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.
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 | : |
|
Registered Address | : | The Reading Room The Street, Teffont, Salisbury, England, SP3 5QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Reading Room, The Street, Teffont, Salisbury, England, SP3 5QS | Director | 30 December 2019 | Active |
The Reading Room, The Street, Teffont, Salisbury, England, SP3 5QS | Director | 30 December 2019 | Active |
65 Hill Drive, Hove, BN3 6QU | Secretary | 17 January 2007 | Active |
51, High Street, Arundel, United Kingdom, BN18 9AJ | Secretary | 29 March 2009 | Active |
46 Syon Lane, Osterley, TW7 5NQ | Corporate Secretary | 12 December 2006 | Active |
The Reading Room, The Street, Teffont, Salisbury, England, SP3 5QS | Director | 24 April 2012 | Active |
The Annexe, Bosworths, Slaugham, Haywards Heath, RH17 6AQ | Director | 01 September 2012 | Active |
65 Hill Drive, Hove, BN3 6QU | Director | 12 December 2006 | Active |
The Reading Room, The Street, Teffont, Salisbury, England, SP3 5QS | Director | 17 January 2007 | Active |
46 Syon Lane, Isleworth, TW7 5NQ | Corporate Director | 12 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Address | Change sail address company with old address new address. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-28 | Officers | Termination director company with name termination date. | Download |
2020-03-28 | Officers | Appoint person director company with name date. | Download |
2020-03-28 | Officers | Appoint person director company with name date. | Download |
2020-03-28 | Officers | Termination director company with name termination date. | Download |
2020-03-28 | Officers | Termination secretary company with name termination date. | Download |
2020-03-28 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Capital | Capital allotment shares. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.