UKBizDB.co.uk

ENIGMA SECURITY (EUROPE) LIMITED

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

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

Director27 November 2019Active
571, Fishponds Road, Fishponds, Bristol, BS16 3AF

Director01 July 2010Active
571, Fishponds Road, Fishponds, Bristol, England, BS16 3AF

Director08 January 2010Active
1, Millfield, Thornbury, Bristol, England, BS35 1JL

Director31 August 2018Active
1 Millfield, Thornbury, BS35 1JL

Director17 July 2009Active
571, Fishponds Road, Bristol, BS16 3AF

Director12 March 2010Active
69, Richmond Avenue, Prestwich, M25 0LW

Director15 July 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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
2023-06-14Address

Change registered office address company with date old address new address.

Download
2023-06-13Insolvency

Liquidation disclaimer notice.

Download
2023-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-12Resolution

Resolution.

Download
2023-06-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Capital

Capital variation of rights attached to shares.

Download
2018-11-05Capital

Capital name of class of shares.

Download
2018-11-02Change of constitution

Statement of companys objects.

Download
2018-11-02Resolution

Resolution.

Download
2018-09-20Capital

Capital allotment shares.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.