Warning: file_put_contents(c/639b136c77341f8c0009b8ee27ad9bec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ennan Investments Ltd, M50 3UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENNAN INVESTMENTS LTD

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

This company is commonly known as Ennan Investments Ltd. The company was founded 7 years ago and was given the registration number 10364047. The firm's registered office is in SALFORD. You can find them at 1 Lowry Plaza, The Quays, Salford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENNAN INVESTMENTS LTD
Company Number:10364047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Lowry Plaza, The Quays, Salford, England, M50 3UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Valencia Road, Coventry, United Kingdom, CV3 2AF

Director07 September 2016Active
10, Valencia Road, Coventry, United Kingdom, CV3 2AF

Secretary14 February 2017Active
10 Valencia Road, Valencia Road, Coventry, England, CV3 2AF

Director21 September 2017Active
10, Valencia Road, Coventry, United Kingdom, CV3 2AF

Director07 September 2016Active
10, Valencia Road, Coventry, United Kingdom, CV3 2AF

Director07 September 2016Active

People with Significant Control

Mr Trevor Vuyo Ngcobo
Notified on:07 September 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:10, Valencia Road, Coventry, United Kingdom, CV3 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patience Getrude Nsanja
Notified on:07 September 2016
Status:Active
Date of birth:April 1983
Nationality:Malawian
Country of residence:United Kingdom
Address:10, Valencia Road, Coventry, United Kingdom, CV3 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Noel Nsanja
Notified on:07 September 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:10, Valencia Road, Coventry, United Kingdom, CV3 2AF
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-07-12Gazette

Gazette filings brought up to date.

Download
2022-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-29Address

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

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Resolution

Resolution.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Gazette

Gazette filings brought up to date.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Address

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

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.