UKBizDB.co.uk

ENIGMA GAMING LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:59 Sandy Way, Amington Industrial Estate, Tamworth, Staffordshire, B77 4DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Sandy Way, Amington Industrial Estate, Tamworth, B77 4DS

Director21 September 2016Active
59, Sandy Way, Amington Industrial Estate, Tamworth, B77 4DS

Director21 September 2016Active
59, Sandy Way, Amington Industrial Estate, Tamworth, England, B77 4DS

Secretary02 September 2008Active
8a, Victoria Road, Tamworth, B79 7HL

Corporate Secretary09 September 1999Active
Somerville House - Mni, 20-22 Harborne Road, Birmingham, B15 3AA

Corporate Secretary09 September 1999Active
The Old Barn, Drayton Lane, Fenny Drayton, Nuneaton, England, CV13 6AY

Director15 December 2014Active
8 The Coppice, Atherstone, CV9 1RT

Director09 September 1999Active
8 The Coppice, Atherstone, CV9 1RT

Director09 September 1999Active
Somerville House - Mni, 20-22 Harborne Road, Birmingham, B15 3AA

Director09 September 1999Active
59, Sandy Way, Amington Industrial Estate, Tamworth, England, B77 4DS

Director01 November 2001Active
7, Yorkshire Way, Burntwood, England, WS7 9QY

Director15 December 2014Active
59, Sandy Way, Amington Industrial Estate, Tamworth, England, B77 4DS

Director01 November 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Officers

Appoint person director company with name date.

Download
2015-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.