About

Registered Number: 04290825
Date of Incorporation: 20/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Progress Park, Ribocon Way, Luton, Bedfordshire, LU4 9UR,

 

Having been setup in 2001, Encore Machinery Ltd has its registered office in Luton in Bedfordshire, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Lucia Maria Teresa 20 September 2001 16 January 2020 1
BIGGS, Michael Steven 20 September 2001 16 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 March 2020
TM01 - Termination of appointment of director 29 February 2020
AP01 - Appointment of director 29 February 2020
TM02 - Termination of appointment of secretary 29 February 2020
TM01 - Termination of appointment of director 29 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 September 2016
MR01 - N/A 25 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 23 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 September 2009
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 23 September 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 28 September 2005
353 - Register of members 28 September 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 07 October 2002
225 - Change of Accounting Reference Date 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
395 - Particulars of a mortgage or charge 15 March 2002
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Outstanding

N/A

Debenture 04 November 2008 Outstanding

N/A

Debenture 25 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.