Company NameEncompass Integrated Solutions Limited
DirectorLeeanne Kerr
Company StatusActive
Company Number09122999
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Leeanne Kerr
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Howard Close
West Cornforth
Ferryhill
Durham
DL17 9LF
Director NameMr Alasdair Lachlan Kerr
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Location

Registered Address29 Howard Close
West Cornforth
Ferryhill
County Durham
DL17 9LF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishCornforth
WardBishop Middleham and Cornforth
Built Up AreaCornforth

Shareholders

100 at £1Alasdair Lachlan Kerr
50.00%
Ordinary
100 at £1Leeanne Kerr
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

16 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
30 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
13 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 October 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 July 2015Termination of appointment of Alasdair Lachlan Kerr as a director on 2 September 2014 (1 page)
10 July 2015Termination of appointment of Alasdair Lachlan Kerr as a director on 2 September 2014 (1 page)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
(3 pages)
10 July 2015Termination of appointment of Alasdair Lachlan Kerr as a director on 2 September 2014 (1 page)
10 July 2015Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 29 Howard Close West Cornforth Ferryhill County Durham DL17 9LF on 10 July 2015 (1 page)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
(3 pages)
10 July 2015Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 29 Howard Close West Cornforth Ferryhill County Durham DL17 9LF on 10 July 2015 (1 page)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
(3 pages)
19 November 2014Appointment of Mr Alasdair Lachlan Kerr as a director on 1 September 2014 (2 pages)
19 November 2014Appointment of Mr Alasdair Lachlan Kerr as a director on 1 September 2014 (2 pages)
19 November 2014Registered office address changed from 29 Howard Close West Cornforth Ferryhill Durham DL17 9LF England to Oakmere Belmont Business Park Durham DH1 1TW on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 29 Howard Close West Cornforth Ferryhill Durham DL17 9LF England to Oakmere Belmont Business Park Durham DH1 1TW on 19 November 2014 (1 page)
19 November 2014Appointment of Mr Alasdair Lachlan Kerr as a director on 1 September 2014 (2 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)