UKBizDB.co.uk

ENITIAL SERVICES LIMITED

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

This company is commonly known as Enitial Services Limited. The company was founded 20 years ago and was given the registration number 04958070. 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 99999 - Dormant Company.

Company Information

Name:ENITIAL SERVICES LIMITED
Company Number:04958070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS

Director17 July 2020Active
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS

Director17 July 2020Active
500, Riverside Industrial Parkway, Portland, United States,

Director12 November 2021Active
Enitial, Enterprise Drive Four Ashes, Wolverhampton, WV10 7DE

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

Secretary11 December 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary10 November 2003Active
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS

Director01 March 2018Active
Enitial, Enterprise Drive Four Ashes, Wolverhampton, WV10 7DE

Director07 July 2006Active
3 Lewis Close, Lichfield, WS14 9UE

Director11 December 2003Active
13 Marsworth Way, Stafford, ST16 1UB

Director16 May 2005Active
C/O Cawood Scientific, Coopers Bridge, Braziers Lane, Winkfield Row, Bracknell, United Kingdom, RG42 6NS

Director05 October 2020Active
Coopers Bridge, Braziers Lane, Winkfield, England, RG42 6NS

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

Director01 March 2018Active
110 Kineton Green Road, Solihull, B92 7EE

Director11 December 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director10 November 2003Active

People with Significant Control

Enitial Limited
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:Coopers Bridge, Braziers Lane, Bracknell, 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
Country of residence:England
Address:Enitial, Aspley Close, Wolverhampton, England, WV10 7DE
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Initial Projects Limited
Notified on:06 April 2016
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

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off company.

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
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-12-29Incorporation

Memorandum articles.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Change account reference date company current shortened.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.