UKBizDB.co.uk

ENSCO 1277 LIMITED

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

This company is commonly known as Ensco 1277 Limited. The company was founded 6 years ago and was given the registration number 11149540. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENSCO 1277 LIMITED
Company Number:11149540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pillbox & Case Co T/A Mr Pickford's Pharmacies, 20 High View Close, Leicester, England, LE4 9LJ

Director18 November 2021Active
Pickford House, 20 High View Close, Vantage Park, Hamilton, England, LE4 9LJ

Director15 December 2023Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary15 January 2018Active
Pickford House, 20 High View Close, Vantage Park, Hamilton, England, LE4 9LJ

Director30 June 2021Active
Pickford House, 20 High View Close, Vantage Park, Hamilton, England, LE4 9LJ

Director18 November 2021Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YL

Director15 January 2018Active
Pickford House, 20 High View Close, Vantage Park, Hamilton, England, LE4 9LJ

Director14 June 2021Active
Pickford House, 20 High View Close, Vantage Park, Hamilton, England, LE4 9LJ

Director30 June 2021Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director24 July 2020Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director04 March 2019Active
Pickford House, 20 High View Close, Vantage Park, Hamilton, England, LE4 9LJ

Director28 July 2022Active

People with Significant Control

Ensco 1259 Limited
Notified on:14 June 2021
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
  • Right to appoint and remove directors
Connection Capital Llp
Notified on:15 January 2018
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
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Change account reference date company previous extended.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Change account reference date company current extended.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-08-05Capital

Capital alter shares subdivision.

Download
2021-07-21Incorporation

Memorandum articles.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-07-08Address

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

Download
2021-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.