UKBizDB.co.uk

ENCORE INTERNATIONAL LIMITED

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

This company is commonly known as Encore International Limited. The company was founded 22 years ago and was given the registration number 04313287. The firm's registered office is in TELFORD. You can find them at Schneider Electric, Stafford Park 5, Telford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENCORE INTERNATIONAL LIMITED
Company Number:04313287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary01 May 2015Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
Uml House, Unit 5, Salmon Fields Business Village Royton, Oldham, United Kingdom, OL2 6HT

Director14 June 2013Active
10350, Ormsby Park Place, Suite 4000, Louisville, United States, 40233

Director21 December 2012Active
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT

Secretary17 September 2010Active
147 Brevere Road, Hedon, Hull, HU12 8LL

Secretary07 November 2001Active
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT

Secretary15 May 2009Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary30 October 2001Active
17 Carter Close, Abbey Fields, Swindon, SN25 4AD

Director08 September 2002Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 December 2014Active
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT

Director07 November 2001Active
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT

Director15 July 2002Active
Hillside, Lewes Road,, Chelwood Gate, RH17 7DB

Director01 August 2002Active
Hengist House, Hengist Field, Borden, Sittingbourne, ME9 8LT

Director18 June 2010Active
5, Stafford Park, Telford, England, TF3 3BL

Director21 December 2012Active
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT

Director02 June 2009Active
Hengist House, Hengist Field, Borden, Sittingbourne, ME9 8LT

Director18 June 2010Active
Hengist House, Oad Street, Borden, Sittingbourne, ME9 8LT

Director15 May 2009Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director30 October 2001Active

People with Significant Control

M&C Energy Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-03Address

Move registers to sail company with new address.

Download
2022-02-03Address

Change sail address company with new address.

Download
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type small.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Address

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

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type dormant.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.