UKBizDB.co.uk

ENSCO 908 LIMITED

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

This company is commonly known as Ensco 908 Limited. The company was founded 12 years ago and was given the registration number 07910848. The firm's registered office is in LONDON. You can find them at Ground Floor Charles House 5-11 Regent Street, St James's, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENSCO 908 LIMITED
Company Number:07910848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ground Floor Charles House 5-11 Regent Street, St James's, London, SW1Y 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL

Director24 February 2012Active
1, Paternoster Square, London, EC4M 7DX

Secretary24 February 2012Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary16 January 2012Active
Ground Floor Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR

Director21 January 2012Active
Ground Floor Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR

Director24 February 2012Active
1, Paternoster Square, London, EC4M 7DX

Director24 February 2012Active
Ground Floor Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR

Director05 November 2012Active
Ground Floor Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR

Director07 November 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director16 January 2012Active
Ground Floor Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR

Director01 May 2017Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director16 January 2012Active

People with Significant Control

Mr Darryl Charles Eales
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Address

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

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Officers

Termination director company with name termination date.

Download
2015-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.