Engcons Contracting & Trading Ltd

  • Dissolved
  • Incorporated on 21 Jul 2010

Reg Address: Ground Floor, 13 Charles Ii Street, London SW1Y 4QU, England

Previous Names:
Engcons Consulting Limited - 21 Jul 2010


  • Summary The company with name "Engcons Contracting & Trading Ltd" is a ltd and located in Ground Floor, 13 Charles Ii Street, London SW1Y 4QU. Engcons Contracting & Trading Ltd is currently in dissolved status and it was incorporated on 21 Jul 2010 (14 years 2 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Engcons Contracting & Trading Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alex Trevor Grimsey Director 1 Jan 2016 British Active
2 Rebecca Ann White Director 16 Jan 2015 British Resigned
1 Jan 2016
3 Ben Wilkins Director 18 Sep 2014 British Resigned
16 Jan 2015
4 Joanne Charlotte Brown Director 3 Mar 2014 British Resigned
18 Sep 2014
5 Adolf El Debes Director 3 Mar 2014 Lebanese Active
6 Nacim Ould Kaddour Director 29 Jan 2014 Fr Resigned
3 Mar 2014
7 Ian Michael Summersgill Director 13 Aug 2012 British Resigned
29 Jan 2014
8 Marc Philippe Angst Director 15 Mar 2011 Swiss Resigned
13 Aug 2012
9 William John Cowell Director 18 Nov 2010 Uk Resigned
31 Aug 2011
10 MANEL LIMITED Corporate Director 21 Jul 2010 - Resigned
13 Aug 2012
11 Choong-Ping Lai Director 21 Jul 2010 Swiss Resigned
15 Mar 2011
12 Philippa Muwanga Director 21 Jul 2010 British Resigned
21 Jul 2010
13 CORNHILL DIRECTORS LIMITED Corporate Director 21 Jul 2010 - Resigned
21 Jul 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Nacim Ould Kaddour
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 French Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Engcons Contracting & Trading Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 20 Oct 2020 Download PDF
1 Pages
2 Gazette - Notice Voluntary 14 Jul 2020 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 6 Jul 2020 Download PDF
1 Pages
4 Confirmation Statement - No Updates 8 Jun 2020 Download PDF
3 Pages
5 Accounts - Total Exemption Full 31 Jul 2019 Download PDF
8 Pages
6 Confirmation Statement - No Updates 5 Jun 2019 Download PDF
3 Pages
7 Accounts - Total Exemption Full 26 Jun 2018 Download PDF
7 Pages
8 Confirmation Statement - No Updates 5 Jun 2018 Download PDF
3 Pages
9 Confirmation Statement - Updates 27 Jul 2017 Download PDF
4 Pages
10 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jul 2017 Download PDF
2 Pages
11 Gazette - Filings Brought Up To Date 5 Jul 2017 Download PDF
1 Pages
12 Gazette - Notice Compulsory 4 Jul 2017 Download PDF
1 Pages
13 Accounts - Micro Entity 30 Jun 2017 Download PDF
2 Pages
14 Address - Change Registered Office Company With Date Old New 17 Jan 2017 Download PDF
1 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2016 Download PDF
4 Pages
16 Accounts - Total Exemption Small 27 May 2016 Download PDF
3 Pages
17 Officers - Appoint Person Director Company With Name Date 7 Apr 2016 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
19 Officers - Change Person Director Company With Change Date 26 Aug 2015 Download PDF
2 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 30 Jul 2015 Download PDF
5 Pages
21 Address - Move Registers To Sail Company With New 30 Jul 2015 Download PDF
1 Pages
22 Address - Change Sail Company With New 29 Jul 2015 Download PDF
1 Pages
23 Accounts - Total Exemption Small 10 Mar 2015 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 19 Jan 2015 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 19 Jan 2015 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 28 Oct 2014 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 28 Oct 2014 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2014 Download PDF
5 Pages
29 Accounts - Total Exemption Small 18 Jun 2014 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name 13 Mar 2014 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name 13 Mar 2014 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 13 Mar 2014 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name 19 Feb 2014 Download PDF
2 Pages
34 Officers - Termination Director Company With Name 19 Feb 2014 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 29 Jul 2013 Download PDF
4 Pages
36 Address - Change Registered Office Company With Date Old 24 Jul 2013 Download PDF
1 Pages
37 Capital - Allotment Shares 22 Jul 2013 Download PDF
3 Pages
38 Accounts - Total Exemption Small 3 Jun 2013 Download PDF
3 Pages
39 Capital - Allotment Shares 16 Jan 2013 Download PDF
3 Pages
40 Address - Change Registered Office Company With Date Old 28 Nov 2012 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 4 Sep 2012 Download PDF
5 Pages
42 Officers - Appoint Person Director Company With Name 15 Aug 2012 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 13 Aug 2012 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 13 Aug 2012 Download PDF
1 Pages
45 Accounts - Total Exemption Small 12 Apr 2012 Download PDF
3 Pages
46 Change Of Name - Certificate Company 6 Dec 2011 Download PDF
2 Pages
47 Change Of Name - Notice 6 Dec 2011 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 22 Sep 2011 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 30 Aug 2011 Download PDF
6 Pages
50 Officers - Appoint Person Director Company With Name 25 Mar 2011 Download PDF
3 Pages
51 Officers - Termination Director Company With Name 16 Mar 2011 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 5 Jan 2011 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 23 Nov 2010 Download PDF
3 Pages
54 Officers - Appoint Person Director Company With Name 20 Aug 2010 Download PDF
3 Pages
55 Officers - Appoint Corporate Director Company With Name 10 Aug 2010 Download PDF
3 Pages
56 Officers - Termination Director Company With Name 5 Aug 2010 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 5 Aug 2010 Download PDF
2 Pages
58 Incorporation - Company 21 Jul 2010 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.