UKBizDB.co.uk

ENGA LIMITED

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

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.

Company Information

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:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Old Ferintosh Manse, Conon Bridge, Dingwall, Scotland, IV7 8HU

Director01 October 2018Active
Wistrand Advokatbyra, Att: Rickard Jonason, Box 119 20, 404 39 Goteborg, Sweden,

Director01 January 2022Active
PO BOX 121, 34200 Alvesta, Sweden,

Director-Active
7b, Strandvagen, 11456, Stockholm, Sweden, 11456

Director08 July 2019Active
4, Ter Chemin De L'Ecorcherie, Vandoeuvres, Switzerland, 1253

Director01 January 1999Active
38, Woodsford Square, London, England, W14 8DP

Director08 July 2019Active
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 Secretary25 May 2007Active
Lion House, Redlion Street, London, WC1R 4GB

Corporate Secretary17 December 2003Active
Witchwood Alderton Drive, Little Gaddesden, Berkhamsted, HP4 1NA

Director-Active
Deargacha, Glenmassan, Dunoon, PA23 8RA

Director28 November 2005Active
P O Box 121, 34200 Alvesta, Engaholm, Sweden,

Director15 December 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Address

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

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type small.

Download
2020-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-05-09Accounts

Accounts with accounts type small.

Download
2019-02-04Officers

Second filing of director appointment with name.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.