ENABLELINK LIMITED - TIPTON
Company Profile | Company Filings |
Overview
ENABLELINK LIMITED is a Private Limited Company from TIPTON ENGLAND and has the status: Active.
ENABLELINK LIMITED was incorporated 16 years ago on 23/10/2007 and has the registered number: 06406273. The accounts status is FULL and accounts are next due on 30/09/2024.
ENABLELINK LIMITED was incorporated 16 years ago on 23/10/2007 and has the registered number: 06406273. The accounts status is FULL and accounts are next due on 30/09/2024.
ENABLELINK LIMITED - TIPTON
This company is listed in the following categories:
39000 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GEORGE HENRY ROAD GEORGE HENRY ROAD
TIPTON
WEST MIDLANDS
DY4 7BZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSHUA JOSEPH LONG | Jul 1993 | British | Director | 2017-01-13 | CURRENT |
MR ROYSTON CHRISTOPHER MILLARD | Oct 1964 | British | Director | 2008-09-18 | CURRENT |
MR ROYSTON CHRISTOPHER MILLARD | Secretary | 2015-05-01 | CURRENT | ||
7SIDE SECRETARIAL LIMITED | Corporate Secretary | 2007-10-23 UNTIL 2008-01-21 | RESIGNED | ||
7SIDE NOMINEES LIMITED | Corporate Director | 2007-10-23 UNTIL 2008-01-21 | RESIGNED | ||
MR BERT STANLEY | Dec 1952 | British | Director | 2008-09-18 UNTIL 2010-05-21 | RESIGNED |
MR BERT STANLEY | Dec 1952 | British | Director | 2010-08-16 UNTIL 2011-04-04 | RESIGNED |
CHARLES VALENTINE FRASER MAEMAMARA | Jul 1958 | British | Secretary | 2007-10-23 UNTIL 2015-05-01 | RESIGNED |
MR STUART RYAN SKITT | Oct 1983 | British | Director | 2019-07-01 UNTIL 2020-02-25 | RESIGNED |
MR CHARLES TERENCE PENN | Mar 1957 | British | Director | 2014-11-20 UNTIL 2017-12-01 | RESIGNED |
MR KEVIN GEORGE PEARSON | Sep 1959 | British | Director | 2014-11-20 UNTIL 2015-11-01 | RESIGNED |
BENJAMIN JOHN MILLARD | Sep 1961 | British | Director | 2007-10-23 UNTIL 2010-05-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Royston Christopher Millard | 2016-04-06 | 10/1964 | Tipton West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ENABLELINK_LIMITED - Accounts | 2023-09-19 | 31-12-2022 | £20,927 Cash £14,074,100 equity |
ENABLELINK_LIMITED - Accounts | 2022-09-27 | 31-12-2021 | £22,410 Cash £12,161,756 equity |
ENABLELINK_LIMITED - Accounts | 2021-10-01 | 31-12-2020 | £1,410 Cash £8,495,518 equity |
ENABLELINK_LIMITED - Accounts | 2020-09-25 | 31-12-2019 | £1,340 Cash £6,208,317 equity |