This company is commonly known as Enablelink Limited. The company was founded 16 years ago and was given the registration number 06406273. The firm's registered office is in BILSTON. You can find them at The Pitch Budden Road, Coseley, Bilston, West Midlands. This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | ENABLELINK LIMITED |
---|---|---|
Company Number | : | 06406273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pitch Budden Road, Coseley, Bilston, West Midlands, WV14 8JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
George Henry Road, George Henry Road, Great Bridge, Tipton, England, DY4 7BZ | Secretary | 01 May 2015 | Active |
George Henry Road, George Henry Road, Great Bridge, Tipton, England, DY4 7BZ | Director | 13 January 2017 | Active |
George Henry Road, George Henry Road, Great Bridge, Tipton, England, DY4 7BZ | Director | 18 September 2008 | Active |
The Pitch, Budden Road, Coseley, Bilston, WV14 8JN | Secretary | 23 October 2007 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 23 October 2007 | Active |
91 Walter Nash Road East, Kidderminster, DY11 7EE | Director | 23 October 2007 | Active |
The Pitch, Budden Road, Coseley, Bilston, WV14 8JN | Director | 20 November 2014 | Active |
The Pitch, Budden Road, Coseley, Bilston, WV14 8JN | Director | 20 November 2014 | Active |
The Pitch, Budden Road, Coseley, Bilston, WV14 8JN | Director | 01 July 2019 | Active |
Ground Floor Helen House, Great Cornbow, Halesowen, B63 3AB | Director | 16 August 2010 | Active |
17 Siddons Road, Coseley, Bilston, WV14 8SG | Director | 18 September 2008 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 23 October 2007 | Active |
Mr Royston Christopher Millard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | George Henry Road, George Henry Road, Tipton, England, DY4 7BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-01-24 | Accounts | Accounts with accounts type full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2017-01-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.