Company number 07415185
Status Active
Incorporation Date 21 October 2010
Company Type Private Limited Company
Address ICONIC ACCOUNTING LIMITED, 175 BILTON ROAD, PERIVALE, GREENFORD, MIDDLESEX, UB6 7HQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
GBP 100
. The most likely internet sites of ENCORE CUSTOM INTERNATIONAL LTD. are www.encorecustominternational.co.uk, and www.encore-custom-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Encore Custom International Ltd is a Private Limited Company.
The company registration number is 07415185. Encore Custom International Ltd has been working since 21 October 2010.
The present status of the company is Active. The registered address of Encore Custom International Ltd is Iconic Accounting Limited 175 Bilton Road Perivale Greenford Middlesex Ub6 7hq. . KOZMINCZUK - MARKULAK, Marek Jan is a Director of the company. VON AH, Thomas Anthony is a Director of the company. Director FALKOWSKA, Anna has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Director
FALKOWSKA, Anna
Resigned: 12 February 2013
Appointed Date: 21 October 2010
39 years old
Persons With Significant Control
ENCORE CUSTOM INTERNATIONAL LTD. Events
10 Nov 2016
Confirmation statement made on 21 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
...
... and 13 more events
21 Nov 2011
Annual return made up to 21 October 2011 with full list of shareholders
21 Nov 2011
Director's details changed for Miss Anna Falkowska on 2 March 2011
21 Nov 2011
Director's details changed for Mr Marek Markulak on 2 March 2011
02 Mar 2011
Registered office address changed from Flat 1 East End Road Derby Lodge London N3 3QG England on 2 March 2011
21 Oct 2010
Incorporation