Warning: file_put_contents(c/fa3e8b7d8e9f2e29f46957d13cdc60e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ensco 1214 Limited, TW20 0LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENSCO 1214 LIMITED

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

This company is commonly known as Ensco 1214 Limited. The company was founded 7 years ago and was given the registration number 10560379. 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 1214 LIMITED
Company Number:10560379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2017
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, England, B3 2HJ

Corporate Secretary12 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
C/O Otto Bock Healthcare Plc, 32 Parsonage Road, Englefield Green, Egham, England, TW20 0LD

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

Director12 January 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director12 January 2017Active

People with Significant Control

Hans Georg Nader
Notified on:02 February 2017
Status:Active
Date of birth:September 1961
Nationality:German
Country of residence:United Kingdom
Address:32, Parsonage Road, Egham, United Kingdom, TW20 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Napier House Investments Limited
Notified on:18 January 2017
Status:Active
Country of residence:Scotland
Address:Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
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:12 January 2017
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, 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
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download
2018-08-02Accounts

Change account reference date company previous shortened.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Capital

Capital name of class of shares.

Download
2018-01-30Resolution

Resolution.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Capital

Capital allotment shares.

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

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.