UKBizDB.co.uk

ENCORE CONNECTIONS LIMITED

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

This company is commonly known as Encore Connections Limited. The company was founded 17 years ago and was given the registration number 06025563. The firm's registered office is in SALISBURY. You can find them at The Reading Room The Street, Teffont, Salisbury, . This company's SIC code is 77341 - Renting and leasing of passenger water transport equipment.

Company Information

Name:ENCORE CONNECTIONS LIMITED
Company Number:06025563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77341 - Renting and leasing of passenger water transport equipment

Office Address & Contact

Registered Address:The Reading Room The Street, Teffont, Salisbury, England, SP3 5QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Reading Room, The Street, Teffont, Salisbury, England, SP3 5QS

Director30 December 2019Active
The Reading Room, The Street, Teffont, Salisbury, England, SP3 5QS

Director30 December 2019Active
65 Hill Drive, Hove, BN3 6QU

Secretary17 January 2007Active
51, High Street, Arundel, United Kingdom, BN18 9AJ

Secretary29 March 2009Active
46 Syon Lane, Osterley, TW7 5NQ

Corporate Secretary12 December 2006Active
The Reading Room, The Street, Teffont, Salisbury, England, SP3 5QS

Director24 April 2012Active
The Annexe, Bosworths, Slaugham, Haywards Heath, RH17 6AQ

Director01 September 2012Active
65 Hill Drive, Hove, BN3 6QU

Director12 December 2006Active
The Reading Room, The Street, Teffont, Salisbury, England, SP3 5QS

Director17 January 2007Active
46 Syon Lane, Isleworth, TW7 5NQ

Corporate Director12 December 2006Active

People with Significant Control

Mr Steven Bax
Notified on:30 December 2019
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:The Reading Room, The Street, Salisbury, England, SP3 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sophie Jane Bax
Notified on:30 December 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:The Reading Room, The Street, Salisbury, England, SP3 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Parkgate Uk Limited
Notified on:16 May 2016
Status:Active
Country of residence:England
Address:Bosworths, Slaugham, Haywards Heath, England, RH17 6AQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Address

Change sail address company with old address new address.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-28Officers

Termination director company with name termination date.

Download
2020-03-28Officers

Appoint person director company with name date.

Download
2020-03-28Officers

Appoint person director company with name date.

Download
2020-03-28Officers

Termination director company with name termination date.

Download
2020-03-28Officers

Termination secretary company with name termination date.

Download
2020-03-28Address

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

Download
2020-03-27Capital

Capital allotment shares.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Address

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

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.