About

Registered Number: 03023234
Date of Incorporation: 17/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 57 Abbots Lane, Kenley, Surrey, CR8 5JG

 

Established in 1995, Encore Pro Audio Ltd are based in Surrey, it has a status of "Active". We don't currently know the number of employees at this company. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 February 2020
CH01 - Change of particulars for director 20 January 2020
AA - Annual Accounts 31 March 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 16 March 2018
PSC01 - N/A 16 March 2018
AA01 - Change of accounting reference date 16 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 29 April 2015
MR01 - N/A 24 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 01 December 2008
225 - Change of Accounting Reference Date 31 October 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
363s - Annual Return 01 July 2005
287 - Change in situation or address of Registered Office 12 April 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2004
AA - Annual Accounts 05 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 03 November 1997
287 - Change in situation or address of Registered Office 07 April 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 03 November 1996
363a - Annual Return 11 March 1996
395 - Particulars of a mortgage or charge 21 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1995
RESOLUTIONS - N/A 23 March 1995
RESOLUTIONS - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
RESOLUTIONS - N/A 22 March 1995
CERTNM - Change of name certificate 17 March 1995
287 - Change in situation or address of Registered Office 08 March 1995
CERTNM - Change of name certificate 07 March 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2014 Outstanding

N/A

Guarantee and debenture 14 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.