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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elm Hill Farm, High Street, Hawkhurst, Cranbrook, England, TN18 4XS | Director | 22 March 2019 | Active |
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA | Director | 22 March 2019 | Active |
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA | Director | 18 March 2019 | Active |
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA | Director | 22 March 2019 | Active |
1, St. James's Market, Carlton Street, London, England, SW1Y 4AH | Director | 22 March 2019 | Active |
Oxdrove Farmhouse, Itchen Abbas, Winchester, England, SO21 1BX | Director | 22 March 2019 | Active |
1, St. James's Market, Carlton Street, London, England, SW1Y 4AH | Director | 25 November 2021 | Active |
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA | Director | 22 March 2019 | Active |
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA | Director | 22 March 2019 | Active |
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA | Director | 22 March 2019 | Active |
1, St. James's Market, Carlton Street, London, United Kingdom, SW1Y 4AH | Director | 12 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type group. | Download |
2023-10-18 | Accounts | Change account reference date company previous extended. | Download |
2023-10-17 | Accounts | Change account reference date company current extended. | Download |
2023-08-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-12 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type group. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-19 | Accounts | Accounts with accounts type group. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-07 | Capital | Capital allotment shares. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.