About

Registered Number: 05279272
Date of Incorporation: 05/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ

 

Enovation Controls Europe Ltd was setup in 2004. Gay, Collette Alyson is the current director of the company. We don't currently know the number of employees at Enovation Controls Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAY, Collette Alyson 20 December 2004 06 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 12 August 2019
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 05 October 2017
RP04TM01 - N/A 31 March 2017
RP04TM01 - N/A 31 March 2017
RP04TM01 - N/A 31 March 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
CS01 - N/A 29 November 2016
MR04 - N/A 03 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 13 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 24 April 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 04 June 2013
CERTNM - Change of name certificate 19 April 2013
CONNOT - N/A 19 April 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 07 November 2009
287 - Change in situation or address of Registered Office 25 November 2008
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 22 November 2007
CERTNM - Change of name certificate 02 November 2007
AA - Annual Accounts 18 June 2007
RESOLUTIONS - N/A 11 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 2007
395 - Particulars of a mortgage or charge 10 May 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
225 - Change of Accounting Reference Date 07 November 2005
287 - Change in situation or address of Registered Office 05 October 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
SA - Shares agreement 16 February 2005
SA - Shares agreement 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
123 - Notice of increase in nominal capital 16 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 05 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.