This company is commonly known as Enk Limited. The company was founded 23 years ago and was given the registration number 04013168. The firm's registered office is in NORWICH. You can find them at Rouen House C/o Ghcp Services Ltd, Rouen Road, Norwich, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | ENK LIMITED |
---|---|---|
Company Number | : | 04013168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rouen House C/o Ghcp Services Ltd, Rouen Road, Norwich, England, NR1 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rouen House, Second Floor, Rouen Road, Norwich, England, NR1 1RB | Corporate Secretary | 19 December 2014 | Active |
Rouen House, C/O Ghcp Services Ltd, Rouen Road, Norwich, England, NR1 1RB | Director | 01 July 2016 | Active |
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN | Secretary | 02 February 2011 | Active |
30a, Beaumont Road, Chiswick, London, W4 5AP | Secretary | 23 September 2008 | Active |
3rd, Floor, 17 Hanover Square, London, England, W1S 1HU | Secretary | 03 April 2014 | Active |
Unit 1300 Summerhill Business Park, Douglas, IM2 4RW | Secretary | 12 June 2000 | Active |
55a Parson Street, Hendon, London, NW4 1QT | Secretary | 01 November 2001 | Active |
3rd, Floor, 17 Hanover Square, London, England, W1S 1HU | Secretary | 15 November 2012 | Active |
109 Upwood Road, Lee, London, SE12 8AL | Secretary | 12 June 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 June 2000 | Active |
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 15 November 2012 | Active |
Kinnaird House, Fifth Floor, 1 Pall Mall East, London, SW1Y 5AU | Director | 15 November 2012 | Active |
Kinnaird House, Fifth Floor, 1 Pall Mall East, London, SW1Y 5AU | Director | 22 January 2013 | Active |
3rd, Floor, 17 Hanover Square, London, England, W1S 1HU | Director | 15 November 2012 | Active |
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 15 June 2010 | Active |
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 15 June 2010 | Active |
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 28 June 2010 | Active |
Kinnaird House, Fifth Floor, 1 Pall Mall East, London, SW1Y 5AU | Director | 22 January 2013 | Active |
95 St James's Drive, London, SW17 7RP | Director | 14 August 2003 | Active |
Three Gables, Kemerton, Tewkesbury, GL20 7HR | Director | 27 April 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 June 2000 | Active |
Sherwood, Darnley Drive, Southborough, Tunbridge Wells, TN4 0TH | Director | 21 March 2003 | Active |
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN | Director | 25 August 2010 | Active |
3rd, Floor, 17 Hanover Square, London, England, W1S 1HU | Director | 09 May 2013 | Active |
Holmwood Farm, Greendown, Chewton Mendip, BA3 4NZ | Director | 01 July 2007 | Active |
Caisson House, Coombe Hay, Bath, BA2 7EF | Director | 12 June 2000 | Active |
15 Wood End Drive, Ascot, SL5 9BD | Director | 12 June 2000 | Active |
408-1 Holman Street, Kangaroo Point, Queensland, Australia, | Director | 12 April 2006 | Active |
2, West Lorne Street, Floreat, Australia, 6014 | Director | 27 July 2011 | Active |
Kinnaird House, Fifth Floor, 1 Pall Mall East, London, SW1Y 5AU | Director | 22 January 2013 | Active |
3rd, Floor, 17 Hanover Square, London, England, W1S 1HU | Director | 18 April 2012 | Active |
Glebe, Kinvara, Ireland, IRISH | Director | 01 September 2006 | Active |
109 Upwood Road, Lee, London, SE12 8AL | Director | 12 June 2000 | Active |
Six Yards, House, Stoke Charity, Winchester, SO21 3PF | Director | 01 October 2001 | Active |
Barclays Bank Building (2nd Floor), P O Box 733, Charlestown, | Corporate Director | 12 June 2000 | Active |
Mr Adrian William Harvey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rouen House, Second Floor, Norwich, United Kingdom, NR1 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Change corporate secretary company with change date. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Address | Change registered office address company with date old address new address. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type full. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-13 | Officers | Appoint person director company with name date. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
2016-07-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.