Company NameENCO Global Testing Services Limited
Company StatusActive
Company Number07027004
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Lloyd Holgate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUk Permanent
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameTim Holgate
NationalityBritish
StatusCurrent
Appointed02 January 2013(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr David Nigel Gisbourne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(4 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMrs Kirsty Ireland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed06 September 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Simon Wesley Curtis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 2013)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Head Gargrave
Skipton
North Yorkshire
BD23 3NA
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed25 September 2009(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 2013)
RoleCompany Director
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 2013)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA

Contact

Websiteencoglobal.com
Telephone01274 846600
Telephone regionBradford

Location

Registered AddressLawrence House
Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Curtis Wool Direct LTD
100.00%
Ordinary

Financials

Year2014
Turnover£104,874
Gross Profit£91,276
Net Worth-£25,464
Cash£39,634
Current Liabilities£106,610

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

16 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
26 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
26 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 November 2018Resolutions
  • RES13 ‐ Statement be approved, sole director to sign statement, file documents at companies house, 09/11/2018
(3 pages)
30 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
21 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 150,001
(3 pages)
17 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
23 October 2017Full accounts made up to 31 December 2016 (18 pages)
23 October 2017Full accounts made up to 31 December 2016 (18 pages)
21 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (15 pages)
6 September 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 October 2013Appointment of Mr David Nigel Gisbourne as a director (2 pages)
24 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Appointment of Mr David Nigel Gisbourne as a director (2 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Simon Wesley Curtis on 6 July 2011 (1 page)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
24 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
24 January 2011Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE Uk on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE Uk on 24 January 2011 (2 pages)
10 January 2011Annual return made up to 23 September 2010 with a full list of shareholders (11 pages)
10 January 2011Annual return made up to 23 September 2010 with a full list of shareholders (11 pages)
16 November 2009Appointment of Martin Maclean Curtis as a director (3 pages)
16 November 2009Appointment of Martin Maclean Curtis as a director (3 pages)
7 October 2009Appointment of Simon Wesley Curtis as a secretary (2 pages)
7 October 2009Appointment of Simon Wesley Curtis as a director (2 pages)
7 October 2009Termination of appointment of Jonathon Round as a director (1 page)
7 October 2009Appointment of Simon Wesley Curtis as a director (2 pages)
7 October 2009Appointment of Simon Wesley Curtis as a secretary (2 pages)
7 October 2009Termination of appointment of Jonathon Round as a director (1 page)
23 September 2009Incorporation (13 pages)
23 September 2009Incorporation (13 pages)