This company is commonly known as Enghamshire Limited. The company was founded 19 years ago and was given the registration number 05312742. The firm's registered office is in . You can find them at 15 Golden Square, London, , . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | ENGHAMSHIRE LIMITED |
---|---|---|
Company Number | : | 05312742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2004 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Golden Square, London, W1F 9JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU | Secretary | 11 October 2006 | Active |
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU | Director | 14 December 2004 | Active |
Little Waltham Lodge, Main Road Little Waltham, Chelmsford, CM3 3NZ | Secretary | 14 December 2004 | Active |
48 Kempe Road, Queens Park, London, NW6 6SL | Secretary | 23 June 2006 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Secretary | 24 August 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 December 2004 | Active |
15 Golden Square, London, W1F 9JG | Director | 14 December 2004 | Active |
15 Golden Square, London, W1F 9JG | Director | 01 June 2009 | Active |
15 Golden Square, London, W1F 9JG | Director | 01 June 2009 | Active |
48 Kempe Road, Queens Park, London, NW6 6SL | Director | 24 October 2005 | Active |
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU | Director | 18 August 2008 | Active |
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS | Director | 14 December 2004 | Active |
18 Gun Wharf, 124 Wapping High Street, London, E1W 2NJ | Director | 14 December 2004 | Active |
Shortlands, 19 Golf Side, South Cheam, SM2 7HA | Director | 07 February 2005 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 01 June 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 December 2004 | Active |
Freeshire Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-07 | Officers | Change person secretary company with change date. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Gazette | Gazette filings brought up to date. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Gazette | Gazette filings brought up to date. | Download |
2022-02-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Gazette | Gazette notice compulsory. | Download |
2021-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-02 | Accounts | Accounts with accounts type small. | Download |
2021-02-12 | Accounts | Accounts with accounts type small. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.