UKBizDB.co.uk

ENSCO 1292 LIMITED

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

This company is commonly known as Ensco 1292 Limited. The company was founded 6 years ago and was given the registration number 11391346. The firm's registered office is in REDDITCH. You can find them at 8 Church Green East, , Redditch, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENSCO 1292 LIMITED
Company Number:11391346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8 Church Green East, Redditch, England, B98 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director04 December 2018Active
8, Church Green East, Redditch, England, B98 8BP

Director04 February 2019Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary31 May 2018Active
8, Church Green East, Redditch, England, B98 8BP

Director04 February 2019Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director31 May 2018Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director31 May 2018Active

People with Significant Control

Mr Garrath Michael Hussey
Notified on:31 May 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:8, Church Green East, Redditch, England, B98 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Richard John Fullerton
Notified on:04 December 2018
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gateley Incorporations Limited
Notified on:31 May 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Resolution

Resolution.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Address

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

Download
2019-11-01Accounts

Change account reference date company previous extended.

Download
2019-07-30Resolution

Resolution.

Download
2019-07-29Capital

Capital allotment shares.

Download
2019-07-02Resolution

Resolution.

Download
2019-07-01Capital

Capital name of class of shares.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.