Warning: file_put_contents(c/13e8a97c3de5c9d2ca87ac4c7770738c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ensco 1330 Limited, DN31 3UA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENSCO 1330 LIMITED

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

This company is commonly known as Ensco 1330 Limited. The company was founded 5 years ago and was given the registration number 11877576. The firm's registered office is in GRIMSBY. You can find them at Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENSCO 1330 LIMITED
Company Number:11877576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire, England, DN31 3UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm Hill Farm, High Street, Hawkhurst, Cranbrook, England, TN18 4XS

Director22 March 2019Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director22 March 2019Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director18 March 2019Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director22 March 2019Active
1, St. James's Market, Carlton Street, London, England, SW1Y 4AH

Director22 March 2019Active
Oxdrove Farmhouse, Itchen Abbas, Winchester, England, SO21 1BX

Director22 March 2019Active
1, St. James's Market, Carlton Street, London, England, SW1Y 4AH

Director25 November 2021Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director22 March 2019Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director22 March 2019Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director22 March 2019Active
1, St. James's Market, Carlton Street, London, United Kingdom, SW1Y 4AH

Director12 March 2019Active

People with Significant Control

Enstco 22 Limited
Notified on:22 March 2019
Status:Active
Country of residence:England
Address:Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ramez Farid Sousou
Notified on:12 March 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:1, St. James's Market, London, United Kingdom, SW1Y 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neal Moszkowski
Notified on:12 March 2019
Status:Active
Date of birth:January 1966
Nationality:American
Country of residence:United Kingdom
Address:1, St. James's Market, London, United Kingdom, SW1Y 4AH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Appoint person director company with name date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type group.

Download
2023-10-18Accounts

Change account reference date company previous extended.

Download
2023-10-17Accounts

Change account reference date company current extended.

Download
2023-08-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Accounts

Change account reference date company previous shortened.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-06-19Accounts

Accounts with accounts type group.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Change account reference date company previous shortened.

Download
2020-04-07Capital

Capital allotment shares.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.