ENCAPSULITE INTERNATIONAL LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4WG

Company number 00814720
Status Active
Incorporation Date 6 August 1964
Company Type Private Limited Company
Address UNIT 17 CHARTWELL BUSINESS PARK, CHARTMOOR ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4WG
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of ENCAPSULITE INTERNATIONAL LIMITED are www.encapsuliteinternational.co.uk, and www.encapsulite-international.co.uk. The predicted number of employees is 50 to 60. The company’s age is sixty-one years and three months. Encapsulite International Limited is a Private Limited Company. The company registration number is 00814720. Encapsulite International Limited has been working since 06 August 1964. The present status of the company is Active. The registered address of Encapsulite International Limited is Unit 17 Chartwell Business Park Chartmoor Road Leighton Buzzard Bedfordshire Lu7 4wg. The company`s financial liabilities are £1218.22k. It is £-353.86k against last year. The cash in hand is £666.4k. It is £-231.49k against last year. And the total assets are £1644.57k, which is £-187.63k against last year. FLOWER, Lorna is a Secretary of the company. WAUMSLEY, Simon Peter is a Director of the company. Secretary FINDLAY, Janet Elizabeth has been resigned. Director FINDLAY, Janet Elizabeth has been resigned. Director WAUMSLEY, Peter Harvey has been resigned. The company operates in "Manufacture of electric lighting equipment".


encapsulite international Key Finiance

LIABILITIES £1218.22k
-23%
CASH £666.4k
-26%
TOTAL ASSETS £1644.57k
-11%
All Financial Figures

Current Directors

Secretary
FLOWER, Lorna
Appointed Date: 01 May 2001

Director

Resigned Directors

Secretary
FINDLAY, Janet Elizabeth
Resigned: 05 April 2001

Director
FINDLAY, Janet Elizabeth
Resigned: 05 April 2001
78 years old

Director
WAUMSLEY, Peter Harvey
Resigned: 03 March 2010
90 years old

ENCAPSULITE INTERNATIONAL LIMITED Events

24 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 30 September 2015
03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

23 Apr 2014
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100

...
... and 67 more events
31 Mar 1987
Full accounts made up to 31 July 1985

21 Jul 1986
Return made up to 01/09/85; full list of members

01 Dec 1982
Memorandum of association
26 Apr 1977
Company name changed\certificate issued on 26/04/77
06 Aug 1964
Incorporation

ENCAPSULITE INTERNATIONAL LIMITED Charges

11 December 1991
Mortgage debenture
Delivered: 16 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…