Engcon (UK) Limited TEWKESBURY


Engcon (UK) started in year 2003 as Private Limited Company with registration number 04888290. The Engcon (UK) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Tewkesbury at Unit 5 Ashchurch Business Centre. Postal code: GL20 8NB. Since 15th October 2003 Engcon (UK) Limited is no longer carrying the name Pinco 2006.

At the moment there are 2 directors in the the firm, namely Martin E. and Krister B.. In addition one secretary - Krister B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Engcon (UK) Limited Address / Contact

Office Address Unit 5 Ashchurch Business Centre
Office Address2 Alexandra Way
Town Tewkesbury
Post code GL20 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04888290
Date of Incorporation Thu, 4th Sep 2003
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Martin E.

Position: Director

Appointed: 07 November 2022

Krister B.

Position: Secretary

Appointed: 28 January 2013

Krister B.

Position: Director

Appointed: 28 January 2013

Robert H.

Position: Director

Appointed: 03 May 2017

Resigned: 23 January 2020

Timothy W.

Position: Director

Appointed: 19 May 2008

Resigned: 08 April 2013

Stig E.

Position: Director

Appointed: 01 May 2007

Resigned: 07 November 2022

Lars S.

Position: Secretary

Appointed: 01 May 2007

Resigned: 28 January 2013

Daniel S.

Position: Director

Appointed: 01 March 2005

Resigned: 08 April 2013

Lars S.

Position: Director

Appointed: 01 May 2004

Resigned: 28 January 2013

Siv E.

Position: Director

Appointed: 15 October 2003

Resigned: 30 April 2007

Siv E.

Position: Secretary

Appointed: 15 October 2003

Resigned: 30 April 2007

Stig E.

Position: Director

Appointed: 15 October 2003

Resigned: 31 March 2004

Lars G.

Position: Director

Appointed: 15 October 2003

Resigned: 01 March 2005

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 04 September 2003

Resigned: 15 October 2003

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 04 September 2003

Resigned: 15 October 2003

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Monica E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Engcon Holdings Ab that entered Stromsund, Sweden as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Monica E.

Notified on 4 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Engcon Holdings Ab

Vilohelmsgatan 1 Se-833 31, Stromsund, Sweden

Legal authority Swedish Company Law
Legal form Limited Company
Notified on 4 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert H.

Notified on 27 December 2017
Ceased on 23 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pinco 2006 October 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth80 964-78 240-262 966-221 362-236 823   
Balance Sheet
Cash Bank On Hand     244 664228 616100 094
Current Assets1 310 233899 874997 010830 751844 8951 610 8442 489 8735 222 120
Debtors666 496496 413525 175578 788657 300699 2351 601 9204 062 960
Net Assets Liabilities      158 673283 412
Other Debtors     36 269112 225869 927
Property Plant Equipment     4 3081 52443 679
Total Inventories     666 945659 337 
Cash Bank In Hand344 41541 311252 124228 72488 346   
Net Assets Liabilities Including Pension Asset Liability80 964-78 240-262 966-221 362-236 823   
Stocks Inventory299 322362 150219 71123 23999 249   
Tangible Fixed Assets32 87624 32917 997 17 235   
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000   
Profit Loss Account Reserve70 964-88 240-272 966-231 362-246 823   
Shareholder Funds80 964-78 240-262 966-221 362-236 823   
Other
Accumulated Depreciation Impairment Property Plant Equipment     72 87175 65580 104
Additions Other Than Through Business Combinations Property Plant Equipment       46 604
Amounts Owed By Related Parties       2 925
Amounts Owed To Group Undertakings     1 311 1571 895 4863 735 692
Average Number Employees During Period     7811
Creditors     1 585 4582 332 7244 974 087
Future Minimum Lease Payments Under Non-cancellable Operating Leases     137 424144 201205 245
Increase From Depreciation Charge For Year Property Plant Equipment      2 7844 449
Net Current Assets Liabilities48 088-102 569-280 963-221 362-254 05825 386157 149248 033
Other Creditors     42 248118 584644 334
Other Taxation Social Security Payable     161 252259 623541 124
Property Plant Equipment Gross Cost     77 17977 179123 783
Provisions For Liabilities Balance Sheet Subtotal       8 300
Total Assets Less Current Liabilities80 964-78 240-262 966-221 362-236 82329 694158 673291 712
Trade Creditors Trade Payables     70 80159 03152 937
Trade Debtors Trade Receivables     662 9661 489 6953 190 108
Creditors Due Within One Year1 262 1451 002 4431 277 9731 052 1131 098 953   
Fixed Assets32 87624 32917 997 17 235   
Number Shares Allotted 10 00010 00010 00010 000   
Par Value Share 1111   
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000   
Tangible Fixed Assets Additions    17 235   
Tangible Fixed Assets Cost Or Valuation90 06490 06490 06490 064107 299   
Tangible Fixed Assets Depreciation57 18865 73572 06790 06490 064   
Tangible Fixed Assets Depreciation Charged In Period 8 5476 33217 997    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search