UKBizDB.co.uk

ENELCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enelco Limited. The company was founded 49 years ago and was given the registration number 01203343. The firm's registered office is in TRURO. You can find them at 1-2 Lemon Villas, Lemon Street, Truro, Cornwall. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ENELCO LIMITED
Company Number:01203343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1975
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1-2 Lemon Villas, Lemon Street, Truro, Cornwall, England, TR1 2NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR9 9AJ

Director23 June 2020Active
Queensgate House, Queen Street, Exeter, England, EX4 3SR

Director30 January 2020Active
32 Frobisher Green, Torquay, TQ2 6JH

Secretary30 September 1999Active
65, Palace Meadow, Chudleigh, Newton Abbot, England, TQ13 0PH

Secretary04 January 2016Active
12 Humber Lane, Kingsteignton, Newton Abbot, TQ12 3DJ

Secretary-Active
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Corporate Secretary06 January 2006Active
1 Little Plymouth Cottages, Kennall Vale, Ponsanooth, Truro, England, TR3 7HL

Director30 January 2020Active
Units B &C, Minerva Business Park, Brunel Road, Newton Abbot, England, TQ12 4PJ

Director27 September 2013Active
17 Tonedale, Tonehill, Wellington,

Director-Active
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY

Director06 April 2009Active
32 Frobisher Green, Torquay, TQ2 6JH

Director04 April 1994Active
32 Frobisher Green, Torquay, TQ2 6JH

Director-Active
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY

Director13 February 2013Active
12 Humber Lane, Kingsteignton, Newton Abbot, TQ12 3DJ

Director-Active
12 Humber Lane, Kingsteignton, Newton Abbot, TQ12 3DJ

Director-Active
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY

Director13 February 2013Active
Moorhaven, Avenue Road, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9BX

Director23 February 2009Active
17, St. Georges Crescent, Torquay, England, TQ1 3QU

Director29 September 2017Active
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY

Director13 February 2013Active
1-2 Lemon Villas, Lemon Street, Truro, England, TR1 2NU

Director28 August 2019Active
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY

Director27 September 2013Active
38, Netley Road, Newton Abbot, United Kingdom, TQ12 2NG

Director06 April 2009Active

People with Significant Control

Mr Matthew John Cavill
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:2, Upper Lemon Villas, Truro, England, TR1 2PD
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Address

Change registered office address company with date old address new address.

Download
2024-01-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-25Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.