ENSCO 1067 LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
ENSCO 1067 LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
ENSCO 1067 LIMITED was incorporated 10 years ago on 10/04/2014 and has the registered number: 08991409. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ENSCO 1067 LIMITED was incorporated 10 years ago on 10/04/2014 and has the registered number: 08991409. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ENSCO 1067 LIMITED - SOLIHULL
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
163 DARLEY GREEN ROAD
SOLIHULL
B93 8PU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ISAACS | Dec 1960 | British | Director | 2014-05-09 | CURRENT |
GW INCORPORATIONS LIMITED | Corporate Director | 2014-04-10 UNTIL 2014-05-09 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2014-04-10 UNTIL 2014-05-09 | RESIGNED | ||
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2014-04-10 UNTIL 2014-05-09 | RESIGNED |
MR STEPHEN CLIVE POOLE | Feb 1954 | British | Director | 2014-10-29 UNTIL 2019-08-01 | RESIGNED |
MR KEVIN PARSONS | Sep 1967 | British | Director | 2020-05-22 UNTIL 2022-03-25 | RESIGNED |
MR ERIC JONES | Jan 1951 | British | Director | 2014-10-29 UNTIL 2020-06-25 | RESIGNED |
MR PAUL BLAKE | Nov 1956 | British | Director | 2014-10-29 UNTIL 2016-02-09 | RESIGNED |
MR DAVID ANDREW TUCKER | Secretary | 2014-10-29 UNTIL 2015-12-31 | RESIGNED | ||
MR JOHN RICHARD WHITEHEAD | Secretary | 2019-08-01 UNTIL 2021-08-18 | RESIGNED | ||
MRS RUTH JASMINE THOMPSON | Secretary | 2016-02-03 UNTIL 2017-04-05 | RESIGNED | ||
MR NICHOLAS PETER IDDON | Secretary | 2017-07-14 UNTIL 2018-04-06 | RESIGNED | ||
MRS KATE LOUISE CHITTY | Secretary | 2021-08-18 UNTIL 2022-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Eric Jones | 2016-04-06 - 2020-06-26 | 1/1951 | Coventry | Ownership of shares 25 to 50 percent |
Mr Paul Isaacs | 2016-04-06 | 12/1960 | Solihull | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-29 | 30-06-2023 | 206 Cash -33,206 equity |
ACCOUNTS - Final Accounts preparation | 2023-03-29 | 30-06-2022 | 206 Cash -33,206 equity |