UKBizDB.co.uk

ENJIK LIMITED

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

This company is commonly known as Enjik Limited. The company was founded 22 years ago and was given the registration number 04287132. The firm's registered office is in WHITLEY BAY. You can find them at 246 Park View, , Whitley Bay, Tyne & Wear. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ENJIK LIMITED
Company Number:04287132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:246 Park View, Whitley Bay, Tyne & Wear, United Kingdom, NE26 3QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director13 September 2001Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director01 August 2003Active
45 Claremont Road, Whitley Bay, NE26 3TN

Secretary13 September 2001Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary13 September 2001Active
47, Boutport Street, Barnstaple, United Kingdom, EX31 1SQ

Corporate Secretary03 December 2009Active
Flat 24, Eighth Avenue, Heaton, Newcastle Upon Tyne, NE6 5YB

Director13 September 2001Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director13 September 2001Active

People with Significant Control

Dr Iftikhar Jamil Khawaja
Notified on:25 July 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:United Kingdom
Address:246 Park View, Whitley Bay, United Kingdom, NE26 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Janice Thompson-Khawaja
Notified on:25 July 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:246 Park View, Whitley Bay, United Kingdom, NE26 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Gazette

Gazette filings brought up to date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-09-21Address

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

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.