UKBizDB.co.uk

ENSCO 1156 LIMITED

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

This company is commonly known as Ensco 1156 Limited. The company was founded 29 years ago and was given the registration number 02971215. The firm's registered office is in CHORLEY. You can find them at Blenheim House Ackhurst Park, Foxhole Road, Chorley, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENSCO 1156 LIMITED
Company Number:02971215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Blenheim House Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary21 November 2019Active
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY

Director22 October 2004Active
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY

Director08 January 2009Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6EA

Director08 June 2016Active
Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary26 July 2005Active
7 Beechfield Road, Mayfield, Leyland, PR25 3BG

Secretary08 June 1995Active
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary27 January 2017Active
17 Uplands Chase, Fulwood, Preston, PR2 7AW

Secretary04 December 1997Active
Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary21 June 2016Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary26 September 1994Active
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ

Director08 June 1995Active
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA

Director08 June 1995Active
Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director17 May 1995Active
6 Coldingham Place, Garvock Hill, Dunfermline, KY12 7XS

Director08 June 1995Active
5 Boswall Road, Edinburgh, EH5 3RH

Director26 January 2001Active
Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director24 March 2006Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director26 September 1994Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director26 September 1994Active

People with Significant Control

Mr Michael Robert Jelski
Notified on:20 September 2023
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Blenheim House, Ackhurst Park, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Antony Eugenuisz Jelski
Notified on:11 October 2021
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Blenheim House, Ackhurst Park, Chorley, England, PR7 1NY
Nature of control:
  • Significant influence or control
Ms Kathryn Revitt
Notified on:11 October 2021
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Blenheim House, Ackhurst Park, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Trevor James Hemmings
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:England
Address:Gleadill House, Dawbers Lane, Chorley, England, PR7 6EA
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 (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
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2018-05-16Officers

Change person secretary company with change date.

Download
2018-05-15Address

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

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type full.

Download
2017-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.