Encraft Limited

DataGardener
dissolved
Unknown

Encraft Limited

04937978Private Limited With Share Capital

Brandon House William Street, Leamington Spa, Warwickshire, CV324HJ
Incorporated

20/10/2003

Company Age

22 years

Directors

0

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Encraft Limited (04937978) is a private limited with share capital incorporated on 20/10/2003 (22 years old) and registered in warwickshire, CV324HJ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 20/10/2003
CV324HJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

2

CCJs

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:10-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Resolution
Category:Resolution
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2017
Capital Allotment Shares
Category:Capital
Date:24-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Capital Allotment Shares
Category:Capital
Date:07-09-2015
Capital Allotment Shares
Category:Capital
Date:25-08-2015
Capital Allotment Shares
Category:Capital
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2014
Capital Allotment Shares
Category:Capital
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2014
Resolution
Category:Resolution
Date:09-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Legacy
Category:Mortgage
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2012
Termination Director Company With Name
Category:Officers
Date:24-01-2012
Capital Allotment Shares
Category:Capital
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Capital Allotment Shares
Category:Capital
Date:29-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2010
Legacy
Category:Mortgage
Date:08-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2009
Capital Allotment Shares
Category:Capital
Date:25-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2009
Legacy
Category:Annual Return
Date:19-01-2009
Legacy
Category:Address
Date:19-01-2009
Legacy
Category:Address
Date:19-01-2009
Legacy
Category:Officers
Date:13-10-2008
Legacy
Category:Capital
Date:14-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2008
Legacy
Category:Capital
Date:04-02-2008
Legacy
Category:Address
Date:14-01-2008
Legacy
Category:Annual Return
Date:05-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2007
Legacy
Category:Annual Return
Date:23-11-2006
Legacy
Category:Address
Date:23-11-2006
Legacy
Category:Address
Date:23-11-2006
Legacy
Category:Address
Date:23-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2006
Memorandum Articles
Category:Incorporation
Date:25-05-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:02-05-2006
Legacy
Category:Capital
Date:25-01-2006
Legacy
Category:Officers
Date:12-01-2006
Legacy
Category:Officers
Date:12-01-2006
Legacy
Category:Capital
Date:11-01-2006
Legacy
Category:Annual Return
Date:17-10-2005
Legacy
Category:Address
Date:17-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2005
Legacy
Category:Annual Return
Date:25-10-2004
Legacy
Category:Capital
Date:19-07-2004
Legacy
Category:Capital
Date:19-07-2004
Legacy
Category:Capital
Date:02-04-2004
Legacy
Category:Capital
Date:13-01-2004
Legacy
Category:Officers
Date:30-12-2003
Legacy
Category:Officers
Date:30-12-2003
Legacy
Category:Officers
Date:30-12-2003
Legacy
Category:Capital
Date:15-12-2003
Legacy
Category:Capital
Date:08-12-2003
Legacy
Category:Capital
Date:08-12-2003
Legacy
Category:Capital
Date:08-12-2003

Innovate Grants

2

This company received a grant of £128841.0 for Insurance-Backed Warranty For Whole Life Housing Energy Performance (I-Life). The project started on 01/10/2015 and ended on 30/06/2018.

This company received a grant of £27004.0 for Net-Form. The project started on 01/02/2017 and ended on 31/01/2018.

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2020
Filing Date03/06/2019
Latest Accounts31/10/2018

Trading Addresses

Perseus House, 3 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV324HJRegistered

Contact

Brandon House William Street, Leamington Spa, Warwickshire, CV324HJ