This company is commonly known as Enesco Limited. The company was founded 36 years ago and was given the registration number 02137296. The firm's registered office is in CARLISLE. You can find them at Brunthill Road, Kingstown, Carlisle, Cumbria. This company's SIC code is 18129 - Printing n.e.c..
Name | : | ENESCO LIMITED |
---|---|---|
Company Number | : | 02137296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunthill Road, Kingstown, Carlisle, CA3 0EN | Secretary | 01 May 2018 | Active |
Brunthill Road, Kingstown, Carlisle, CA3 0EN | Secretary | 08 July 1993 | Active |
Brunthill Road, Kingstown, Carlisle, CA3 0EN | Director | 09 May 2018 | Active |
Brunthill Road, Kingstown, Carlisle, CA3 0EN | Director | 31 December 2022 | Active |
Brunthill Road, Kingstown, Carlisle, CA3 0EN | Director | 31 December 2022 | Active |
225, Windsor Drive, Itasca, Usa, | Secretary | 10 October 2011 | Active |
228 Ivy Court, Streamwood, Usa, | Secretary | 09 May 2001 | Active |
3219 West Parkway Drive, Apartment 2c, Northbrook, Usa, | Secretary | 20 October 1999 | Active |
26 Stoneridge Drive, South Barrington, Illinois, Usa, | Secretary | 13 November 1998 | Active |
Brunthill Road, Kingstown, Carlisle, CA3 0EN | Secretary | 16 October 2012 | Active |
324, Liberty Street, Barrington, Usa, 60010 | Secretary | 12 March 2010 | Active |
1115 Umbdenstock Road, Elgin, Usa, | Secretary | 24 March 2005 | Active |
11 Bittersweet Lane, Wilbraham, Usa, 01095 | Secretary | 09 February 1995 | Active |
2 Green View, Low Hesket, Carlisle, CA4 0EZ | Secretary | - | Active |
448, E. 4th Street, Hinsdale, Usa, 60521 | Director | 12 March 2010 | Active |
225, Windsor Drive, Itasca, Usa, | Director | 31 January 2011 | Active |
200 W Campbell, Arlington Heights, Usa, | Director | 24 April 2003 | Active |
7719 Oak Ridge Ct, Crystal Lake, Usa, | Director | 09 May 2001 | Active |
High Row, Hazelhurst Mungrisedale, Penrith, CA11 0TB | Director | - | Active |
225, Windsor Drive, Itasca, Usa, | Director | 10 October 2011 | Active |
5105 Harpers Farm Road, Columbia, Usa, FOREIGN | Director | - | Active |
6 Oakfield Road, Didsbury, Manchester, M20 6XA | Director | - | Active |
1155 Oak Ridge Drive, Glencoe, Illinois, Usa, 60022 | Director | 03 January 1995 | Active |
6529 - 106th Avenur /5, Kirkland, Usa, 98033 | Director | 03 January 1995 | Active |
High Cape Barn, Berrier, Penrith, CA11 0XD | Director | - | Active |
1987 Selkirk Court, Inverness, Usa, 60010 | Director | 26 June 2006 | Active |
25, Chuckwagon Road, Rolling Hills, Usa, | Director | 17 November 2008 | Active |
Woodslee House, Canonbie, DG14 0TF | Director | 03 January 1995 | Active |
Curlew House Water Street, Morland, Penrith, CA10 3AY | Director | 08 July 1993 | Active |
775 Summit Drive, Deerfield, Illinois, Usa, | Director | 13 November 1998 | Active |
Woodstock, Scalesceugh Gardens, Carleton, Carlisle, CA4 0BZ | Director | 03 February 1997 | Active |
830 Starboard Lane, Osterville, Massachusetts, Usa, 02655 | Director | 03 January 1995 | Active |
225, Windsor Drive, Itasca, Usa, | Director | 21 October 2010 | Active |
9 East Emerson Street, Arlington Heights, Usa, | Director | 09 May 2001 | Active |
505, N Lake Shore Drive # 6002, Chicago, United States, | Director | 01 January 2009 | Active |
Enesco Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Enesco Ltd, Brunthill Road, Carlisle, United Kingdom, CA3 0EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Officers | Appoint person secretary company with name date. | Download |
2018-06-28 | Officers | Termination secretary company with name termination date. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.