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.
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 | : |
|
Registered Address | : | 80 Cheapside, London, England, EC2V 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR | Director | 27 May 2021 | Active |
6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR | Director | 27 May 2021 | Active |
6 Duns Lane, Mumbles, Swansea, SA3 | Secretary | 08 February 2006 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 24 September 2001 | Active |
Bronwydd Heol Y Parc, Pentyrch, Cardiff, CF15 9NB | Secretary | 16 November 2004 | Active |
46 Heol Miskin, Pontyclun, CF72 9AJ | Secretary | 01 January 2003 | Active |
72 Brynteg Road, Gorseinon, Swansea, SA4 4FR | Secretary | 27 September 2001 | Active |
51 Westport Avenue, Mayals, Swansea, SA3 5EQ | Director | 27 September 2001 | Active |
The Old Mill House, Middle Barton, OX7 7BT | Director | 05 December 2001 | Active |
11 Plas Road, Rhos Pontardawe, Swansea, SA8 3HD | Director | 05 December 2001 | Active |
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ | Director | 01 February 2007 | Active |
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ | Director | 05 December 2001 | Active |
Unit 8, Westlink, Belbins Business Park Cupernham Lane, Romsey, United Kingdom, SO51 7JF | Director | 23 December 2010 | Active |
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ | Director | 25 February 2002 | Active |
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ | Director | 25 October 2004 | Active |
6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR | Director | 12 February 2019 | Active |
Unit 8, Westlink, Belbins Business Park Cupernham Lane, Romsey, United Kingdom, SO51 7JF | Director | 23 December 2010 | Active |
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ | Director | 16 November 2004 | Active |
18 Penarth Portway, Penarth, CF64 1SQ | Director | 25 February 2002 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 24 September 2001 | Active |
Grimmstrasse 23, 90491 Nuremberg, Germany, | Director | 25 October 2005 | Active |
Technium 2, Kings Road, Swansea Waterfront, SA1 8PJ | Director | 12 December 2001 | Active |
Danver House 236 Gower Road, Sketty, Swansea, SA2 9JJ | Director | 01 September 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Resolution | Resolution. | Download |
2021-05-25 | Change of name | Change of name notice. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.