Warning: file_put_contents(c/9675dcf98bf39d51043a70afd1dc098f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ensco 1278 Limited, SG12 0SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENSCO 1278 LIMITED

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

This company is commonly known as Ensco 1278 Limited. The company was founded 6 years ago and was given the registration number 11149304. The firm's registered office is in WARE. You can find them at Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENSCO 1278 LIMITED
Company Number:11149304
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:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England, SG12 0SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mode House, Thundridge Business Park, Thundridge, Ware, England, SG12 0SS

Director25 November 2021Active
Mode House, Thundridge Business Park, Thundridge, Ware, England, SG12 0SS

Director27 June 2023Active
Mode House, Thundridge Business Park, Thundridge, Ware, England, SG12 0SS

Director02 August 2018Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary15 January 2018Active
Mode House, Thundridge Business Park, Thundridge, Ware, England, SG12 0SS

Director19 July 2018Active
Mode House, Thundridge Business Park, Thundridge, Ware, England, SG12 0SS

Director02 August 2018Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YL

Director15 January 2018Active
Mode House, Thundridge Business Park, Thundridge, Ware, England, SG12 0SS

Director16 October 2019Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director27 August 2020Active
Mode House, Thundridge Business Park, Thundridge, Ware, England, SG12 0SS

Director05 October 2021Active

People with Significant Control

Mr Robert David Clarke
Notified on:02 August 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Mode House, Thundridge Business Park, Ware, England, SG12 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Officers

Second filing of change of director details with name.

Download
2024-04-24Officers

Change person director company with change date.

Download
2024-04-24Accounts

Accounts with accounts type group.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-14Capital

Second filing capital allotment shares.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-10-04Capital

Second filing capital allotment shares.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-20Incorporation

Memorandum articles.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-09-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.