Company NameENCO Associates Limited
DirectorsPaul Allan Holden and Mark John Holden
Company StatusActive
Company Number04308648
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities

Directors

Director NamePaul Allan Holden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence AddressUnit 61 Century Business Park
Manvers Way, Manvers
Rotherham
South Yorkshire
S63 5DA
Director NameMr Mark John Holden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(14 years after company formation)
Appointment Duration8 years, 6 months
RoleTelecom's Consultant
Country of ResidenceEngland
Correspondence AddressUnit 61 Century Business Park
Manvers Way, Manvers
Rotherham
South Yorkshire
S63 5DA
Director NameJames Allan Holden
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleElect Engineer
Country of ResidenceEngland
Correspondence AddressLynden Thurnscoe Road
Bolton On Dearne
Rotherham
South Yorkshire
S63 8JW
Secretary NameJames Allan Holden
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLynden Thurnscoe Road
Bolton On Dearne
Rotherham
South Yorkshire
S63 8JW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteenco-associates.com
Email address[email protected]
Telephone01709 300241
Telephone regionRotherham

Location

Registered AddressUnit 61 Century Business Park
Manvers Way, Manvers
Rotherham
South Yorkshire
S63 5DA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Shareholders

375 at £1J.a. Holden
37.50%
Ordinary
375 at £1Paul Allan Holden
37.50%
Ordinary
125 at £1Jill Holden
12.50%
Ordinary
125 at £1P.b. Holden
12.50%
Ordinary

Financials

Year2014
Net Worth£63,617
Cash£79,803
Current Liabilities£66,672

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

23 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
1 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
25 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
29 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Termination of appointment of James Allan Holden as a director on 26 October 2015 (1 page)
3 November 2015Termination of appointment of James Allan Holden as a secretary on 26 October 2015 (1 page)
3 November 2015Termination of appointment of James Allan Holden as a secretary on 26 October 2015 (1 page)
3 November 2015Termination of appointment of James Allan Holden as a director on 26 October 2015 (1 page)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
23 October 2015Appointment of Mr Mark John Holden as a director on 22 October 2015 (2 pages)
23 October 2015Appointment of Mr Mark John Holden as a director on 22 October 2015 (2 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Director's details changed for Paul Allan Holden on 5 November 2010 (2 pages)
8 November 2010Registered office address changed from C/O Enco Associates Limited Unit 48,Century Business Park, Manvers Way, Manvers, Rotherham South Yorkshire S63 5DA United Kingdom on 8 November 2010 (1 page)
8 November 2010Director's details changed for Paul Allan Holden on 5 November 2010 (2 pages)
8 November 2010Director's details changed for Paul Allan Holden on 5 November 2010 (2 pages)
8 November 2010Registered office address changed from C/O Enco Associates Limited Unit 48,Century Business Park, Manvers Way, Manvers, Rotherham South Yorkshire S63 5DA United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from C/O Enco Associates Limited Unit 48,Century Business Park, Manvers Way, Manvers, Rotherham South Yorkshire S63 5DA United Kingdom on 8 November 2010 (1 page)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 November 2009Director's details changed for Paul Allan Holden on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
17 November 2009Registered office address changed from Unit 48 Century Business Park Mavers Way Manvers, Rotherham South Yorkshire S63 5DA on 17 November 2009 (1 page)
17 November 2009Director's details changed for James Allan Holden on 17 November 2009 (2 pages)
17 November 2009Director's details changed for James Allan Holden on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from Unit 48 Century Business Park Mavers Way Manvers, Rotherham South Yorkshire S63 5DA on 17 November 2009 (1 page)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Paul Allan Holden on 17 November 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Return made up to 22/10/08; full list of members (4 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Return made up to 22/10/08; full list of members (4 pages)
18 November 2008Location of debenture register (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Registered office changed on 18/11/2008 from unit 42 century business park mavers way manvers, rotherham south yorkshire S63 5DA (1 page)
18 November 2008Registered office changed on 18/11/2008 from unit 42 century business park mavers way manvers, rotherham south yorkshire S63 5DA (1 page)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
16 November 2007Return made up to 22/10/07; no change of members (7 pages)
16 November 2007Return made up to 22/10/07; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 November 2006Return made up to 22/10/06; full list of members (8 pages)
14 November 2006Return made up to 22/10/06; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(8 pages)
14 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(8 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(8 pages)
11 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(8 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 November 2003Return made up to 22/10/03; full list of members (8 pages)
11 November 2003Return made up to 22/10/03; full list of members (8 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 October 2002Return made up to 22/10/02; full list of members (7 pages)
31 October 2002Return made up to 22/10/02; full list of members (7 pages)
4 September 2002Registered office changed on 04/09/02 from: unit 23 mount osborne business centre oakwell view barnsley south yorkshire S71 1HH (1 page)
4 September 2002Registered office changed on 04/09/02 from: unit 23 mount osborne business centre oakwell view barnsley south yorkshire S71 1HH (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
5 November 2001Ad 01/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 2001Ad 01/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 2001Registered office changed on 31/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 October 2001Incorporation (14 pages)
22 October 2001Incorporation (14 pages)