Encon Rgs Scotland Limited WETHERBY


Founded in 1985, Encon Rgs Scotland, classified under reg no. 01941806 is an active company. Currently registered at Brunswick House 1 LS22 7GZ, Wetherby the company has been in the business for thirty nine years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Stuart M., John B.. Of them, Stuart M., John B. have been with the company the longest, being appointed on 27 October 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Encon Rgs Scotland Limited Address / Contact

Office Address Brunswick House 1
Office Address2 Deighton Close
Town Wetherby
Post code LS22 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01941806
Date of Incorporation Tue, 27th Aug 1985
Industry Dormant Company
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Stuart M.

Position: Director

Appointed: 27 October 2011

John B.

Position: Director

Appointed: 27 October 2011

Tom B.

Position: Secretary

Appointed: 05 August 2011

Resigned: 27 October 2011

Robert S.

Position: Director

Appointed: 01 April 2010

Resigned: 27 October 2011

Wolseley Directors Limited

Position: Corporate Director

Appointed: 31 May 2007

Resigned: 27 October 2011

Stephen W.

Position: Director

Appointed: 22 October 2005

Resigned: 31 March 2010

Mark W.

Position: Director

Appointed: 22 October 2005

Resigned: 31 May 2007

Alison D.

Position: Secretary

Appointed: 22 October 2005

Resigned: 05 August 2011

Gerard F.

Position: Director

Appointed: 11 November 1997

Resigned: 22 October 2005

Philip K.

Position: Director

Appointed: 09 February 1995

Resigned: 22 October 2005

Philip K.

Position: Secretary

Appointed: 30 June 1993

Resigned: 22 October 2005

Alan S.

Position: Director

Appointed: 28 May 1992

Resigned: 14 November 1997

Ian S.

Position: Director

Appointed: 28 May 1992

Resigned: 09 February 1995

Fiona J.

Position: Director

Appointed: 28 May 1992

Resigned: 09 February 1995

William N.

Position: Director

Appointed: 28 May 1992

Resigned: 09 February 1995

Douglas R.

Position: Director

Appointed: 28 May 1992

Resigned: 28 May 1995

Donald S.

Position: Director

Appointed: 28 May 1992

Resigned: 09 February 1995

Nicol B.

Position: Secretary

Appointed: 28 May 1992

Resigned: 30 June 1993

John F.

Position: Director

Appointed: 28 May 1992

Resigned: 30 October 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Encon Insulation Limited from Wetherby, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Encon Insulation Limited

Brunswick House 1 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01377342
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 17th, January 2024
Free Download (7 pages)

Company search

Advertisements