ENCORE MACHINERY LIMITED

Register to unlock more data on OkredoRegister

ENCORE MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04290825

Incorporation date

20/09/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Progress Park, Ribocon Way, Luton, Bedfordshire LU4 9URCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2001)
dot icon05/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon28/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon26/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/11/2020
Confirmation statement made on 2020-09-20 with updates
dot icon01/11/2020
Change of details for Encore Machines Limited as a person with significant control on 2020-02-29
dot icon25/10/2020
Register(s) moved to registered office address Unit 2 Progress Park Ribocon Way Luton Bedfordshire LU4 9UR
dot icon02/03/2020
Registered office address changed from 74 Maplefield Park St. St. Albans Hertfordshire AL2 2BQ to Unit 2 Progress Park Ribocon Way Luton Bedfordshire LU4 9UR on 2020-03-02
dot icon29/02/2020
Termination of appointment of Michael Steven Biggs as a director on 2020-01-16
dot icon29/02/2020
Appointment of Mr Paul John Davidson as a director on 2020-01-16
dot icon29/02/2020
Termination of appointment of Michael Steven Biggs as a secretary on 2020-01-16
dot icon29/02/2020
Termination of appointment of Lucia Maria Teresa Biggs as a director on 2020-01-16
dot icon30/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Registration of charge 042908250003, created on 2016-05-18
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon23/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon23/09/2011
Register(s) moved to registered inspection location
dot icon23/09/2011
Register inspection address has been changed
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon01/10/2010
Director's details changed for Michael Steven Biggs on 2010-09-01
dot icon01/10/2010
Director's details changed for Lucia Maria Teresa Biggs on 2010-09-01
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 20/09/08; full list of members
dot icon03/10/2007
Return made up to 20/09/07; no change of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 20/09/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 20/09/05; full list of members
dot icon28/09/2005
Location of register of members
dot icon04/10/2004
Return made up to 20/09/04; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/10/2003
Return made up to 20/09/03; full list of members
dot icon21/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/10/2002
Return made up to 20/09/02; full list of members
dot icon09/07/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon17/05/2002
Ad 20/09/01-09/05/02 £ si 49999@1=49999 £ ic 1/50000
dot icon15/03/2002
Particulars of mortgage/charge
dot icon03/10/2001
New secretary appointed;new director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Secretary resigned
dot icon20/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-41.54 % *

* during past year

Cash in Bank

£485,417.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
4
634.90K
-
0.00
830.28K
-
2022
4
612.13K
-
0.00
485.42K
-
2022
4
612.13K
-
0.00
485.42K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

612.13K £Descended-3.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

485.42K £Descended-41.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Paul John
Director
16/01/2020 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ENCORE MACHINERY LIMITED

ENCORE MACHINERY LIMITED is an(a) Active company incorporated on 20/09/2001 with the registered office located at Unit 2 Progress Park, Ribocon Way, Luton, Bedfordshire LU4 9UR. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ENCORE MACHINERY LIMITED?

toggle

ENCORE MACHINERY LIMITED is currently Active. It was registered on 20/09/2001 .

Where is ENCORE MACHINERY LIMITED located?

toggle

ENCORE MACHINERY LIMITED is registered at Unit 2 Progress Park, Ribocon Way, Luton, Bedfordshire LU4 9UR.

What does ENCORE MACHINERY LIMITED do?

toggle

ENCORE MACHINERY LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

How many employees does ENCORE MACHINERY LIMITED have?

toggle

ENCORE MACHINERY LIMITED had 4 employees in 2022.

What is the latest filing for ENCORE MACHINERY LIMITED?

toggle

The latest filing was on 05/10/2025: Confirmation statement made on 2025-09-20 with no updates.