Enovation Controls Europe Limited EPSOM


Enovation Controls Europe started in year 2004 as Private Limited Company with registration number 05279272. The Enovation Controls Europe company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Epsom at Nightingale House. Postal code: KT17 1HQ. Since 19th April 2013 Enovation Controls Europe Limited is no longer carrying the name Murphy Europe.

The firm has 3 directors, namely Marc G., Lee W. and Natalie D.. Of them, Natalie D. has been with the company the longest, being appointed on 6 December 2018 and Marc G. and Lee W. have been with the company for the least time - from 30 March 2023. 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.

Enovation Controls Europe Limited Address / Contact

Office Address Nightingale House
Office Address2 46-48 East Street
Town Epsom
Post code KT17 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05279272
Date of Incorporation Fri, 5th Nov 2004
Industry Activities of production holding companies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Marc G.

Position: Director

Appointed: 30 March 2023

Lee W.

Position: Director

Appointed: 30 March 2023

Natalie D.

Position: Director

Appointed: 06 December 2018

Tricia F.

Position: Director

Appointed: 30 March 2023

Resigned: 09 August 2023

Jason M.

Position: Director

Appointed: 06 December 2018

Resigned: 30 March 2023

Frederick M.

Position: Director

Appointed: 04 December 2016

Resigned: 30 March 2023

Philip K.

Position: Director

Appointed: 04 December 2016

Resigned: 06 December 2018

Jinger M.

Position: Director

Appointed: 04 December 2016

Resigned: 01 June 2021

James S.

Position: Director

Appointed: 04 December 2016

Resigned: 30 November 2018

Dennis B.

Position: Director

Appointed: 01 June 2015

Resigned: 04 December 2016

David C.

Position: Director

Appointed: 01 June 2015

Resigned: 04 December 2016

Collette G.

Position: Secretary

Appointed: 20 December 2004

Resigned: 06 November 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2004

Resigned: 05 November 2004

Peter G.

Position: Director

Appointed: 05 November 2004

Resigned: 10 April 2014

Peter G.

Position: Secretary

Appointed: 05 November 2004

Resigned: 20 December 2004

Frank M.

Position: Director

Appointed: 05 November 2004

Resigned: 04 December 2016

Company previous names

Murphy Europe April 19, 2013
Instrumentation And Control Holdings November 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Debtors852 348852 348852 348832 426832 326832 326
Other
Amounts Owed By Group Undertakings852 348852 348852 348832 426832 326832 326
Dividends Paid  1 276 552  1 481 770
Fixed Assets3 783 0363 783 0363 783 0363 802 9583 802 9583 802 958
Investment Property458 415458 415458 415478 337478 337478 337
Investment Property Fair Value Model458 415458 415458 415478 337478 337 
Investments Fixed Assets3 324 6213 324 6213 324 6213 324 6213 324 6213 324 621
Investments In Group Undertakings3 324 6213 324 6213 324 6213 324 6213 324 6213 324 621
Net Current Assets Liabilities852 348852 348852 348832 426832 326832 326
Profit Loss  1 276 552 -1001 481 770
Total Assets Less Current Liabilities4 635 3844 635 3844 635 3844 635 3844 635 2844 635 284
Additions Other Than Through Business Combinations Investment Property Fair Value Model   19 922  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2023
filed on: 22nd, January 2024
Free Download (15 pages)

Company search

Advertisements