UKBizDB.co.uk

ENSCO 1212 LIMITED

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

This company is commonly known as Ensco 1212 Limited. The company was founded 7 years ago and was given the registration number 10541270. The firm's registered office is in EGHAM. You can find them at C/o Otto Bock Healthcare Plc 32 Parsonage Road, Englefield Green, Egham, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENSCO 1212 LIMITED
Company Number:10541270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Otto Bock Healthcare Plc 32 Parsonage Road, Englefield Green, Egham, Surrey, England, TW20 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director05 July 2017Active
C/O Otto Bock Healthcare Plc, 32 Parsonage Road, Englefield Green, Egham, England, TW20 0LD

Director02 February 2017Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary28 December 2016Active
C/O Otto Bock Healthcare Plc, 32 Parsonage Road, Englefield Green, Egham, England, TW20 0LD

Director18 January 2017Active
C/O Otto Bock Healthcare Plc, 32 Parsonage Road, Englefield Green, Egham, England, TW20 0LD

Director18 January 2017Active
C/O Otto Bock Healthcare Plc, 32 Parsonage Road, Englefield Green, Egham, England, TW20 0LD

Director18 January 2017Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director28 December 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director28 December 2016Active

People with Significant Control

Ensco 1214 Limited
Notified on:18 January 2017
Status:Active
Country of residence:England
Address:C/O Otto Bock Healthcare Plc 32 Parsonage Road, Englefield Green, Egham, England, TW20 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gateley Incorporations Limited
Notified on:28 December 2016
Status:Active
Country of residence:United Kingdom
Address:One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type small.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Address

Change sail address company with new address.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2017-02-03Officers

Appoint person director company with name date.

Download
2017-02-03Address

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

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.