UKBizDB.co.uk

ENITIAL LIMITED

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

This company is commonly known as Enitial Limited. The company was founded 33 years ago and was given the registration number 02589078. The firm's registered office is in WINKFIELD. You can find them at Coopers Bridge, Braziers Lane, Winkfield, Berkshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ENITIAL LIMITED
Company Number:02589078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Coopers Bridge, Braziers Lane, Winkfield, Berkshire, England, RG42 6NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Riverside Industrial Parkway, Portland, United States,

Director12 November 2021Active
500, Riverside Industrial Parkway, Portland, United States,

Director12 November 2021Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary06 March 1991Active
18 Rupert Street, Wolverhampton, WV3 9NS

Secretary26 March 1991Active
Enitial, Enterprise Drive, Four Ashes, WV10 7DE

Secretary16 May 2005Active
110 Kineton Green Road, Solihull, B92 7EE

Secretary02 December 2003Active
Somerset House, 37 Temple Street, Birmingham, B2 5DN

Corporate Secretary27 March 1992Active
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS

Director01 March 2018Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director06 March 1991Active
Enitial, Enterprise Drive, Four Ashes, WV10 7DE

Director26 March 1991Active
49 Paget Road, Wolverhampton, WV6 0DS

Director01 January 1996Active
12 Coppice Grove, Lichfield, WS14 9PR

Director04 November 2002Active
Enitial, Enterprise Drive, Four Ashes, WV10 7DE

Director04 November 2002Active
C/O Cawood Scientific, Coopers Bridge, Braziers Lane, Winkfield Row, Bracknell, United Kingdom, RG42 6NS

Director05 October 2020Active
165 Unicorn Avenue, Coventry, CV5 7FB

Director04 November 2002Active
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS

Director18 August 2020Active
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS

Director01 April 2009Active
Enitial, Enterprise Drive, Four Ashes, WV10 7DE

Director01 April 2009Active
373 Stone Road, Stafford, ST16 1LD

Director01 October 1992Active
9 Meadow Close, Penkridge, ST19 5TY

Director-Active
13 Stafford Rpad, Redhill, Eccleshall, ST21 6JP

Director01 January 1996Active
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS

Director01 March 2018Active
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS

Director01 March 2018Active
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS

Director18 August 2020Active
110 Kineton Green Road, Solihull, B92 7EE

Director02 December 2003Active

People with Significant Control

Cawood Scientific Limited
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam John Chell
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Enitial, Four Ashes, WV10 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
Mr Ivor David Parry
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Enitial, Four Ashes, WV10 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-25Accounts

Legacy.

Download
2024-01-25Other

Legacy.

Download
2024-01-25Other

Legacy.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-10Accounts

Legacy.

Download
2023-02-10Other

Legacy.

Download
2023-02-10Other

Legacy.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-12-29Incorporation

Memorandum articles.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-20Accounts

Change account reference date company current shortened.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.