UKBizDB.co.uk

ENSCO 1384 LIMITED

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

This company is commonly known as Ensco 1384 Limited. The company was founded 3 years ago and was given the registration number 12905318. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENSCO 1384 LIMITED
Company Number:12905318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strand Bridge House, 138-142 Strand, London, England, WC2R 1HH

Director22 January 2021Active
Winnersh Triangle Building, 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director16 February 2024Active
Winnersh Triangle Building, 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director16 February 2024Active
Winnersh Triangle, Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director03 July 2023Active
Winnersh Triangle, Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director22 January 2021Active
Winnersh Triangle, Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director22 January 2021Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary25 September 2020Active
Strand Bridge House, 138-142 Strand, London, England, WC2R 1HH

Director22 January 2021Active
Winnersh Triangle, Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director08 December 2020Active
Winnersh Triangle, Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director22 January 2021Active
Winnersh Triangle, Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director08 December 2020Active
Winnersh Triangle, Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director05 December 2022Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

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

Corporate Director25 September 2020Active

People with Significant Control

Project Altair Holdco Limited
Notified on:08 December 2020
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
Gateley Incorporations Limited
Notified on:25 September 2020
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 (5 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
2024-03-05Accounts

Accounts with accounts type small.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-01-12Address

Default companies house registered office address applied.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-04Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-11-11Capital

Legacy.

Download
2021-11-11Insolvency

Legacy.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Capital

Capital statement capital company with date currency figure.

Download
2021-10-27Capital

Legacy.

Download
2021-10-27Insolvency

Legacy.

Download
2021-10-27Resolution

Resolution.

Download
2021-10-22Capital

Capital alter shares redemption statement of capital.

Download
2021-10-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.