ENCORE FINANCE LIMITED
Status | ACTIVE |
Company No. | 06165269 |
Category | Private Limited Company |
Incorporated | 16 Mar 2007 |
Age | 17 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ENCORE FINANCE LIMITED is an active private limited company with number 06165269. It was incorporated 17 years, 2 months, 18 days ago, on 16 March 2007. The company address is 2 Short Close, Warmington, PE8 6WG, Peterborough, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 27 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-01
Psc name: Mr Geoffrey John Bonnett
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-22
New address: 2 Short Close Warmington Peterborough PE8 6WG
Old address: 9 Pool View Winterley Sandbach Cheshire CW11 4QZ United Kingdom
Documents
Termination secretary company with name termination date
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-11
Officer name: Geoffrey John Bonnett
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-11
Officer name: Geoffrey John Bonnett
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Janette Bonnett-Kolakowska
Appointment date: 2022-10-14
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-14
Officer name: Mr Andrew Jon Bonnett
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Grace Hall
Appointment date: 2022-10-14
Documents
Change to a person with significant control
Date: 05 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-04
Psc name: Mr Geoffrey John Bonnett
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
Old address: The Croft 9 Pool View Winterley Sandbach Cheshire CW11 4QZ
Change date: 2022-10-04
New address: 9 Pool View Winterley Sandbach Cheshire CW11 4QZ
Documents
Notification of a person with significant control
Date: 24 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey John Bonnett
Notification date: 2022-08-05
Documents
Cessation of a person with significant control
Date: 24 Aug 2022
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-04
Psc name: Geoffrey John Bonnett
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-09
Psc name: Mr Geoffrey John Bonnett
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 15 May 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: 20 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 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: 10 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Capital allotment shares
Date: 01 Mar 2013
Action Date: 27 Feb 2013
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 28 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Address
Type: AD01
Old address: the Dowery, Barker Street Nantwich Cheshire CW5 5TE
Change date: 2011-07-11
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hulse
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Mr Geoffrey John Bonnett
Documents
Change person secretary company with change date
Date: 08 Apr 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-16
Officer name: Mr Geoffrey John Bonnett
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ART DEVELOPMENT SERVICES LIMITED
FARADAY WHARF HOLT STREET,BIRMINGHAM,B7 4BB
Number: | 05322095 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EDEN APARTMENTS (ABERDEEN) LTD
37 SHIELHILL AVENUE,ABERDEEN,AB23 8JE
Number: | SC518401 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENIUM HOUSE, 49A HIGH STREET,YARM,TS15 9BH
Number: | 10913383 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 08344301 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A AIREDALE AVENUE,LONDON,W4 2NW
Number: | 08957087 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION COFFEE HOUSE LIMITED
4 THE SQUARE,RIDING MILL,NE44 6EL
Number: | 11213678 |
Status: | ACTIVE |
Category: | Private Limited Company |