UKBizDB.co.uk

ENERCON INDUSTRIES LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:64 Edison Road, Rabans Lane, Aylesbury, Bucks, HP19 8UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ

Secretary21 July 1992Active
6 Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ

Director17 March 1994Active
Oakwood 6 Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ

Director21 July 1992Active
494 Hunters Hill Trail, Colgate, 53017

Director14 August 1992Active
Enercon Industries Corporation, W140 N9572 Fountain Boulevard, P O Box 773, Menomonee Falls, United States,

Director06 January 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 July 1992Active
3852 South Lake Drive, St. Francis, Usa, 53211451

Director22 March 1994Active
N77 W16353, Overlook Drive, Menomonee Falls, Usa,

Director01 October 2011Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Officers

Change person director company with change date.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2013-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.