UKBizDB.co.uk

ENGLISH ENAMELS LIMITED

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

This company is commonly known as English Enamels Limited. The company was founded 32 years ago and was given the registration number 02679659. The firm's registered office is in HALESOWEN. You can find them at 76 Windmill Hill, Colley Gate, Halesowen, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ENGLISH ENAMELS LIMITED
Company Number:02679659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:76 Windmill Hill, Colley Gate, Halesowen, West Midlands, B63 2BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Windmill Hill, Colley Gate, Halesowen, B63 2BZ

Secretary01 December 1993Active
76 Windmill Hill, Colley Gate, Halesowen, B63 2BZ

Director30 January 1992Active
76 Windmill Hill, Colley Gate, Halesowen, B63 2BZ

Director28 January 2001Active
76 Windmill Hill, Colley Gate, Halesowen, B63 2BZ

Director01 July 2003Active
58 Redwing Road, Waterlooville, PO8 0LX

Secretary16 January 1992Active
7 Blakesfield Drive, Barnt Green, Birmingham, B45 8JT

Secretary30 January 1992Active
63 Heron Court, Heron Street, Rugeley, WS15 2DZ

Director16 November 1999Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Director16 January 1992Active
14 Honeysuckle Avenue, Kingswinford, DY6 7ED

Director12 August 1998Active
Lower Manse Croft, Station Road, Oxenhope, BD22 9JJ

Director24 October 2000Active
Lower Manse Croft, Station Road, Oxenhope, BD22 9JJ

Director22 July 1993Active
1 Mayfair, Pedmore, Stourbridge, DY9 0XE

Director22 December 1995Active
Rudloe House Leafy Lane, Corsham, SN13 0JY

Director30 January 1992Active

People with Significant Control

Mr Keith Roy Dunk
Notified on:20 December 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:76 Windmill Hill, Halesowen, B63 2BZ
Nature of control:
  • Significant influence or control as firm
Mrs Maureen Rose Dunk
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:76 Windmill Hill, Halesowen, B63 2BZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Accounts

Accounts with accounts type full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type full.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type full.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-04Accounts

Accounts with accounts type full.

Download
2013-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.