Company NameEncycle Consulting Ltd
DirectorsAnne-Marie Bremner and Daniel Timbers
Company StatusActive
Company Number09188132
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Anne-Marie Bremner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address1 Airedale Ings
Cononley
Keighley
North Yorkshire
BD20 8LF
Director NameMr Daniel Timbers
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(1 year after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Airedale Ings
Cononley
Keighley
North Yorkshire
BD20 8LF
Director NameJenny Campbell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceAustralia
Correspondence Address17 Crag View
Cononley
Keighley
North Yorkshire
BD20 8JU

Location

Registered Address1 Airedale Ings
Cononley
Keighley
North Yorkshire
BD20 8LF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCononley
WardAire Valley with Lothersdale

Shareholders

2 at £1Anne-marie Bremner
100.00%
Ordinary

Financials

Year2014
Net Worth£264
Current Liabilities£39,662

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 February 2023Registered office address changed from 17 Crag View Cononley Keighley North Yorkshire BD20 8JU to 1 Airedale Ings Cononley Keighley North Yorkshire BD20 8LF on 1 February 2023 (1 page)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Appointment of Mr Daniel Timbers as a director on 1 September 2015 (2 pages)
30 September 2015Appointment of Mr Daniel Timbers as a director on 1 September 2015 (2 pages)
30 September 2015Appointment of Mr Daniel Timbers as a director on 1 September 2015 (2 pages)
27 November 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
27 November 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 1
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 1
(3 pages)
2 November 2014Termination of appointment of Jenny Campbell as a director on 2 November 2014 (1 page)
2 November 2014Termination of appointment of Jenny Campbell as a director on 2 November 2014 (1 page)
2 November 2014Termination of appointment of Jenny Campbell as a director on 2 November 2014 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)