UKBizDB.co.uk

ENSPEC POWER LTD

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

This company is commonly known as Enspec Power Ltd. The company was founded 23 years ago and was given the registration number 04066153. The firm's registered office is in ST. HELENS. You can find them at 6 Waterside Court, St. Helens Technology Campus, St. Helens, Merseyside. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:ENSPEC POWER LTD
Company Number:04066153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:6 Waterside Court, St. Helens Technology Campus, St. Helens, Merseyside, England, WA9 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Waterside Court, St. Helens Technology Campus, St. Helens, England, WA9 1UA

Director06 September 2000Active
6, Waterside Court, St. Helens Technology Campus, St. Helens, England, WA9 1UA

Director06 September 2000Active
6 Waterside Court, St. Helens Technology Campus, St Helens, England, WA9 1UA

Director01 August 2021Active
6, Waterside Court, St. Helens Technology Campus, St. Helens, England, WA9 1UA

Director01 August 2019Active
6, Waterside Court, St. Helens Technology Campus, St. Helens, England, WA9 1UA

Secretary06 September 2000Active
31 Empingham Road, Exton, Oakham, LE15 8AW

Director01 June 2006Active

People with Significant Control

Enspec Holdings Limited
Notified on:21 February 2023
Status:Active
Country of residence:England
Address:6 Waterside Court, St. Helens Technology Campus, St. Helens, England, WA9 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Peter Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:6, Waterside Court, St. Helens, England, WA9 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Grant Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:6, Waterside Court, St. Helens, England, WA9 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Jane Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:6, Waterside Court, St. Helens, England, WA9 1UA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Second filing of director appointment with name.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-18Accounts

Change account reference date company current extended.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Accounts

Change account reference date company previous shortened.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Change account reference date company previous shortened.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Change account reference date company previous shortened.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.