This company is commonly known as Enga Limited. The company was founded 34 years ago and was given the registration number 02453049. The firm's registered office is in MEADOW LANE SALISBURY. You can find them at Unit 33 Clarendon Centre, Salisbury Business Park Dairy, Meadow Lane Salisbury, Wiltshire. This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | ENGA LIMITED |
---|---|---|
Company Number | : | 02453049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 33 Clarendon Centre, Salisbury Business Park Dairy, Meadow Lane Salisbury, Wiltshire, SP1 2TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Ferintosh Manse, Conon Bridge, Dingwall, Scotland, IV7 8HU | Director | 01 October 2018 | Active |
Wistrand Advokatbyra, Att: Rickard Jonason, Box 119 20, 404 39 Goteborg, Sweden, | Director | 01 January 2022 | Active |
PO BOX 121, 34200 Alvesta, Sweden, | Director | - | Active |
7b, Strandvagen, 11456, Stockholm, Sweden, 11456 | Director | 08 July 2019 | Active |
4, Ter Chemin De L'Ecorcherie, Vandoeuvres, Switzerland, 1253 | Director | 01 January 1999 | Active |
38, Woodsford Square, London, England, W14 8DP | Director | 08 July 2019 | Active |
Chichester House, 278-282 High Holborn, London, WC1V 7HA | Secretary | - | Active |
Unit 33, Clarendon Centre, Salisbury Business Park Dairy, Meadow Lane Salisbury, United Kingdom, SP1 2TJ | Corporate Secretary | 25 May 2007 | Active |
Lion House, Redlion Street, London, WC1R 4GB | Corporate Secretary | 17 December 2003 | Active |
Witchwood Alderton Drive, Little Gaddesden, Berkhamsted, HP4 1NA | Director | - | Active |
Deargacha, Glenmassan, Dunoon, PA23 8RA | Director | 28 November 2005 | Active |
P O Box 121, 34200 Alvesta, Engaholm, Sweden, | Director | 15 December 1993 | Active |
Baron Anders Johan Magnus Koskull | ||
Notified on | : | 13 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | PO BOX 121, 34200 Alvesta, Engaholm, Sweden, |
Nature of control | : |
|
Mr Digby Coulson Guy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite G Riverview House, Suite G Riverview House, Perth, United Kingdom, PH2 8DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type small. | Download |
2020-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Accounts | Accounts with accounts type small. | Download |
2019-02-04 | Officers | Second filing of director appointment with name. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.