UKBizDB.co.uk

ENO SERVICES LIMITED

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

This company is commonly known as Eno Services Limited. The company was founded 12 years ago and was given the registration number 07895849. The firm's registered office is in UXBRIDGE. You can find them at Highbridge, Oxford Road, Uxbridge, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ENO SERVICES LIMITED
Company Number:07895849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2012
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Highbridge, Oxford Road, Uxbridge, England, UB8 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highbridge, Oxford Road, Uxbridge, England, UB8 1HR

Director14 July 2019Active
45a, Gayton Road, Harrow, England, HA1 2LT

Director24 May 2019Active
Highbridge, Oxford Road, Uxbridge, England, UB8 1HR

Director24 May 2019Active
3, South View Terrace, Hill Head, Dewsbury, England, WF13 4JE

Director01 September 2013Active
3, South View Terrace, Hill Head, Dewsbury, England, WF13 4JE

Director01 June 2014Active
12, Thornville Place, Dewsbury, United Kingdom, WF13 3RZ

Director03 January 2012Active

People with Significant Control

Mr Costel Trif
Notified on:14 July 2019
Status:Active
Date of birth:November 1967
Nationality:Romanian
Country of residence:England
Address:Highbridge, Oxford Road, Uxbridge, England, UB8 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Catalin-Marius Cretu
Notified on:24 May 2019
Status:Active
Date of birth:June 1999
Nationality:Romanian
Country of residence:England
Address:Highbridge, Oxford Road, Uxbridge, England, UB8 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Enorica Craciun
Notified on:01 January 2019
Status:Active
Date of birth:March 1972
Nationality:Romanian
Country of residence:England
Address:45a, Gayton Road, Harrow, England, HA1 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Faizan Saleem Sheikh
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:3, South View Terrace, Dewsbury, England, WF13 4JE
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
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-20Officers

Change person director company with change date.

Download
2019-07-20Persons with significant control

Change to a person with significant control.

Download
2019-07-20Officers

Change person director company with change date.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Address

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

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Resolution

Resolution.

Download
2019-05-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.