ENCO DESIGN AND ENGINEERING CO. LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 7PW

Company number 02822476
Status Active
Incorporation Date 28 May 1993
Company Type Private Limited Company
Address 2 BIRCH CLOSE, ALLESLEY GREEN, COVENTRY, ENGLAND, CV5 7PW
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 100 ; Registered office address changed from 222 Broadgate House Coventry West Midlands CV1 1NG to 302 Broadgate House Broadgate Coventry CV1 1NG on 11 August 2016. The most likely internet sites of ENCO DESIGN AND ENGINEERING CO. LIMITED are www.encodesignandengineeringco.co.uk, and www.enco-design-and-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Enco Design and Engineering Co Limited is a Private Limited Company. The company registration number is 02822476. Enco Design and Engineering Co Limited has been working since 28 May 1993. The present status of the company is Active. The registered address of Enco Design and Engineering Co Limited is 2 Birch Close Allesley Green Coventry England Cv5 7pw. The company`s financial liabilities are £11.05k. It is £3.14k against last year. The cash in hand is £5.46k. It is £-5.24k against last year. And the total assets are £28.61k, which is £-11.26k against last year. ROSS, John Graham is a Secretary of the company. ROSS, John Graham is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director CARLICK, Meiron has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "specialised design activities".


enco design and engineering co. Key Finiance

LIABILITIES £11.05k
+39%
CASH £5.46k
-49%
TOTAL ASSETS £28.61k
-29%
All Financial Figures

Current Directors

Secretary
ROSS, John Graham
Appointed Date: 22 September 1993

Director
ROSS, John Graham
Appointed Date: 22 September 1993
71 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 22 September 1993
Appointed Date: 28 May 1993

Director
CARLICK, Meiron
Resigned: 08 July 2003
Appointed Date: 22 September 1993
89 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 22 September 1993
Appointed Date: 28 May 1993
88 years old

ENCO DESIGN AND ENGINEERING CO. LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
12 Aug 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100

11 Aug 2016
Registered office address changed from 222 Broadgate House Coventry West Midlands CV1 1NG to 302 Broadgate House Broadgate Coventry CV1 1NG on 11 August 2016
31 Dec 2015
Total exemption full accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

...
... and 48 more events
11 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

11 Oct 1993
Ad 22/09/93--------- £ si 98@1=98 £ ic 2/100

11 Oct 1993
Registered office changed on 11/10/93 from: carnglas chambers 95 carnglas road tycoch, swansea W. glamorgan. SA2 9DH.

28 Sep 1993
Company name changed foxdale freight LIMITED\certificate issued on 29/09/93

28 May 1993
Incorporation