ENCIL LIMITED
Status | ACTIVE |
Company No. | 01912599 |
Category | Private Limited Company |
Incorporated | 10 May 1985 |
Age | 39 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
ENCIL LIMITED is an active private limited company with number 01912599. It was incorporated 39 years, 1 day ago, on 10 May 1985. The company address is 3 Sefton Grove, Liverpool, L17 8XB, England.
Company Fillings
Change person director company with change date
Date: 16 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Elliot Nichols
Change date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Change to a person with significant control
Date: 27 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Elliot Nichols
Change date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Change person director company with change date
Date: 06 May 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Elliot Nichols
Change date: 2021-03-29
Documents
Change person secretary company with change date
Date: 06 May 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-03-22
Officer name: Mrs Eleanor Emma Nichols
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 29 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Elliot Nichols
Change date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Cessation of a person with significant control
Date: 04 Jul 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eleanor Emma Nichols
Cessation date: 2020-05-11
Documents
Notification of a person with significant control
Date: 04 Jul 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elliot Nichols
Notification date: 2020-03-27
Documents
Change to a person with significant control
Date: 04 Jul 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Eleanor Emma Nichols
Change date: 2020-03-27
Documents
Notification of a person with significant control
Date: 04 Jul 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrea Nichols
Notification date: 2020-03-27
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Eleanor Emma Nichols
Change date: 2020-02-21
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Change person director company with change date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Elliot Nichols
Change date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Mr Elliot Nichols
Documents
Change person director company with change date
Date: 13 Apr 2018
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Andrea Nichols
Change date: 2015-06-01
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-05
Old address: 110 Bradway Road Bradway Sheffield South Yorkshire S17 4QW
New address: 3 Sefton Grove Liverpool L17 8XB
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 07 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mr Elliot Nichols
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Change person director company with change date
Date: 04 Mar 2015
Action Date: 23 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Andrea Nichols
Change date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Nichols
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Andrea Nichols
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type small
Date: 17 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Resolution
Date: 18 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 31 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Eric Nichols
Documents
Legacy
Date: 22 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 26 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type small
Date: 22 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 22 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 22 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/05/05--------- £ si 1750000@1=1750000 £ ic 1250000/3000000
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/05/05
Documents
Resolution
Date: 10 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/05/05--------- £ si 1249900@1=1249900 £ ic 100/1250000
Documents
Legacy
Date: 10 May 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/04/05
Documents
Resolution
Date: 10 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Legacy
Date: 06 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 06/01/04 from: hill street bramall lane sheffield S2 4SP
Documents
Certificate change of name company
Date: 16 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allied tiles LIMITED\certificate issued on 16/12/03
Documents
Accounts with accounts type dormant
Date: 15 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/99; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/98; no change of members
Documents
Resolution
Date: 12 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/97; no change of members
Documents
Accounts with accounts type full
Date: 28 Jan 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 10 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Some Companies
CASTLE HILL HOUSE WATERLOO LANE,FRODSHAM,WA6 6TW
Number: | OC370599 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CRAVEN COLLEGE,SKIPTON,BD23 1US
Number: | 09023653 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
JOHN COLLINS CONSULTANCY LIMITED
39 EASTCOTE AVENUE,SUDBURY TOWN,UB6 0NG
Number: | 10485833 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLES LODGE,LEAMINGTON SPA,CV32 6JX
Number: | 09146042 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,PLYMOUTH,PL4 8JY
Number: | 04604854 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 OVENDEN WOOD ROAD,HALIFAX,HX2 0TQ
Number: | 10964060 |
Status: | ACTIVE |
Category: | Private Limited Company |