UKBizDB.co.uk

ENSIGN COMMUNICATIONS LIMITED

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

This company is commonly known as Ensign Communications Limited. The company was founded 18 years ago and was given the registration number 05590654. The firm's registered office is in POOLE. You can find them at 10 Winchester Place, North Street, Poole, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ENSIGN COMMUNICATIONS LIMITED
Company Number:05590654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10 Winchester Place, North Street, Poole, United Kingdom, BH15 1NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Branksome Business Park, Bourne Valley Road, Poole, United Kingdom, BH12 1DW

Director23 September 2022Active
18 Maple Close, Sandford, Wareham, BH20 7QD

Secretary19 October 2005Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary12 October 2005Active
2, Orchard Lane, Winterborne Kingston, Dorchester, DT11 9BF

Secretary01 January 2008Active
44 Meon Road, Bournemouth, BH7 6PP

Secretary01 November 2007Active
20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

Secretary01 April 2008Active
18 Maple Close, Sandford, Wareham, BH20 7QD

Director19 October 2005Active
20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

Director25 May 2017Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director12 October 2005Active
10 Winchester Place, North Street, Poole, United Kingdom, BH15 1NX

Director06 November 2020Active
1 Ladybarn Crescent, Bramhall, Stockport, SK7 2EZ

Director06 December 2005Active
20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

Director04 February 2008Active
20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

Director06 April 2007Active
10 Winchester Place, North Street, Poole, United Kingdom, BH15 1NX

Director30 October 2018Active
Autumn House, Martinsend Lane, Great Missenden, HP16 9HR

Director06 December 2005Active
Meadowsweet Cottage, Dropping Holms, Henfield, BN5 9UU

Director06 December 2005Active
20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

Director06 December 2005Active
Unit 17, Branksome Business Park, Bourne Valley Road, Poole, United Kingdom, BH12 1DW

Director30 October 2018Active
10 Winchester Place, North Street, Poole, United Kingdom, BH15 1NX

Director20 January 2020Active
20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

Director01 January 2016Active
20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

Director09 December 2009Active
20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

Director25 May 2017Active
10 Winchester Place, North Street, Poole, United Kingdom, BH15 1NX

Director19 October 2005Active
20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

Director24 March 2011Active
Swallow Cottage, Grange Road, Wareham, BH20 5AL

Director19 October 2005Active
20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

Director01 March 2006Active
Unit 17, Branksome Business Park, Bourne Valley Road, Poole, United Kingdom, BH12 1DW

Director06 November 2020Active

People with Significant Control

Freyacap 1 Limited
Notified on:25 May 2017
Status:Active
Country of residence:United Kingdom
Address:Richmond Point, 43 Richmond Hill, Bournemouth, United Kingdom, BH2 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:20-21 Sandford Lane, Dorset, BH20 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-14Insolvency

Liquidation in administration progress report.

Download
2023-09-15Insolvency

Liquidation in administration extension of period.

Download
2023-05-22Insolvency

Liquidation in administration progress report.

Download
2022-12-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-11-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-11-01Address

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

Download
2022-11-01Insolvency

Liquidation in administration proposals.

Download
2022-11-01Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Address

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

Download
2021-12-30Accounts

Change account reference date company current shortened.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Capital

Capital allotment shares.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Incorporation

Memorandum articles.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.