ENOVATION CONTROLS EUROPE LIMITED

Register to unlock more data on OkredoRegister

ENOVATION CONTROLS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05279272

Incorporation date

05/11/2004

Size

Small

Contacts

Registered address

Registered address

Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2004)
dot icon06/02/2026
Accounts for a small company made up to 2025-12-31
dot icon10/11/2025
Director's details changed for Ms Natalie Davies on 2025-11-10
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon03/04/2025
Appointment of Mr Jeremy Scott Evans as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of Lee Wichlacz as a director on 2025-04-01
dot icon24/01/2025
Accounts for a small company made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon22/01/2024
Accounts for a small company made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon20/09/2023
Termination of appointment of Tricia Lynn Fulton as a director on 2023-08-09
dot icon13/09/2023
Memorandum and Articles of Association
dot icon13/09/2023
Resolutions
dot icon12/09/2023
Statement of company's objects
dot icon22/05/2023
Appointment of Ms Tricia Lynn Fulton as a director on 2023-03-30
dot icon19/05/2023
Appointment of Mr Marc Greenberg as a director on 2023-03-30
dot icon19/05/2023
Termination of appointment of Frederick Martich as a director on 2023-03-30
dot icon18/04/2023
Appointment of Lee Wichlacz as a director on 2023-03-30
dot icon30/03/2023
Termination of appointment of Jason Lemar Morgan as a director on 2023-03-30
dot icon09/02/2023
Accounts for a small company made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon04/02/2022
Amended accounts for a small company made up to 2021-12-31
dot icon01/02/2022
Accounts for a small company made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon01/06/2021
Termination of appointment of Jinger Janae Mcpeak as a director on 2021-06-01
dot icon13/01/2021
Accounts for a small company made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon07/02/2020
Accounts for a small company made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon07/12/2018
Appointment of Mr Jason Lemar Morgan as a director on 2018-12-06
dot icon07/12/2018
Appointment of Ms Natalie Davies as a director on 2018-12-06
dot icon06/12/2018
Termination of appointment of Philip Charles Kimber as a director on 2018-12-06
dot icon06/12/2018
Termination of appointment of James Russell Saunders as a director on 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon09/05/2018
Accounts for a small company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Second filing for the termination of David Crowell as a director
dot icon31/03/2017
Second filing for the termination of Dennis Bunday as a director
dot icon31/03/2017
Second filing for the termination of Frank Murphy as a director
dot icon22/03/2017
Appointment of Mr James Russell Saunders as a director on 2016-12-04
dot icon14/03/2017
Appointment of Ms Jinger Janae Mcpeak as a director on 2016-12-04
dot icon08/03/2017
Appointment of Mr Frederick Martich as a director on 2016-12-04
dot icon07/03/2017
Termination of appointment of Frank W Murphy Iii as a director on 2016-04-12
dot icon06/03/2017
Appointment of Mr Philip Charles Kimber as a director on 2016-12-04
dot icon06/03/2017
Termination of appointment of Dennis Bunday as a director on 2016-04-12
dot icon06/03/2017
Termination of appointment of David Crowell as a director on 2016-04-12
dot icon29/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon03/11/2016
Satisfaction of charge 1 in full
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon13/08/2015
Appointment of Mr David Crowell as a director on 2015-06-01
dot icon13/08/2015
Appointment of Mr Dennis Bunday as a director on 2015-06-01
dot icon26/04/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Termination of appointment of Peter Gay as a director
dot icon28/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon28/11/2013
Director's details changed for Peter John Gay on 2013-11-01
dot icon28/11/2013
Director's details changed for Frank W Murphy Iii on 2013-11-01
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Certificate of change of name
dot icon19/04/2013
Change of name notice
dot icon27/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon05/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon03/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon18/05/2010
Accounts for a small company made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon07/11/2009
Accounts for a small company made up to 2008-12-31
dot icon25/11/2008
Registered office changed on 25/11/2008 from 41-46 railway terrace nechells birmingham west midlands B7 5NG
dot icon25/11/2008
Return made up to 05/11/08; full list of members
dot icon24/11/2008
Appointment terminated secretary collette gay
dot icon23/06/2008
Accounts for a small company made up to 2007-12-31
dot icon22/11/2007
Return made up to 05/11/07; full list of members
dot icon02/11/2007
Certificate of change of name
dot icon18/06/2007
Accounts for a small company made up to 2006-12-31
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Declaration of assistance for shares acquisition
dot icon10/05/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 05/11/06; full list of members
dot icon24/05/2006
Accounts for a small company made up to 2005-12-31
dot icon18/01/2006
Return made up to 05/11/05; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon07/11/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon05/10/2005
Registered office changed on 05/10/05 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon16/02/2005
Statement of affairs
dot icon16/02/2005
Statement of affairs
dot icon16/02/2005
Ad 20/12/04--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon16/02/2005
Ad 20/12/04--------- £ si 4999@1=4999 £ ic 1/5000
dot icon16/02/2005
£ nc 1000/10000 20/12/04
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
New secretary appointed
dot icon08/11/2004
Secretary resigned
dot icon05/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
832.33K
-
0.00
-
-
2021
0
832.33K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

832.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martich, Frederick
Director
04/12/2016 - 30/03/2023
1
Greenberg, Marc
Director
30/03/2023 - Present
3
Morgan, Jason Lemar
Director
06/12/2018 - 30/03/2023
3
Fulton, Tricia Lynn
Director
30/03/2023 - 09/08/2023
3
Wichlacz, Lee
Director
30/03/2023 - 01/04/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENOVATION CONTROLS EUROPE LIMITED

ENOVATION CONTROLS EUROPE LIMITED is an(a) Active company incorporated on 05/11/2004 with the registered office located at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENOVATION CONTROLS EUROPE LIMITED?

toggle

ENOVATION CONTROLS EUROPE LIMITED is currently Active. It was registered on 05/11/2004 .

Where is ENOVATION CONTROLS EUROPE LIMITED located?

toggle

ENOVATION CONTROLS EUROPE LIMITED is registered at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ.

What does ENOVATION CONTROLS EUROPE LIMITED do?

toggle

ENOVATION CONTROLS EUROPE LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ENOVATION CONTROLS EUROPE LIMITED?

toggle

The latest filing was on 06/02/2026: Accounts for a small company made up to 2025-12-31.