About

Registered Number: 05485361
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 72a High Street, Battle, East Sussex, TN33 0AG

 

Having been setup in 2005, Enford Control Systems Ltd has its registered office in Battle, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 2 directors listed as Bowers, Andrew Edward, Whitley, Helen Faith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Andrew Edward 20 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WHITLEY, Helen Faith 20 June 2005 20 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 27 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 17 January 2016
AR01 - Annual Return 17 July 2015
TM02 - Termination of appointment of secretary 08 April 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 05 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.