UKBizDB.co.uk

ENODIS INTERNATIONAL LIMITED

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

This company is commonly known as Enodis International Limited. The company was founded 29 years ago and was given the registration number 02992272. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENODIS INTERNATIONAL LIMITED
Company Number:02992272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary20 March 2009Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director23 September 2022Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director08 February 2023Active
108c Bramley Road, Oakwood, London, N14 4HT

Secretary12 October 1998Active
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW

Secretary12 December 1994Active
2 Swallow Rise, Knaphill, Woking, GU21 2LG

Secretary31 January 2001Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary18 November 1994Active
Porchester Mead 53 Southend Road, Beckenham, BR3 1SP

Director27 October 2008Active
Hatch Farm, Bossingham Road, Stelling Minnis, CT4 6AQ

Director30 January 2009Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director18 November 1994Active
39 The Gardens, Watford, WD1 3DN

Director12 December 1994Active
Newleigh House, Hillborow Road, Esher, KT10 9UD

Director27 October 2008Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director01 October 2009Active
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW

Director21 April 2008Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director19 June 2020Active
1650 Westbury Court, Manitowoc, Usa,

Director27 October 2008Active
14, Marywood Trail, Wheaton, United States, 60187

Director27 October 2008Active
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH

Director12 December 1994Active
66 Cumberland Mills Square, Saunders Ness Road, Isle Of Dogs, E14 3BJ

Nominee Director12 December 1994Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director18 November 1994Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director30 November 2017Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director30 September 2010Active
The Place, 175 High Holborn, London, WC1V 7AA

Corporate Director30 April 1996Active
The Place, 175 High Holborn, London, WC1V 7AA

Corporate Director30 April 1996Active

People with Significant Control

Enodis Industrial Holdings Limited
Notified on:15 July 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Accounts

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Change account reference date company current shortened.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-13Accounts

Legacy.

Download
2023-01-13Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-07-04Address

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

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-11Other

Legacy.

Download
2021-11-11Accounts

Legacy.

Download
2021-11-11Other

Legacy.

Download
2021-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-17Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.