Enovation Controls Limited EPSOM


Founded in 1963, Enovation Controls, classified under reg no. 00761162 is an active company. Currently registered at Nightingale House KT17 1HQ, Epsom the company has been in the business for 61 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 19, 2013 Enovation Controls Limited is no longer carrying the name Frank W. Murphy.

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

Enovation Controls 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 00761162
Date of Incorporation Thu, 16th May 1963
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Lee W.

Position: Director

Appointed: 30 March 2023

Marc G.

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

James S.

Position: Director

Appointed: 04 December 2016

Resigned: 30 November 2018

Philip K.

Position: Director

Appointed: 04 December 2016

Resigned: 06 December 2018

Frederick M.

Position: Director

Appointed: 04 December 2016

Resigned: 30 March 2023

Jinger M.

Position: Director

Appointed: 04 December 2016

Resigned: 01 June 2021

Dennis B.

Position: Director

Appointed: 01 June 2015

Resigned: 04 December 2016

David C.

Position: Director

Appointed: 01 June 2015

Resigned: 04 December 2016

Peter G.

Position: Director

Appointed: 17 November 2004

Resigned: 10 April 2014

Teresa K.

Position: Secretary

Appointed: 28 July 2003

Resigned: 03 October 2008

Frank M.

Position: Director

Appointed: 07 July 2003

Resigned: 04 December 2016

Jack R.

Position: Director

Appointed: 02 October 1991

Resigned: 01 August 2005

Andrea B.

Position: Secretary

Appointed: 02 October 1991

Resigned: 28 July 2003

Frank M.

Position: Director

Appointed: 02 October 1991

Resigned: 03 December 1999

Frank M.

Position: Director

Appointed: 02 October 1991

Resigned: 07 July 2003

John B.

Position: Director

Appointed: 02 October 1991

Resigned: 26 January 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Enovation Controls Europe Limited from Epsom, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Enovation Controls Europe Limited

Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05279272
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Frank W. Murphy April 19, 2013

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2023
filed on: 22nd, January 2024
Free Download (23 pages)

Company search

Advertisements