This company is commonly known as Enercon Industries Limited. The company was founded 31 years ago and was given the registration number 02733053. The firm's registered office is in AYLESBURY. You can find them at 64 Edison Road, Rabans Lane, Aylesbury, Bucks. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | ENERCON INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 02733053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Edison Road, Rabans Lane, Aylesbury, Bucks, HP19 8UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ | Secretary | 21 July 1992 | Active |
6 Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ | Director | 17 March 1994 | Active |
Oakwood 6 Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ | Director | 21 July 1992 | Active |
494 Hunters Hill Trail, Colgate, 53017 | Director | 14 August 1992 | Active |
Enercon Industries Corporation, W140 N9572 Fountain Boulevard, P O Box 773, Menomonee Falls, United States, | Director | 06 January 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 July 1992 | Active |
3852 South Lake Drive, St. Francis, Usa, 53211451 | Director | 22 March 1994 | Active |
N77 W16353, Overlook Drive, Menomonee Falls, Usa, | Director | 01 October 2011 | Active |
Mr Steven Shiley | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | American |
Address | : | 64 Edison Road, Aylesbury, HP19 8UX |
Nature of control | : |
|
Mr Donald Howard Nimmer | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | American |
Address | : | 64 Edison Road, Aylesbury, HP19 8UX |
Nature of control | : |
|
Mrs Julie Elizabeth Bull | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 64 Edison Road, Aylesbury, HP19 8UX |
Nature of control | : |
|
Mr Richard James Bull | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | 64 Edison Road, Aylesbury, HP19 8UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Officers | Termination director company with name termination date. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-01 | Officers | Change person director company with change date. | Download |
2014-07-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.