About

Registered Number: 04937978
Date of Incorporation: 20/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Brandon House, William Street, Leamington Spa, Warwickshire, CV32 4HJ,

 

Based in Leamington Spa, Encraft Ltd was setup in 2003, it has a status of "Active". The companies director is listed as Eastwick, Graham Geoffrey at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTWICK, Graham Geoffrey 22 December 2005 28 June 2017 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 05 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 25 June 2018
RESOLUTIONS - N/A 22 November 2017
CS01 - N/A 04 October 2017
PSC02 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
AP01 - Appointment of director 04 October 2017
MR04 - N/A 24 July 2017
TM01 - Termination of appointment of director 28 June 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 22 March 2017
SH01 - Return of Allotment of shares 24 October 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 15 January 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 04 November 2015
SH01 - Return of Allotment of shares 07 September 2015
SH01 - Return of Allotment of shares 25 August 2015
SH01 - Return of Allotment of shares 13 January 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 29 October 2014
SH01 - Return of Allotment of shares 29 October 2014
CH01 - Change of particulars for director 29 October 2014
RESOLUTIONS - N/A 09 September 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 09 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 19 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 24 January 2012
SH01 - Return of Allotment of shares 04 January 2012
AR01 - Annual Return 03 November 2011
SH01 - Return of Allotment of shares 29 June 2011
AA - Annual Accounts 19 May 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 13 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
SH01 - Return of Allotment of shares 25 November 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 19 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2009
353 - Register of members 19 January 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
AA - Annual Accounts 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
287 - Change in situation or address of Registered Office 14 January 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 November 2006
353 - Register of members 23 November 2006
AA - Annual Accounts 22 June 2006
MEM/ARTS - N/A 25 May 2006
CERTNM - Change of name certificate 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
363a - Annual Return 17 October 2005
353 - Register of members 17 October 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
287 - Change in situation or address of Registered Office 29 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2013 Fully Satisfied

N/A

Debenture 07 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.