About

Registered Number: 06240000
Date of Incorporation: 08/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT,

 

Encasement Ltd was registered on 08 May 2007 with its registered office in Lynch Wood, Peterborough in Cambridgeshire, it's status is listed as "Active". There are currently 11-20 employees at Encasement Ltd. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAL PONT, Stefano 08 May 2007 - 1
WALKER, John 08 May 2007 18 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 09 October 2019
MR01 - N/A 01 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 10 May 2017
MR01 - N/A 07 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 20 May 2016
RESOLUTIONS - N/A 18 January 2016
RESOLUTIONS - N/A 18 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2016
SH08 - Notice of name or other designation of class of shares 18 January 2016
CC04 - Statement of companies objects 18 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 June 2011
CH03 - Change of particulars for secretary 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AD01 - Change of registered office address 14 January 2011
AD01 - Change of registered office address 04 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 27 May 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 08 June 2009
225 - Change of Accounting Reference Date 04 June 2009
AA - Annual Accounts 30 April 2009
225 - Change of Accounting Reference Date 10 February 2009
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 15 July 2008
353 - Register of members 14 July 2008
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.