General information

Name:

Enco 65 Limited

Office Address:

4th Floor Lopold Street Wing The Fountain Precinct S1 2JA Sheffield

Number: 04369483

Incorporation date: 2002-02-07

Dissolution date: 2016-06-10

End of financial year: 17 December

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@director-resource.com

Websites

www.director-resource.com
www.director-resource.co.uk

Description

Data updated on:

Enco 65 began its business in the year 2002 as a Private Limited Company under the ID 04369483. This firm's office was registered in Sheffield at 4th Floor Lopold Street Wing. The Enco 65 Ltd company had been on the market for at least fourteen years. The business name of the company was replaced in 2014 to Enco 65 Ltd. This firm former registered name was Director Resource.

David R. was the firm's director, formally appointed 22 years ago.

  • Previous company's names
  • Enco 65 Ltd 2014-12-19
  • Director Resource Ltd 2002-02-07

Financial data based on annual reports

Company staff

Zena B.

Role: Secretary

Appointed: 14 January 2008

Latest update: 24 January 2023

David R.

Role: Director

Appointed: 14 February 2002

Latest update: 24 January 2023

Accounts Documents

Account next due date 17 September 2016
Account last made up date 17 December 2014
Return next due date 07 March 2015
Return last made up date 07 February 2014
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 25 February 2014
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 November 2014
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 17 December 2014
Date Approval Accounts 12 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers Resolution
Free Download
New registered office address 4Th Floor Lopold Street Wing the Fountain Precinct Sheffield S1 2JA. Change occurred on Friday 13th March 2015. Company's previous address: Amp Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG. (AD01)
filed on: 13th, March 2015
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Advanced Manufacturing Park Technology Centre Brunell Way, Catcliffe

Post code:

S60 5WG

City / Town:

Rotherham

HQ address,
2014

Address:

Advanced Manufacturing Park Technology Centre Brunell Way, Catcliffe

Post code:

S60 5WG

City / Town:

Rotherham

Accountant/Auditor,
2014 - 2014

Name:

Hirst Accountancy Services Limited

Address:

Unit 20 Fall Bank Estate Dodworth

Post code:

S75 3LS

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Similar companies nearby

Closest companies