ENERCON INDUSTRIES LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8UX

Company number 02733053
Status Active
Incorporation Date 21 July 1992
Company Type Private Limited Company
Address 64 EDISON ROAD, RABANS LANE, AYLESBURY, BUCKS, HP19 8UX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Gregory William Schuelke as a director on 6 January 2017; Termination of appointment of Steven Shiley as a director on 31 December 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of ENERCON INDUSTRIES LIMITED are www.enerconindustries.co.uk, and www.enercon-industries.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and three months. The distance to to Monks Risborough Rail Station is 6.1 miles; to Wendover Rail Station is 6.2 miles; to Princes Risborough Rail Station is 7.3 miles; to Saunderton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enercon Industries Limited is a Private Limited Company. The company registration number is 02733053. Enercon Industries Limited has been working since 21 July 1992. The present status of the company is Active. The registered address of Enercon Industries Limited is 64 Edison Road Rabans Lane Aylesbury Bucks Hp19 8ux. The company`s financial liabilities are £739.27k. It is £-42.58k against last year. And the total assets are £1253.66k, which is £247.46k against last year. BULL, Julie Elizabeth is a Secretary of the company. BULL, Julie Elizabeth is a Director of the company. BULL, Richard James is a Director of the company. NIMMER, Donald Howard is a Director of the company. SCHUELKE, Gregory William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, Edward Orval has been resigned. Director SHILEY, Steven has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


enercon industries Key Finiance

LIABILITIES £739.27k
-6%
CASH n/a
TOTAL ASSETS £1253.66k
+24%
All Financial Figures

Current Directors

Secretary
BULL, Julie Elizabeth
Appointed Date: 21 July 1992

Director
BULL, Julie Elizabeth
Appointed Date: 17 March 1994
65 years old

Director
BULL, Richard James
Appointed Date: 21 July 1992
80 years old

Director
NIMMER, Donald Howard
Appointed Date: 14 August 1992
82 years old

Director
SCHUELKE, Gregory William
Appointed Date: 06 January 2017
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1992
Appointed Date: 21 July 1992

Director
COX, Edward Orval
Resigned: 30 September 2011
Appointed Date: 22 March 1994
83 years old

Director
SHILEY, Steven
Resigned: 31 December 2016
Appointed Date: 01 October 2011
74 years old

Persons With Significant Control

Mr Richard James Bull
Notified on: 21 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Elizabeth Bull
Notified on: 21 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald Howard Nimmer
Notified on: 21 July 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Steven Shiley
Notified on: 21 July 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ENERCON INDUSTRIES LIMITED Events

10 Jan 2017
Appointment of Mr Gregory William Schuelke as a director on 6 January 2017
06 Jan 2017
Termination of appointment of Steven Shiley as a director on 31 December 2016
01 Aug 2016
Confirmation statement made on 21 July 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

...
... and 58 more events
02 Aug 1993
Return made up to 21/07/93; full list of members

20 Oct 1992
New director appointed

14 Sep 1992
Accounting reference date notified as 31/12

03 Aug 1992
Secretary resigned

21 Jul 1992
Incorporation