UKBizDB.co.uk

ENFIS LIMITED

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

This company is commonly known as Enfis Limited. The company was founded 22 years ago and was given the registration number 04292138. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:ENFIS LIMITED
Company Number:04292138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:80 Cheapside, London, England, EC2V 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR

Director27 May 2021Active
6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR

Director27 May 2021Active
6 Duns Lane, Mumbles, Swansea, SA3

Secretary08 February 2006Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary24 September 2001Active
Bronwydd Heol Y Parc, Pentyrch, Cardiff, CF15 9NB

Secretary16 November 2004Active
46 Heol Miskin, Pontyclun, CF72 9AJ

Secretary01 January 2003Active
72 Brynteg Road, Gorseinon, Swansea, SA4 4FR

Secretary27 September 2001Active
51 Westport Avenue, Mayals, Swansea, SA3 5EQ

Director27 September 2001Active
The Old Mill House, Middle Barton, OX7 7BT

Director05 December 2001Active
11 Plas Road, Rhos Pontardawe, Swansea, SA8 3HD

Director05 December 2001Active
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ

Director01 February 2007Active
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ

Director05 December 2001Active
Unit 8, Westlink, Belbins Business Park Cupernham Lane, Romsey, United Kingdom, SO51 7JF

Director23 December 2010Active
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ

Director25 February 2002Active
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ

Director25 October 2004Active
6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR

Director12 February 2019Active
Unit 8, Westlink, Belbins Business Park Cupernham Lane, Romsey, United Kingdom, SO51 7JF

Director23 December 2010Active
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ

Director16 November 2004Active
18 Penarth Portway, Penarth, CF64 1SQ

Director25 February 2002Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director24 September 2001Active
Grimmstrasse 23, 90491 Nuremberg, Germany,

Director25 October 2005Active
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ

Director12 December 2001Active
Danver House 236 Gower Road, Sketty, Swansea, SA2 9JJ

Director01 September 2002Active

People with Significant Control

Mr James Stuart Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Unit 8, Westlink, Romsey, SO51 7JF
Nature of control:
  • Right to appoint and remove directors
Cizzle Biotechnology Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Address

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

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-25Change of name

Change of name notice.

Download
2021-04-23Resolution

Resolution.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Mortgage

Mortgage charge whole release with charge number.

Download
2019-08-23Address

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

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.