Enercon Services U.k. Limited HUNTINGDON


Enercon Services U.k started in year 2005 as Private Limited Company with registration number 05634531. The Enercon Services U.k company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Huntingdon at Mace House 3 Sovereign Court. Postal code: PE29 6XU.

There is a single director in the company at the moment - Mark B., appointed on 1 March 2023. In addition, a secretary was appointed - Johannes T., appointed on 1 January 2023. At present 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.

This company operates within the PE29 6XU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1124640 . It is located at 50 Seafield Road, Longman Industrial Estate, Inverness with a total of 1 carsand 1 trailers.

Enercon Services U.k. Limited Address / Contact

Office Address Mace House 3 Sovereign Court
Office Address2 Ermine Business Park
Town Huntingdon
Post code PE29 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05634531
Date of Incorporation Thu, 24th Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Mark B.

Position: Director

Appointed: 01 March 2023

Johannes T.

Position: Secretary

Appointed: 01 January 2023

Heinz G.

Position: Director

Appointed: 01 January 2023

Resigned: 28 February 2023

Julian M.

Position: Director

Appointed: 28 February 2018

Resigned: 31 December 2022

Christoph K.

Position: Director

Appointed: 29 February 2016

Resigned: 28 February 2018

William S.

Position: Director

Appointed: 03 October 2011

Resigned: 29 February 2016

Heinz G.

Position: Secretary

Appointed: 30 June 2010

Resigned: 31 December 2022

Michael H.

Position: Director

Appointed: 24 November 2005

Resigned: 03 October 2011

Frank W.

Position: Secretary

Appointed: 24 November 2005

Resigned: 30 June 2010

Transport Operator Data

50 Seafield Road
Address Longman Industrial Estate
City Inverness
Post code IV1 1SG
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Full accounts data made up to December 31, 2022
filed on: 12th, February 2024
Free Download (30 pages)

Company search

Advertisements