UKBizDB.co.uk

ENCON RGS LONDON LIMITED

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

This company is commonly known as Encon Rgs London Limited. The company was founded 36 years ago and was given the registration number 02231519. 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 99999 - Dormant Company.

Company Information

Name:ENCON RGS LONDON LIMITED
Company Number:02231519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1988
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
17 Westcliffe Grove, Harrogate, HG2 0PS

Secretary-Active
Parkview 1220, Arlington Business Park, Theale Reading, RG7 4GA

Secretary05 August 2011Active
Parkview 1220, Arlington Business Park, Theale Reading, RG7 4GA

Secretary22 October 2005Active
8 Ullswater Rise, Wetherby, LS22 6YP

Secretary30 June 1993Active
63 Weavers Close, Witney, OX8 7TE

Director-Active
4 Dale View, Burgh Hall Park Eaves Green, Chorley, PR7 3QJ

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

Director31 January 1994Active
252 Mearns Road, Newton Mearns, Glasgow, G77 5LX

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

Director31 January 1994Active
31 Addison Road, Hainault, Ilford, IG6 2LW

Director-Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 April 2010Active
Parkview 1220, Arlington Business Park, Theale Reading, RG7 4GA

Director22 October 2005Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Director22 October 2005Active
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

Corporate Director31 May 2007Active

People with Significant Control

Encon Insulation 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Change person director company with change date.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type dormant.

Download
2017-06-07Confirmation 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 dormant.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-03Address

Move registers to sail company with new address.

Download
2016-01-27Address

Change sail address company with old address new address.

Download
2015-10-15Accounts

Accounts with accounts type dormant.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.