 2005Active
The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH

Director15 September 2008Active
The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH

Director19 September 2011Active
Pearl House, 35 Pearce Avenue, Lilliput, Poole, BH14 8EG

Director22 October 2005Active
5 Palmers Close, Warmley, Bristol, BS15 5SD

Director-Active
17 Westcliffe Grove, Harrogate, HG2 0PS

Director-Active
29 Cherry Holt Avenue, Heaton Mersey, Stockport, SK4 3PS

Director-Active
63 Weavers Close, Witney, OX8 7TE

Director-Active
Warley Elms Great Warley Street, Great Warley, Brentwood, CM13 3JP

Director-Active
17 Woodlands Green, Harrogate, HG2 8QD

Director-Active
252 Mearns Road, Newton Mearns, Glasgow, G77 5LX

Director-Active
18 Sunningdale Croft, Fixby, Huddersfield, HD2 2NX

Director22 October 2005Active
The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH

Director01 July 2010Active
8 Ullswater Rise, Wetherby, LS22 6YP

Director30 June 1993Active
13a Kent Road, Harrogate, HG1 2LE

Director-Active
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP

Director15 September 2008Active
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL

Director22 October 2005Active
Patchwork Cottage, Cotswold Lane, Old Sodbury, BS37 6NE

Director-Active
Arnecliffe Lodge, Glaisdale, Whitby, YO21 2QL

Director12 February 1998Active
36 Acaster Drive, Garforth, Leeds, LS25 2BQ

Director-Active
1 Alyth Road Meigle, Blairgowrie,

Director-Active
The Ashes, 16 Hughes Hill, Shrewley, CV35 7AS

Director22 October 2005Active
The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH

Director19 September 2011Active

People with Significant Control

Encon Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Brunswick House, 1 Deighton Close, Wetherby, United Kingdom, LS22 7GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-07Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Officers

Change person director company with change date.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Change person director company with change date.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Address

Move registers to sail company with new address.

Download
2016-11-08Accounts

Accounts with accounts type full.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Address

Change sail address company with old address new address.

Download
2015-10-15Accounts

Accounts with accounts type full.

Download
2015-07-20Document replacement

Second filing of form with form type.

Download

Copyright © 2024. All rights reserved.