UKBizDB.co.uk

ENNEMIX HOLDINGS LIMITED

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

This company is commonly known as Ennemix Holdings Limited. The company was founded 56 years ago and was given the registration number 00922140. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ENNEMIX HOLDINGS LIMITED
Company Number:00922140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary04 January 2010Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 September 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director15 August 2016Active
4 Church Close, Rushton, Kettering, NN14 1SB

Secretary20 August 1998Active
46 Rodney Road, West Bridgford, Nottingham, NG2 6JH

Secretary-Active
6 Merion Grove, Derby, DE23 4YR

Secretary28 September 1995Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Secretary13 April 2007Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Secretary19 June 2009Active
The Old Vicarage, Laxton, Newark, NG22 0NX

Secretary30 September 1994Active
Flatn 5 De Vere Gardens, Kensington, London, W8 5AW

Director28 April 1998Active
24 Tavistock Avenue, Nottingham, NG3 5BD

Director28 April 1998Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director28 March 2013Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director27 August 2015Active
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ

Director01 September 2011Active
Appletree Cottage, Cherry Green Broxted, Dunmow, CM6 2DD

Director08 May 1991Active
4 Church Close, Rushton, Kettering, NN14 1SB

Director18 September 1998Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director07 June 2010Active
46 Rodney Road, West Bridgford, Nottingham, NG2 6JH

Director-Active
6 Merion Grove, Derby, DE23 4YR

Director28 September 1995Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director01 January 2012Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Director13 April 2007Active
97 Beeston Field Drive, Bramcote, Nottingham, NG9 3DD

Director-Active
The Old Vicarage, Bilton In Ainsty, York, YO26 7NN

Director22 October 1993Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL

Director16 August 2010Active
The Homestead, Ratcliffe Road, Thrussington, LE7 4UF

Director15 December 1994Active
The Homestead, Ratcliffe Road, Thrussington, LE7 4UF

Director-Active
The Homestead, Ratcliffe Road, Thrussington, LE7 4UF

Director-Active
Regent House, Dorking, United Kingdom, RH4 1TH

Director06 April 2003Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director15 June 2009Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director05 January 2011Active
Newstead House, The Green, Bitteswell, LE17 4SG

Director18 September 1998Active
The Old Vicarage, Laxton, Newark, NG22 0NX

Director29 September 1994Active
10 Kensington Place, London, W8 7PT

Director20 December 1991Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director09 April 2021Active

People with Significant Control

Ennemix Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-08-24Address

Change sail address company with new address.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-08-15Address

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

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.