UKBizDB.co.uk

ENK LIMITED

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

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.

Company Information

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:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rouen House, Second Floor, Rouen Road, Norwich, England, NR1 1RB

Corporate Secretary19 December 2014Active
Rouen House, C/O Ghcp Services Ltd, Rouen Road, Norwich, England, NR1 1RB

Director01 July 2016Active
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN

Secretary02 February 2011Active
30a, Beaumont Road, Chiswick, London, W4 5AP

Secretary23 September 2008Active
3rd, Floor, 17 Hanover Square, London, England, W1S 1HU

Secretary03 April 2014Active
Unit 1300 Summerhill Business Park, Douglas, IM2 4RW

Secretary12 June 2000Active
55a Parson Street, Hendon, London, NW4 1QT

Secretary01 November 2001Active
3rd, Floor, 17 Hanover Square, London, England, W1S 1HU

Secretary15 November 2012Active
109 Upwood Road, Lee, London, SE12 8AL

Secretary12 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 June 2000Active
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN

Director15 November 2012Active
Kinnaird House, Fifth Floor, 1 Pall Mall East, London, SW1Y 5AU

Director15 November 2012Active
Kinnaird House, Fifth Floor, 1 Pall Mall East, London, SW1Y 5AU

Director22 January 2013Active
3rd, Floor, 17 Hanover Square, London, England, W1S 1HU

Director15 November 2012Active
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN

Director15 June 2010Active
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN

Director15 June 2010Active
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN

Director28 June 2010Active
Kinnaird House, Fifth Floor, 1 Pall Mall East, London, SW1Y 5AU

Director22 January 2013Active
95 St James's Drive, London, SW17 7RP

Director14 August 2003Active
Three Gables, Kemerton, Tewkesbury, GL20 7HR

Director27 April 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 June 2000Active
Sherwood, Darnley Drive, Southborough, Tunbridge Wells, TN4 0TH

Director21 March 2003Active
6th Floor Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN

Director25 August 2010Active
3rd, Floor, 17 Hanover Square, London, England, W1S 1HU

Director09 May 2013Active
Holmwood Farm, Greendown, Chewton Mendip, BA3 4NZ

Director01 July 2007Active
Caisson House, Coombe Hay, Bath, BA2 7EF

Director12 June 2000Active
15 Wood End Drive, Ascot, SL5 9BD

Director12 June 2000Active
408-1 Holman Street, Kangaroo Point, Queensland, Australia,

Director12 April 2006Active
2, West Lorne Street, Floreat, Australia, 6014

Director27 July 2011Active
Kinnaird House, Fifth Floor, 1 Pall Mall East, London, SW1Y 5AU

Director22 January 2013Active
3rd, Floor, 17 Hanover Square, London, England, W1S 1HU

Director18 April 2012Active
Glebe, Kinvara, Ireland, IRISH

Director01 September 2006Active
109 Upwood Road, Lee, London, SE12 8AL

Director12 June 2000Active
Six Yards, House, Stoke Charity, Winchester, SO21 3PF

Director01 October 2001Active
Barclays Bank Building (2nd Floor), P O Box 733, Charlestown,

Corporate Director12 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Change corporate secretary company with change date.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Address

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

Download
2017-06-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-07-13Officers

Termination director company with name termination date.

Download
2016-07-13Officers

Termination director company with name termination date.

Download
2016-07-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.