ENCODERS UK LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B75 7BU

Company number 02900854
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address UNIT 5A THE COURTYARD, REDDICAP TRADING ESTATE, SUTTON COLDFIELD, B75 7BU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of ENCODERS UK LIMITED are www.encodersuk.co.uk, and www.encoders-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Encoders Uk Limited is a Private Limited Company. The company registration number is 02900854. Encoders Uk Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of Encoders Uk Limited is Unit 5a The Courtyard Reddicap Trading Estate Sutton Coldfield B75 7bu. . PERKINS, Christine is a Secretary of the company. HEALY, Patrick is a Director of the company. PERKINS, Michael Edward is a Director of the company. Secretary PERKINS, Robert Leslie has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
PERKINS, Christine
Appointed Date: 01 June 2012

Director
HEALY, Patrick
Appointed Date: 01 June 2001
67 years old

Director
PERKINS, Michael Edward
Appointed Date: 01 March 1994
63 years old

Resigned Directors

Secretary
PERKINS, Robert Leslie
Resigned: 01 June 2012
Appointed Date: 01 March 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 01 March 1994
Appointed Date: 22 February 1994

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 01 March 1994
Appointed Date: 22 February 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 01 March 1994
Appointed Date: 22 February 1994

Persons With Significant Control

Mr Michael Edward Perkins
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ENCODERS UK LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
25 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 48 more events
28 Mar 1995
Return made up to 22/02/95; full list of members
15 Mar 1994
Registered office changed on 15/03/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

15 Mar 1994
Director resigned;new director appointed

15 Mar 1994
Secretary resigned;new secretary appointed;director resigned

22 Feb 1994
Incorporation

ENCODERS UK LIMITED Charges

14 February 2005
Debenture
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…