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.
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 | : |
|
Registered Address | : | Highbridge, Oxford Road, Uxbridge, England, UB8 1HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highbridge, Oxford Road, Uxbridge, England, UB8 1HR | Director | 14 July 2019 | Active |
45a, Gayton Road, Harrow, England, HA1 2LT | Director | 24 May 2019 | Active |
Highbridge, Oxford Road, Uxbridge, England, UB8 1HR | Director | 24 May 2019 | Active |
3, South View Terrace, Hill Head, Dewsbury, England, WF13 4JE | Director | 01 September 2013 | Active |
3, South View Terrace, Hill Head, Dewsbury, England, WF13 4JE | Director | 01 June 2014 | Active |
12, Thornville Place, Dewsbury, United Kingdom, WF13 3RZ | Director | 03 January 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-20 | Officers | Change person director company with change date. | Download |
2019-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-20 | Officers | Change person director company with change date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-04 | Resolution | Resolution. | Download |
2019-05-21 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.