UKBizDB.co.uk

ENSCO 1078 LIMITED

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

This company is commonly known as Ensco 1078 Limited. The company was founded 10 years ago and was given the registration number 09086864. The firm's registered office is in BIRMINGHAM. You can find them at Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ENSCO 1078 LIMITED
Company Number:09086864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands, B24 9ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank Chambers 582-586, Kingsbury Road, Erdington, Birmingham, B24 9ND

Director27 April 2016Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director24 July 2014Active
Old Bank Chambers 582-586, Kingsbury Road, Erdington, Birmingham, B24 9ND

Director08 January 2021Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary16 June 2014Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director24 July 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director16 June 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director16 June 2014Active

People with Significant Control

Estate Of Peter Alexander Bache
Notified on:11 April 2020
Status:Active
Date of birth:August 1956
Nationality:British
Address:Old Bank Chambers 582-586, Kingsbury Road, Birmingham, B24 9ND
Nature of control:
  • Voting rights 25 to 50 percent as trust
Estate Of Peter Alexander Bache
Notified on:01 June 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Old Bank Chambers 582-586, Kingsbury Road, Birmingham, B24 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon William Titley
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Old Bank Chambers 582-586, Kingsbury Road, Birmingham, B24 9ND
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 (5 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
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Capital

Capital return purchase own shares.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-16Confirmation statement

Confirmation statement.

Download
2022-05-25Capital

Capital return purchase own shares.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Capital

Capital alter shares subdivision.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Incorporation

Memorandum articles.

Download
2021-06-11Resolution

Resolution.

Download
2021-06-01Capital

Capital allotment shares.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.