This company is commonly known as Enex Group Limited. The company was founded 23 years ago and was given the registration number 04147454. The firm's registered office is in MIDDLESBROUGH. You can find them at The Telecom Building Metcalfe Road, Skippers Lane Industrial Estate, Middlesbrough, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ENEX GROUP LIMITED |
---|---|---|
Company Number | : | 04147454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Telecom Building Metcalfe Road, Skippers Lane Industrial Estate, Middlesbrough, United Kingdom, TS6 6PT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Secretary | 28 May 2021 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Director | 25 June 2021 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Director | 28 May 2021 | Active |
314 Linthorpe Road, Middlesbrough, TS1 3QX | Secretary | 25 January 2001 | Active |
Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6JA | Secretary | 17 May 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 January 2001 | Active |
Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6JA | Director | 25 January 2001 | Active |
Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ | Director | 07 July 2011 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Director | 28 May 2021 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Director | 28 May 2021 | Active |
Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6JA | Director | 17 May 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 January 2001 | Active |
Amari Metals Engineering Group Limited | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, United Kingdom, WS10 7WP |
Nature of control | : |
|
Amari Metals Limited | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP |
Nature of control | : |
|
Mr Wayne Ernest Hodgson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, United Kingdom, WS10 7WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-03-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-04 | Address | Change sail address company with old address new address. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Appoint person secretary company with name date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.