This company is commonly known as Enigma Gaming Limited. The company was founded 24 years ago and was given the registration number 03841238. The firm's registered office is in TAMWORTH. You can find them at 59 Sandy Way, Amington Industrial Estate, Tamworth, Staffordshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | ENIGMA GAMING LIMITED |
---|---|---|
Company Number | : | 03841238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Sandy Way, Amington Industrial Estate, Tamworth, Staffordshire, B77 4DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Sandy Way, Amington Industrial Estate, Tamworth, B77 4DS | Director | 21 September 2016 | Active |
59, Sandy Way, Amington Industrial Estate, Tamworth, B77 4DS | Director | 21 September 2016 | Active |
59, Sandy Way, Amington Industrial Estate, Tamworth, England, B77 4DS | Secretary | 02 September 2008 | Active |
8a, Victoria Road, Tamworth, B79 7HL | Corporate Secretary | 09 September 1999 | Active |
Somerville House - Mni, 20-22 Harborne Road, Birmingham, B15 3AA | Corporate Secretary | 09 September 1999 | Active |
The Old Barn, Drayton Lane, Fenny Drayton, Nuneaton, England, CV13 6AY | Director | 15 December 2014 | Active |
8 The Coppice, Atherstone, CV9 1RT | Director | 09 September 1999 | Active |
8 The Coppice, Atherstone, CV9 1RT | Director | 09 September 1999 | Active |
Somerville House - Mni, 20-22 Harborne Road, Birmingham, B15 3AA | Director | 09 September 1999 | Active |
59, Sandy Way, Amington Industrial Estate, Tamworth, England, B77 4DS | Director | 01 November 2001 | Active |
7, Yorkshire Way, Burntwood, England, WS7 9QY | Director | 15 December 2014 | Active |
59, Sandy Way, Amington Industrial Estate, Tamworth, England, B77 4DS | Director | 01 November 2001 | Active |
Mr Karl Frederick Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | 59, Sandy Way, Tamworth, B77 4DS |
Nature of control | : |
|
Mr Paul Andrew Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 59, Sandy Way, Tamworth, B77 4DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
2016-09-22 | Officers | Termination director company with name termination date. | Download |
2016-09-22 | Officers | Termination director company with name termination date. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Officers | Appoint person director company with name date. | Download |
2015-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.