ENOVATION CONTROLS LIMITED

Register to unlock more data on OkredoRegister

ENOVATION CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00761162

Incorporation date

16/05/1963

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 16/05/1963)
dot icon06/02/2026
Accounts for a small company made up to 2025-12-31
dot icon06/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon02/04/2025
Termination of appointment of Lee Wichlacz as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mr Jeremy Scott Evans as a director on 2025-04-01
dot icon24/01/2025
Full accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon22/01/2024
Full accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon27/09/2023
Resolutions
dot icon20/09/2023
Termination of appointment of Tricia Lynn Fulton as a director on 2023-08-09
dot icon12/09/2023
Statement of company's objects
dot icon12/09/2023
Memorandum and Articles of Association
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
Full accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon04/02/2022
Full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon01/06/2021
Termination of appointment of Jinger Janae Mcpeak as a director on 2021-06-01
dot icon26/01/2021
Full accounts made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon11/02/2020
Full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon22/07/2019
Full accounts 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 icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-02 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 Dennis Bunday as a director
dot icon31/03/2017
Second filing for the termination of Frank Murphy as a director
dot icon31/03/2017
Second filing for the termination of David Crowell 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 icon06/03/2017
Appointment of Mr Philip Charles Kimber as a director on 2016-12-04
dot icon06/03/2017
Termination of appointment of Frank W Murphy as a director on 2016-04-12
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 icon04/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon14/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon13/08/2015
Appointment of Mr Dennis Bunday as a director on 2015-06-01
dot icon13/08/2015
Appointment of Mr David Crowell as a director on 2015-06-01
dot icon26/04/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-02 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 icon14/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mr Frank W Murphy on 2013-10-01
dot icon14/10/2013
Director's details changed for Peter John Gay on 2013-10-01
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 icon06/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon05/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon03/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon04/11/2010
Director's details changed for Frank W Murphy Iii on 2010-10-01
dot icon19/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon07/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon24/11/2008
Appointment terminated secretary teresa kimber
dot icon28/10/2008
Return made up to 02/10/08; full list of members
dot icon23/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon07/11/2007
Return made up to 02/10/07; full list of members
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 icon17/10/2006
Return made up to 02/10/06; full list of members
dot icon24/05/2006
Accounts for a small company made up to 2005-12-31
dot icon07/10/2005
Return made up to 02/10/05; full list of members
dot icon01/09/2005
Director resigned
dot icon12/08/2005
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Ad 20/12/04--------- £ si 18100@1=18100 £ ic 481900/500000
dot icon24/12/2004
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
New director appointed
dot icon28/10/2004
Return made up to 02/10/04; full list of members
dot icon15/07/2004
Director resigned
dot icon14/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon02/04/2004
Director resigned
dot icon30/09/2003
Return made up to 02/10/03; full list of members
dot icon20/09/2003
New director appointed
dot icon08/09/2003
Director resigned
dot icon08/09/2003
Director resigned
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
New secretary appointed
dot icon13/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon15/10/2002
Return made up to 02/10/02; full list of members
dot icon05/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon15/10/2001
Return made up to 02/10/01; full list of members
dot icon26/03/2001
Accounts for a medium company made up to 2000-12-31
dot icon02/10/2000
Return made up to 02/10/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/1999
Return made up to 02/10/99; full list of members
dot icon14/06/1999
Accounts for a small company made up to 1998-12-31
dot icon30/12/1998
Return made up to 02/10/98; full list of members
dot icon27/10/1998
Particulars of mortgage/charge
dot icon27/08/1998
Accounts for a small company made up to 1997-12-31
dot icon16/03/1998
Ad 23/12/97--------- £ si 300000@1=300000 £ ic 181900/481900
dot icon10/11/1997
Return made up to 02/10/97; no change of members
dot icon19/08/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon15/07/1997
Accounts for a small company made up to 1997-01-31
dot icon28/11/1996
Return made up to 02/10/96; full list of members
dot icon23/04/1996
Accounts for a small company made up to 1996-01-31
dot icon17/10/1995
Return made up to 02/10/95; no change of members
dot icon16/08/1995
Accounts for a small company made up to 1995-01-31
dot icon27/02/1995
Accounting reference date shortened from 30/06 to 31/01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 02/10/94; change of members
dot icon31/10/1994
Accounts for a small company made up to 1994-06-30
dot icon05/01/1994
Accounts for a small company made up to 1993-06-30
dot icon14/10/1993
Return made up to 02/10/93; full list of members
dot icon18/04/1993
Return made up to 31/12/90; full list of members; amend
dot icon20/01/1993
Accounts for a small company made up to 1992-06-30
dot icon13/10/1992
Return made up to 02/10/92; no change of members
dot icon26/03/1992
Particulars of mortgage/charge
dot icon26/03/1992
Particulars of mortgage/charge
dot icon11/12/1991
Group accounts for a small company made up to 1991-06-30
dot icon24/10/1991
Return made up to 02/10/91; no change of members
dot icon16/09/1991
Particulars of mortgage/charge
dot icon13/02/1991
Group accounts for a small company made up to 1990-06-30
dot icon13/02/1991
Return made up to 31/12/90; full list of members
dot icon02/10/1990
Ad 06/09/90--------- £ si 165550@1=165550 £ ic 16350/181900
dot icon06/07/1990
Memorandum and Articles of Association
dot icon25/06/1990
£ nc 500000/983650 07/06/90
dot icon18/06/1990
Resolutions
dot icon16/10/1989
Accounts for a small company made up to 1989-06-30
dot icon16/10/1989
Return made up to 02/10/89; full list of members
dot icon19/10/1988
Accounts for a small company made up to 1988-06-30
dot icon19/10/1988
Return made up to 30/09/88; full list of members
dot icon03/12/1987
Accounts for a small company made up to 1987-06-30
dot icon03/12/1987
Return made up to 09/10/87; full list of members
dot icon05/11/1986
Accounts for a small company made up to 1986-06-30
dot icon05/11/1986
Return made up to 24/10/86; full list of members
dot icon16/05/1963
Miscellaneous
dot icon16/05/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

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

Persons with Significant Control

0

No PSC data available.

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 LIMITED

ENOVATION CONTROLS LIMITED is an(a) Active company incorporated on 16/05/1963 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENOVATION CONTROLS LIMITED?

toggle

ENOVATION CONTROLS LIMITED is currently Active. It was registered on 16/05/1963 .

Where is ENOVATION CONTROLS LIMITED located?

toggle

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

What does ENOVATION CONTROLS LIMITED do?

toggle

ENOVATION CONTROLS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ENOVATION CONTROLS LIMITED?

toggle

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