This company is commonly known as Ensco 902 Limited. The company was founded 12 years ago and was given the registration number 07857532. The firm's registered office is in NOTTINGHAM. You can find them at Unit 7 Orchard Park Industrial Estate, Sandiacre, Nottingham, . This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | ENSCO 902 LIMITED |
---|---|---|
Company Number | : | 07857532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Orchard Park Industrial Estate, Sandiacre, Nottingham, NG10 5BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England, NG32 1HQ | Secretary | 16 December 2011 | Active |
Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England, NG32 1HQ | Director | 16 December 2011 | Active |
Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England, NG32 1HQ | Director | 16 December 2011 | Active |
Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England, NG32 1HQ | Director | 16 December 2011 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 23 November 2011 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 23 November 2011 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 23 November 2011 | Active |
Mr Stuart James Prime | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Harlaxton Business Park, Main Road, Grantham, Lincs, England, NG32 1HQ |
Nature of control | : |
|
Mrs Jill Prime | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Harlaxton Business Park, Main Road, Grantham, Lincs, England, NG32 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-01-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Change account reference date company current extended. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Capital | Capital allotment shares. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-19 | Address | Change registered office address company with date old address new address. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.