ENCORE CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

ENCORE CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06025563

Incorporation date

12/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Reading Room The Street, Teffont, Salisbury SP3 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon10/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon15/12/2021
Register inspection address has been changed from 5a Chichester Road Arundel West Sussex BN18 0AG England to The Reading Room the Street Teffont Salisbury Wiltshire SP3 5QS
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/03/2020
Termination of appointment of David Barry Zackheim as a director on 2019-12-30
dot icon28/03/2020
Appointment of Mr Stephen Lawrence Bax as a director on 2019-12-30
dot icon28/03/2020
Appointment of Mrs Sophie Jane Bax as a director on 2019-12-30
dot icon28/03/2020
Termination of appointment of James William Farrand as a director on 2019-12-30
dot icon28/03/2020
Termination of appointment of Susan Patricia May Willis as a secretary on 2019-12-30
dot icon28/03/2020
Registered office address changed from Highfield House 3 the Wedges Itchingfield Horsham RH13 0TA United Kingdom to The Reading Room the Street Teffont Salisbury SP3 5QS on 2020-03-28
dot icon27/03/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon27/03/2020
Notification of Sophie Bax as a person with significant control on 2019-12-30
dot icon27/03/2020
Notification of Steven Bax as a person with significant control on 2019-12-30
dot icon25/03/2020
Cessation of Parkgate Uk Limited as a person with significant control on 2019-12-30
dot icon04/03/2020
Registered office address changed from The Annexe, Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to Highfield House 3 the Wedges Itchingfield Horsham RH13 0TA on 2020-03-04
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon02/05/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon06/07/2016
Micro company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Termination of appointment of Howard Robert Kruger as a director on 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon15/12/2014
Register inspection address has been changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to 5a Chichester Road Arundel West Sussex BN18 0AG
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon03/10/2012
Appointment of Mr Howard Robert Kruger as a director
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Register inspection address has been changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom
dot icon18/05/2012
Appointment of James William Farrand as a director
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon19/12/2011
Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom
dot icon19/12/2011
Register(s) moved to registered inspection location
dot icon19/12/2011
Director's details changed for Mr David Barry Zackheim on 2011-11-30
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon03/01/2010
Register inspection address has been changed
dot icon03/01/2010
Director's details changed for Mr David Barry Zackheim on 2009-12-11
dot icon05/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/06/2009
Secretary appointed miss susan patricia may willis
dot icon23/03/2009
Appointment terminated director howard kruger
dot icon23/03/2009
Appointment terminated secretary howard kruger
dot icon23/12/2008
Return made up to 12/12/08; full list of members
dot icon21/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/12/2007
Secretary's particulars changed;director's particulars changed
dot icon14/12/2007
Return made up to 12/12/07; full list of members
dot icon06/03/2007
Ad 13/12/06-13/12/06 £ si 98@1=98 £ ic 1/99
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Secretary's particulars changed
dot icon01/02/2007
New director appointed
dot icon01/02/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Director resigned
dot icon03/01/2007
Registered office changed on 03/01/07 from: 46 syon lane osterley middlesex TW7 5NQ
dot icon12/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-97.94 % *

* during past year

Cash in Bank

£30.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
296.69K
-
0.00
1.46K
-
2022
2
279.97K
-
0.00
30.00
-
2022
2
279.97K
-
0.00
30.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

279.97K £Descended-5.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.00 £Descended-97.94 % *

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
Bax, Stephen Lawrence
Director
30/12/2019 - Present
4
Bax, Sophie Jane
Director
30/12/2019 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENCORE CONNECTIONS LIMITED

ENCORE CONNECTIONS LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at The Reading Room The Street, Teffont, Salisbury SP3 5QS. 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 ENCORE CONNECTIONS LIMITED?

toggle

ENCORE CONNECTIONS LIMITED is currently Active. It was registered on 12/12/2006 .

Where is ENCORE CONNECTIONS LIMITED located?

toggle

ENCORE CONNECTIONS LIMITED is registered at The Reading Room The Street, Teffont, Salisbury SP3 5QS.

What does ENCORE CONNECTIONS LIMITED do?

toggle

ENCORE CONNECTIONS LIMITED operates in the Renting and leasing of passenger water transport equipment (77.34/1 - SIC 2007) sector.

How many employees does ENCORE CONNECTIONS LIMITED have?

toggle

ENCORE CONNECTIONS LIMITED had 2 employees in 2022.

What is the latest filing for ENCORE CONNECTIONS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with no updates.