UKBizDB.co.uk

ENSERVE CORPORATION LIMITED

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

This company is commonly known as Enserve Corporation Limited. The company was founded 20 years ago and was given the registration number 04884525. The firm's registered office is in LEEDS. You can find them at Mccarthys Business Center, Education Road, Leeds, West Yorkshire. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:ENSERVE CORPORATION LIMITED
Company Number:04884525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Mccarthys Business Center, Education Road, Leeds, West Yorkshire, LS7 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Cods Hill, Upper Woolhampton, Reading, England, RG7 5QG

Director29 July 2022Active
Nursery Court, London Road, Windlesham, United Kingdom, GU20 6LQ

Director29 July 2022Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director18 October 2022Active
Briar Glade, York Road, Knaresborough, HG5 0SW

Secretary30 August 2005Active
14 Heathfield Drive, Knaresborough, HG5 0DL

Secretary02 September 2003Active
72 Leeds Road, Ilkley Leeds, LS29 8EQ

Secretary20 April 2004Active
85 South Street, Dorking, RH4 2LA

Corporate Secretary02 September 2003Active
46, Springfield Road, Poole, England, BH14 0LQ

Director29 July 2022Active
Briar Glade, York Road, Knaresborough, HG5 0SW

Director02 September 2003Active
Briar Glade, York Road, Knaresborough, HG5 0SW

Director07 February 2005Active
Airport House, 72 Leeds Road, Ilkley, LS29 8EQ

Director02 September 2003Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director29 July 2022Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director29 July 2022Active
85 South Street, Dorking, RH4 2LA

Corporate Director02 September 2003Active

People with Significant Control

Rokill Limited
Notified on:29 July 2022
Status:Active
Country of residence:England
Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Bruce Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Enserve Limited, Mccarthys Business Center, Leeds, England, LS7 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-12Accounts

Legacy.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Change account reference date company current shortened.

Download
2022-10-10Accounts

Change account reference date company previous shortened.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Accounts

Change account reference date company current shortened.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Resolution

Resolution.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Address

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

Download
2022-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.