ENOTRAC UK LIMITED

Register to unlock more data on OkredoRegister

ENOTRAC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02766532

Incorporation date

20/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1992)
dot icon28/01/2026
Registration of charge 027665320002, created on 2026-01-28
dot icon02/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon28/11/2025
Cessation of Enotrac Ag as a person with significant control on 2018-06-22
dot icon28/11/2025
Notification of a person with significant control statement
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Appointment of Mr Andreas Bleiker as a director on 2025-06-09
dot icon10/06/2025
Termination of appointment of Stefan Nydegger as a director on 2025-06-09
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-11-20 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Termination of appointment of Philip Mitchell as a director on 2020-04-23
dot icon23/01/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon30/11/2018
Appointment of Philip Mitchell as a director on 2018-11-30
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Termination of appointment of Ziad Saadeddine Mouneimne as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Ziad Saadeddine Mouneimne as a secretary on 2018-08-31
dot icon30/08/2018
Notification of Enotrac Ag as a person with significant control on 2018-06-22
dot icon30/08/2018
Cessation of Ziad Saadeddine Mouneimne as a person with significant control on 2018-06-22
dot icon03/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Appointment of Mr Stefan Nydegger as a director on 2017-01-12
dot icon16/01/2017
Appointment of Mr Michael Dalacker as a director on 2017-01-12
dot icon16/01/2017
Termination of appointment of Heinz Voegeli as a director on 2017-01-12
dot icon16/01/2017
Termination of appointment of Dieter Wuergler as a director on 2017-01-12
dot icon04/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2011
Registered office address changed from Times House Throwley Way Sutton Surrey SM1 4AF on 2011-07-27
dot icon17/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon09/12/2009
Director's details changed for Dr Ziad Saadeddine Mouneimne on 2009-12-09
dot icon09/12/2009
Director's details changed for Heinz Voegeli on 2009-12-09
dot icon09/12/2009
Director's details changed for Dieter Wuergler on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Dr Ziad Saadeddine Mouneimne on 2009-12-09
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 20/11/08; full list of members
dot icon17/12/2008
Director and secretary's change of particulars / ziad mouneimne / 19/12/2007
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/12/2007
Director's particulars changed
dot icon14/12/2007
Return made up to 20/11/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 20/11/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Director's particulars changed
dot icon03/02/2006
Return made up to 20/11/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 20/11/04; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 20/11/03; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 20/11/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 20/11/01; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/11/2000
Return made up to 20/11/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 20/11/99; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon19/11/1998
Return made up to 20/11/98; full list of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon22/12/1997
Return made up to 20/11/97; no change of members
dot icon19/08/1997
Full accounts made up to 1996-12-31
dot icon16/12/1996
Return made up to 20/11/96; full list of members
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon25/02/1996
Registered office changed on 25/02/96 from: 22 sackville road cheam, sutton. Surrey. SM2 6HS
dot icon05/12/1995
Return made up to 20/11/95; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1994-12-31
dot icon04/01/1995
Return made up to 20/11/94; no change of members
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon11/01/1994
Return made up to 20/11/93; full list of members
dot icon04/04/1993
Accounting reference date notified as 31/12
dot icon20/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-16.16 % *

* during past year

Cash in Bank

£78,853.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
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
7
498.09K
-
0.00
94.05K
-
2022
7
509.21K
-
0.00
78.85K
-
2022
7
509.21K
-
0.00
78.85K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

509.21K £Ascended2.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.85K £Descended-16.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bleiker, Andreas
Director
09/06/2025 - Present
-
Nydegger, Stefan
Director
12/01/2017 - 09/06/2025
-
Dalacker, Michael
Director
12/01/2017 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ENOTRAC UK LIMITED

ENOTRAC UK LIMITED is an(a) Active company incorporated on 20/11/1992 with the registered office located at Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ENOTRAC UK LIMITED?

toggle

ENOTRAC UK LIMITED is currently Active. It was registered on 20/11/1992 .

Where is ENOTRAC UK LIMITED located?

toggle

ENOTRAC UK LIMITED is registered at Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JB.

What does ENOTRAC UK LIMITED do?

toggle

ENOTRAC UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ENOTRAC UK LIMITED have?

toggle

ENOTRAC UK LIMITED had 7 employees in 2022.

What is the latest filing for ENOTRAC UK LIMITED?

toggle

The latest filing was on 28/01/2026: Registration of charge 027665320002, created on 2026-01-28.