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.
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 | : |
|
Registered Address | : | Coopers Bridge, Braziers Lane, Winkfield, Berkshire, England, RG42 6NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Riverside Industrial Parkway, Portland, United States, | Director | 12 November 2021 | Active |
500, Riverside Industrial Parkway, Portland, United States, | Director | 12 November 2021 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 06 March 1991 | Active |
18 Rupert Street, Wolverhampton, WV3 9NS | Secretary | 26 March 1991 | Active |
Enitial, Enterprise Drive, Four Ashes, WV10 7DE | Secretary | 16 May 2005 | Active |
110 Kineton Green Road, Solihull, B92 7EE | Secretary | 02 December 2003 | Active |
Somerset House, 37 Temple Street, Birmingham, B2 5DN | Corporate Secretary | 27 March 1992 | Active |
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS | Director | 01 March 2018 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 06 March 1991 | Active |
Enitial, Enterprise Drive, Four Ashes, WV10 7DE | Director | 26 March 1991 | Active |
49 Paget Road, Wolverhampton, WV6 0DS | Director | 01 January 1996 | Active |
12 Coppice Grove, Lichfield, WS14 9PR | Director | 04 November 2002 | Active |
Enitial, Enterprise Drive, Four Ashes, WV10 7DE | Director | 04 November 2002 | Active |
C/O Cawood Scientific, Coopers Bridge, Braziers Lane, Winkfield Row, Bracknell, United Kingdom, RG42 6NS | Director | 05 October 2020 | Active |
165 Unicorn Avenue, Coventry, CV5 7FB | Director | 04 November 2002 | Active |
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS | Director | 18 August 2020 | Active |
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS | Director | 01 April 2009 | Active |
Enitial, Enterprise Drive, Four Ashes, WV10 7DE | Director | 01 April 2009 | Active |
373 Stone Road, Stafford, ST16 1LD | Director | 01 October 1992 | Active |
9 Meadow Close, Penkridge, ST19 5TY | Director | - | Active |
13 Stafford Rpad, Redhill, Eccleshall, ST21 6JP | Director | 01 January 1996 | Active |
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS | Director | 01 March 2018 | Active |
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS | Director | 01 March 2018 | Active |
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS | Director | 18 August 2020 | Active |
110 Kineton Green Road, Solihull, B92 7EE | Director | 02 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-25 | Accounts | Legacy. | Download |
2024-01-25 | Other | Legacy. | Download |
2024-01-25 | Other | Legacy. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-10 | Accounts | Legacy. | Download |
2023-02-10 | Other | Legacy. | Download |
2023-02-10 | Other | Legacy. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-12-29 | Incorporation | Memorandum articles. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-20 | Accounts | Change account reference date company current shortened. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.