UKBizDB.co.uk

ENSCO 902 LIMITED

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

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.

Company Information

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:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Unit 7 Orchard Park Industrial Estate, Sandiacre, Nottingham, NG10 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England, NG32 1HQ

Secretary16 December 2011Active
Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England, NG32 1HQ

Director16 December 2011Active
Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England, NG32 1HQ

Director16 December 2011Active
Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England, NG32 1HQ

Director16 December 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary23 November 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director23 November 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director23 November 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Address

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

Download
2021-01-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Change account reference date company current extended.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Capital

Capital allotment shares.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-19Address

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

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.