UKBizDB.co.uk

ENESCO LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Brunthill Road, Kingstown, Carlisle, Cumbria, CA3 0EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunthill Road, Kingstown, Carlisle, CA3 0EN

Secretary01 May 2018Active
Brunthill Road, Kingstown, Carlisle, CA3 0EN

Secretary08 July 1993Active
Brunthill Road, Kingstown, Carlisle, CA3 0EN

Director09 May 2018Active
Brunthill Road, Kingstown, Carlisle, CA3 0EN

Director31 December 2022Active
Brunthill Road, Kingstown, Carlisle, CA3 0EN

Director31 December 2022Active
225, Windsor Drive, Itasca, Usa,

Secretary10 October 2011Active
228 Ivy Court, Streamwood, Usa,

Secretary09 May 2001Active
3219 West Parkway Drive, Apartment 2c, Northbrook, Usa,

Secretary20 October 1999Active
26 Stoneridge Drive, South Barrington, Illinois, Usa,

Secretary13 November 1998Active
Brunthill Road, Kingstown, Carlisle, CA3 0EN

Secretary16 October 2012Active
324, Liberty Street, Barrington, Usa, 60010

Secretary12 March 2010Active
1115 Umbdenstock Road, Elgin, Usa,

Secretary24 March 2005Active
11 Bittersweet Lane, Wilbraham, Usa, 01095

Secretary09 February 1995Active
2 Green View, Low Hesket, Carlisle, CA4 0EZ

Secretary-Active
448, E. 4th Street, Hinsdale, Usa, 60521

Director12 March 2010Active
225, Windsor Drive, Itasca, Usa,

Director31 January 2011Active
200 W Campbell, Arlington Heights, Usa,

Director24 April 2003Active
7719 Oak Ridge Ct, Crystal Lake, Usa,

Director09 May 2001Active
High Row, Hazelhurst Mungrisedale, Penrith, CA11 0TB

Director-Active
225, Windsor Drive, Itasca, Usa,

Director10 October 2011Active
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

Director03 January 1995Active
6529 - 106th Avenur /5, Kirkland, Usa, 98033

Director03 January 1995Active
High Cape Barn, Berrier, Penrith, CA11 0XD

Director-Active
1987 Selkirk Court, Inverness, Usa, 60010

Director26 June 2006Active
25, Chuckwagon Road, Rolling Hills, Usa,

Director17 November 2008Active
Woodslee House, Canonbie, DG14 0TF

Director03 January 1995Active
Curlew House Water Street, Morland, Penrith, CA10 3AY

Director08 July 1993Active
775 Summit Drive, Deerfield, Illinois, Usa,

Director13 November 1998Active
Woodstock, Scalesceugh Gardens, Carleton, Carlisle, CA4 0BZ

Director03 February 1997Active
830 Starboard Lane, Osterville, Massachusetts, Usa, 02655

Director03 January 1995Active
225, Windsor Drive, Itasca, Usa,

Director21 October 2010Active
9 East Emerson Street, Arlington Heights, Usa,

Director09 May 2001Active
505, N Lake Shore Drive # 6002, Chicago, United States,

Director01 January 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Appoint person secretary company with name date.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.