Company NameEnovation Controls Europe Limited
Company StatusActive
Company Number05279272
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)
Previous NamesInstrumentation And Control Holdings Limited and Murphy Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Frederick Martich
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMs Natalie Davies
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Jason Lemar Morgan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NamePeter John Gay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameFrank W Murphy Iii
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleBusiness Executive
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NamePeter John Gay
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCloisters
Beaudesert Lane
Henley In Arden Solihull
Warwickshire
B95 5JY
Secretary NameCollette Alyson Gay
NationalityBritish
StatusResigned
Appointed20 December 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 2008)
RoleConsultant
Correspondence AddressCloisters
Beaudesert Lane
Henley In Arden Solihull
Warwickshire
B95 5JY
Director NameMr Dennis Bunday
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5414 East 120th Street
Tulsa
Oklahoma 74137
United States
Director NameMr David Crowell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4613 West 87th Street
Tulsa
Oklahoma 74132
United States
Director NameMr Philip Charles Kimber
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2016(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr James Russell Saunders
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMs Jinger Janae McPeak
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2016(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefwmurphy.co.uk
Telephone01722 410055
Telephone regionSalisbury

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9k at £1Murphy Industries Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£4,587,327

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

24 April 2007Delivered on: 10 May 2007
Persons entitled: Peter John Gay and Collette Alyson Gay

Classification: Debenture
Secured details: All monies due or to become due from murphy industries inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 January 2021Accounts for a small company made up to 31 December 2020 (9 pages)
9 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
7 February 2020Accounts for a small company made up to 31 December 2019 (9 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
7 December 2018Appointment of Mr Jason Lemar Morgan as a director on 6 December 2018 (2 pages)
7 December 2018Appointment of Ms Natalie Davies as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of James Russell Saunders as a director on 30 November 2018 (1 page)
6 December 2018Termination of appointment of Philip Charles Kimber as a director on 6 December 2018 (1 page)
6 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
28 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
31 March 2017Second filing for the termination of Dennis Bunday as a director (5 pages)
31 March 2017Second filing for the termination of Dennis Bunday as a director (5 pages)
31 March 2017Second filing for the termination of Frank Murphy as a director (5 pages)
31 March 2017Second filing for the termination of Frank Murphy as a director (5 pages)
31 March 2017Second filing for the termination of David Crowell as a director (5 pages)
31 March 2017Second filing for the termination of David Crowell as a director (5 pages)
22 March 2017Appointment of Mr James Russell Saunders as a director on 4 December 2016 (2 pages)
22 March 2017Appointment of Mr James Russell Saunders as a director on 4 December 2016 (2 pages)
14 March 2017Appointment of Ms Jinger Janae Mcpeak as a director on 4 December 2016 (2 pages)
14 March 2017Appointment of Ms Jinger Janae Mcpeak as a director on 4 December 2016 (2 pages)
8 March 2017Appointment of Mr Frederick Martich as a director on 4 December 2016 (2 pages)
8 March 2017Appointment of Mr Frederick Martich as a director on 4 December 2016 (2 pages)
7 March 2017Termination of appointment of Frank W Murphy Iii as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
7 March 2017Termination of appointment of Frank W Murphy Iii as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
6 March 2017Termination of appointment of David Crowell as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
6 March 2017Termination of appointment of Dennis Bunday as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
6 March 2017Appointment of Mr Philip Charles Kimber as a director on 4 December 2016 (2 pages)
6 March 2017Termination of appointment of Dennis Bunday as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
6 March 2017Termination of appointment of David Crowell as a director on 12 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 31/03/2017.
(2 pages)
6 March 2017Appointment of Mr Philip Charles Kimber as a director on 4 December 2016 (2 pages)
29 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
3 November 2016Satisfaction of charge 1 in full (2 pages)
3 November 2016Satisfaction of charge 1 in full (2 pages)
17 June 2016Full accounts made up to 31 December 2015 (21 pages)
17 June 2016Full accounts made up to 31 December 2015 (21 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9,000
(5 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9,000
(5 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9,000
(5 pages)
13 August 2015Appointment of Mr David Crowell as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr Dennis Bunday as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr Dennis Bunday as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr David Crowell as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr Dennis Bunday as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr David Crowell as a director on 1 June 2015 (2 pages)
26 April 2015Full accounts made up to 31 December 2014 (15 pages)
26 April 2015Full accounts made up to 31 December 2014 (15 pages)
8 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 9,000
(3 pages)
8 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 9,000
(3 pages)
8 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 9,000
(3 pages)
24 April 2014Full accounts made up to 31 December 2013 (16 pages)
24 April 2014Full accounts made up to 31 December 2013 (16 pages)
15 April 2014Termination of appointment of Peter Gay as a director (1 page)
15 April 2014Termination of appointment of Peter Gay as a director (1 page)
28 November 2013Director's details changed for Frank W Murphy Iii on 1 November 2013 (2 pages)
28 November 2013Director's details changed for Peter John Gay on 1 November 2013 (2 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 9,000
(4 pages)
28 November 2013Director's details changed for Frank W Murphy Iii on 1 November 2013 (2 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 9,000
(4 pages)
28 November 2013Director's details changed for Peter John Gay on 1 November 2013 (2 pages)
28 November 2013Director's details changed for Frank W Murphy Iii on 1 November 2013 (2 pages)
28 November 2013Director's details changed for Peter John Gay on 1 November 2013 (2 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 9,000
(4 pages)
4 June 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Full accounts made up to 31 December 2012 (13 pages)
19 April 2013Change of name notice (2 pages)
19 April 2013Company name changed murphy europe LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(2 pages)
19 April 2013Company name changed murphy europe LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(2 pages)
19 April 2013Change of name notice (2 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
5 July 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
3 August 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
7 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 November 2008Registered office changed on 25/11/2008 from 41-46 railway terrace nechells birmingham west midlands B7 5NG (1 page)
25 November 2008Registered office changed on 25/11/2008 from 41-46 railway terrace nechells birmingham west midlands B7 5NG (1 page)
25 November 2008Return made up to 05/11/08; full list of members (4 pages)
25 November 2008Return made up to 05/11/08; full list of members (4 pages)
24 November 2008Appointment terminated secretary collette gay (1 page)
24 November 2008Appointment terminated secretary collette gay (1 page)
23 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 November 2007Return made up to 05/11/07; full list of members (3 pages)
22 November 2007Return made up to 05/11/07; full list of members (3 pages)
2 November 2007Company name changed instrumentation and control hold ings LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed instrumentation and control hold ings LIMITED\certificate issued on 02/11/07 (2 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 May 2007Declaration of assistance for shares acquisition (7 pages)
11 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 May 2007Declaration of assistance for shares acquisition (7 pages)
11 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
18 January 2007Return made up to 05/11/06; full list of members (3 pages)
18 January 2007Return made up to 05/11/06; full list of members (3 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 05/11/05; full list of members (3 pages)
18 January 2006Return made up to 05/11/05; full list of members (3 pages)
18 January 2006Director's particulars changed (1 page)
7 November 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 November 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
5 October 2005Registered office changed on 05/10/05 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (2 pages)
5 October 2005Registered office changed on 05/10/05 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 February 2005£ nc 1000/10000 20/12/04 (1 page)
16 February 2005£ nc 1000/10000 20/12/04 (1 page)
16 February 2005Ad 20/12/04--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
16 February 2005Statement of affairs (53 pages)
16 February 2005Ad 20/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
16 February 2005Statement of affairs (48 pages)
16 February 2005Ad 20/12/04--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
16 February 2005Statement of affairs (48 pages)
16 February 2005Statement of affairs (53 pages)
16 February 2005Ad 20/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
4 January 2005New secretary appointed (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
5 November 2004Incorporation (17 pages)
5 November 2004Incorporation (17 pages)