ENCELADUS ENGINEERING LTD

Register to unlock more data on OkredoRegister

ENCELADUS ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10850407

Incorporation date

05/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2017)
dot icon02/10/2025
Liquidators' statement of receipts and payments to 2025-07-31
dot icon22/10/2024
Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton TA1 2PX to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22
dot icon22/10/2024
Director's details changed for Mr Laurence Evans on 2024-10-21
dot icon22/10/2024
Director's details changed for Mrs Elisabeth Evans on 2024-10-21
dot icon22/10/2024
Change of details for Mrs Elisabeth Evans as a person with significant control on 2024-10-21
dot icon22/10/2024
Change of details for Mr Laurence Evans as a person with significant control on 2024-10-21
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Appointment of a voluntary liquidator
dot icon15/08/2024
Declaration of solvency
dot icon15/08/2024
Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 2024-08-15
dot icon01/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon15/04/2024
Current accounting period shortened from 2024-07-31 to 2024-05-31
dot icon03/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-07-31
dot icon08/02/2023
Change of details for Mr Laurence Evans as a person with significant control on 2019-03-29
dot icon07/02/2023
Notification of Elisabeth Evans as a person with significant control on 2019-03-29
dot icon07/02/2023
Change of details for Mrs Elisabeth Evans as a person with significant control on 2023-02-07
dot icon06/02/2023
Registered office address changed from Ground Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 2023-02-07
dot icon06/02/2023
Change of details for Mr Laurence Evans as a person with significant control on 2023-02-07
dot icon06/02/2023
Director's details changed for Mr Laurence Evans on 2023-02-07
dot icon06/02/2023
Director's details changed for Mrs Elisabeth Evans on 2023-02-07
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/02/2022
Director's details changed for Mrs Elisabeth Evans on 2022-02-17
dot icon17/02/2022
Change of details for Mr Laurence Evans as a person with significant control on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Laurence Evans on 2022-02-17
dot icon24/11/2021
Registered office address changed from First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales to Ground Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 2021-11-24
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/10/2020
Registered office address changed from 2 Bretton Hall Office Chester Road, Bretton Chester CH4 0DF England to First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 2020-10-21
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon03/04/2019
Appointment of Mrs Elisabeth Evans as a director on 2019-03-29
dot icon28/03/2019
Micro company accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon05/07/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£225,401.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
337.33K
-
0.00
361.31K
-
2022
2
407.07K
-
0.00
-
-
2023
2
482.84K
-
0.00
225.40K
-
2023
2
482.84K
-
0.00
225.40K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

482.84K £Ascended18.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

225.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Laurence Evans
Director
05/07/2017 - Present
-
Evans, Elisabeth
Director
29/03/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ENCELADUS ENGINEERING LTD

ENCELADUS ENGINEERING LTD is an(a) Liquidation company incorporated on 05/07/2017 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ENCELADUS ENGINEERING LTD?

toggle

ENCELADUS ENGINEERING LTD is currently Liquidation. It was registered on 05/07/2017 .

Where is ENCELADUS ENGINEERING LTD located?

toggle

ENCELADUS ENGINEERING LTD is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ENCELADUS ENGINEERING LTD do?

toggle

ENCELADUS ENGINEERING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ENCELADUS ENGINEERING LTD have?

toggle

ENCELADUS ENGINEERING LTD had 2 employees in 2023.

What is the latest filing for ENCELADUS ENGINEERING LTD?

toggle

The latest filing was on 02/10/2025: Liquidators' statement of receipts and payments to 2025-07-31.