UKBizDB.co.uk

ENEX GROUP LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 71129 - Other engineering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP

Secretary28 May 2021Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP

Director25 June 2021Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP

Director28 May 2021Active
314 Linthorpe Road, Middlesbrough, TS1 3QX

Secretary25 January 2001Active
Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6JA

Secretary17 May 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 January 2001Active
Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6JA

Director25 January 2001Active
Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ

Director07 July 2011Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP

Director28 May 2021Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP

Director28 May 2021Active
Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6JA

Director17 May 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • 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 (6 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-03-02Accounts

Change account reference date company previous shortened.

Download
2022-02-04Address

Change sail address company with old address new address.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Address

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

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person secretary company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.