Enercon Industries Limited

General information

Name:

Enercon Industries Ltd

Office Address:

64 Edison Road Rabans Lane HP19 8UX Aylesbury

Number: 02733053

Incorporation date: 1992-07-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02733053 - registration number for Enercon Industries Limited. It was registered as a Private Limited Company on Tuesday 21st July 1992. It has been operating on the British market for thirty two years. This business can be gotten hold of in 64 Edison Road Rabans Lane in Aylesbury. The headquarters' area code assigned to this address is HP19 8UX. Up till now Enercon Industries Limited changed the company name three times. Before Thursday 2nd January 1997 this firm used the business name Enercon Ahlbrandt Uk. Later on this firm adapted the business name Enercon Ahlbrandt (UK) which was used until Thursday 2nd January 1997 when the final name was accepted. This company's SIC code is 28990 which means Manufacture of other special-purpose machinery n.e.c.. The company's latest filed accounts documents were submitted for the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-07-21.

At the moment, the directors listed by this particular business are as follow: Gregory S. designated to this position in 2017, Julie B. designated to this position on Thursday 17th March 1994, Donald N. designated to this position in 1992 in August and Richard B.. To help the directors in their tasks, this business has been utilizing the expertise of Julie B. as a secretary since the appointment on Tuesday 21st July 1992.

  • Previous company's names
  • Enercon Industries Limited 1997-01-02
  • Enercon Ahlbrandt Uk Limited 1995-07-11
  • Enercon Ahlbrandt (UK) Limited 1994-03-30
  • Enercon Industries Europe Limited 1992-07-21

Financial data based on annual reports

Company staff

Gregory S.

Role: Director

Appointed: 06 January 2017

Latest update: 21 January 2024

Julie B.

Role: Director

Appointed: 17 March 1994

Latest update: 21 January 2024

Donald N.

Role: Director

Appointed: 14 August 1992

Latest update: 21 January 2024

Julie B.

Role: Secretary

Appointed: 21 July 1992

Latest update: 21 January 2024

Richard B.

Role: Director

Appointed: 21 July 1992

Latest update: 21 January 2024

People with significant control

Executives who have control over this firm are as follows: Richard B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Donald N. has substantial control or influence over the company and has 1/2 or less of voting rights.

Richard B.
Notified on 21 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Julie B.
Notified on 21 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Donald N.
Notified on 21 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
Steven S.
Notified on 21 July 2016
Ceased on 31 December 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
31
Company Age

Similar companies nearby

Closest companies