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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR9 9AJ | Director | 23 June 2020 | Active |
Queensgate House, Queen Street, Exeter, England, EX4 3SR | Director | 30 January 2020 | Active |
32 Frobisher Green, Torquay, TQ2 6JH | Secretary | 30 September 1999 | Active |
65, Palace Meadow, Chudleigh, Newton Abbot, England, TQ13 0PH | Secretary | 04 January 2016 | Active |
12 Humber Lane, Kingsteignton, Newton Abbot, TQ12 3DJ | Secretary | - | Active |
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD | Corporate Secretary | 06 January 2006 | Active |
1 Little Plymouth Cottages, Kennall Vale, Ponsanooth, Truro, England, TR3 7HL | Director | 30 January 2020 | Active |
Units B &C, Minerva Business Park, Brunel Road, Newton Abbot, England, TQ12 4PJ | Director | 27 September 2013 | Active |
17 Tonedale, Tonehill, Wellington, | Director | - | Active |
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY | Director | 06 April 2009 | Active |
32 Frobisher Green, Torquay, TQ2 6JH | Director | 04 April 1994 | Active |
32 Frobisher Green, Torquay, TQ2 6JH | Director | - | Active |
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY | Director | 13 February 2013 | Active |
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 | Director | 13 February 2013 | Active |
Moorhaven, Avenue Road, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9BX | Director | 23 February 2009 | Active |
17, St. Georges Crescent, Torquay, England, TQ1 3QU | Director | 29 September 2017 | Active |
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY | Director | 13 February 2013 | Active |
1-2 Lemon Villas, Lemon Street, Truro, England, TR1 2NU | Director | 28 August 2019 | Active |
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY | Director | 27 September 2013 | Active |
38, Netley Road, Newton Abbot, United Kingdom, TQ12 2NG | Director | 06 April 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-25 | Resolution | Resolution. | Download |
2024-01-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-30 | Officers | Termination secretary company with name termination date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.