This company is commonly known as Enigma Security (europe) Limited. The company was founded 14 years ago and was given the registration number 06963309. The firm's registered office is in BRISTOL. You can find them at Boyce's Building 40-42 Regent Street, Clifton, Bristol, . This company's SIC code is 80100 - Private security activities.
Name | : | ENIGMA SECURITY (EUROPE) LIMITED |
---|---|---|
Company Number | : | 06963309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2009 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boyce's Building 40-42 Regent Street, Clifton, Bristol, England, BS8 4HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 27 November 2019 | Active |
571, Fishponds Road, Fishponds, Bristol, BS16 3AF | Director | 01 July 2010 | Active |
571, Fishponds Road, Fishponds, Bristol, England, BS16 3AF | Director | 08 January 2010 | Active |
1, Millfield, Thornbury, Bristol, England, BS35 1JL | Director | 31 August 2018 | Active |
1 Millfield, Thornbury, BS35 1JL | Director | 17 July 2009 | Active |
571, Fishponds Road, Bristol, BS16 3AF | Director | 12 March 2010 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 15 July 2009 | Active |
Mr Stephen Douglas Green | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Millfield, Bristol, England, BS35 1JL |
Nature of control | : |
|
Mrs Jean Florence Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 571, Fishponds Road, Bristol, England, BS16 3AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Insolvency | Liquidation disclaimer notice. | Download |
2023-06-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-12 | Resolution | Resolution. | Download |
2023-06-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-05 | Capital | Capital variation of rights attached to shares. | Download |
2018-11-05 | Capital | Capital name of class of shares. | Download |
2018-11-02 | Change of constitution | Statement of companys objects. | Download |
2018-11-02 | Resolution | Resolution. | Download |
2018-09-20 | Capital | Capital allotment shares. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.