Warning: file_put_contents(c/28e31abc6a0833cc5c100e5b0dfc6711.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ensco 1347 Limited, B3 3PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENSCO 1347 LIMITED

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

This company is commonly known as Ensco 1347 Limited. The company was founded 4 years ago and was given the registration number 12073709. The firm's registered office is in BIRMINGHAM. You can find them at 35 Newhall Street, , Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENSCO 1347 LIMITED
Company Number:12073709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:35 Newhall Street, Birmingham, England, B3 3PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director12 November 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director25 September 2020Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director12 November 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director12 November 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director25 September 2020Active
35, Newhall Street, Birmingham, England, B3 3PU

Secretary12 November 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary27 June 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director15 November 2019Active
35, Newhall Street, Birmingham, England, B3 3PU

Director12 November 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director27 June 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director27 June 2019Active

People with Significant Control

Intrinsic Equity Limited
Notified on:12 November 2019
Status:Active
Country of residence:England
Address:35, Newhall Street, Birmingham, England, B3 3PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gateley Incorporations Limited
Notified on:27 June 2019
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

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
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2022-12-06Accounts

Accounts with accounts type group.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type group.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Change account reference date company previous shortened.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-02-22Capital

Capital alter shares subdivision.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-03Address

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

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Change account reference date company current shortened.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.