About

Registered Number: 02733053
Date of Incorporation: 21/07/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 64 Edison Road, Rabans Lane, Aylesbury, Bucks, HP19 8UX

 

Based in Bucks, Enercon Industries Ltd was established in 1992. The business is registered for VAT in the UK. We don't currently know the number of employees at this business. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Julie Elizabeth 17 March 1994 - 1
BULL, Richard James 21 July 1992 - 1
NIMMER, Donald Howard 14 August 1992 - 1
SCHUELKE, Gregory William 06 January 2017 - 1
COX, Edward Orval 22 March 1994 30 September 2011 1
SHILEY, Steven 01 October 2011 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 21 April 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 17 May 2012
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 29 July 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 19 August 1997
MEM/ARTS - N/A 27 February 1997
CERTNM - Change of name certificate 02 January 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 19 August 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 04 August 1995
CERTNM - Change of name certificate 10 July 1995
363s - Annual Return 28 July 1994
RESOLUTIONS - N/A 29 April 1994
AA - Annual Accounts 29 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1994
CERTNM - Change of name certificate 29 March 1994
363s - Annual Return 02 August 1993
288 - N/A 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1992
288 - N/A 03 August 1992
NEWINC - New incorporation documents 21 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.