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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Waterside Court, St. Helens Technology Campus, St. Helens, England, WA9 1UA | Director | 06 September 2000 | Active |
6, Waterside Court, St. Helens Technology Campus, St. Helens, England, WA9 1UA | Director | 06 September 2000 | Active |
6 Waterside Court, St. Helens Technology Campus, St Helens, England, WA9 1UA | Director | 01 August 2021 | Active |
6, Waterside Court, St. Helens Technology Campus, St. Helens, England, WA9 1UA | Director | 01 August 2019 | Active |
6, Waterside Court, St. Helens Technology Campus, St. Helens, England, WA9 1UA | Secretary | 06 September 2000 | Active |
31 Empingham Road, Exton, Oakham, LE15 8AW | Director | 01 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Officers | Second filing of director appointment with name. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-11-18 | Accounts | Change account reference date company current extended. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Gazette | Gazette filings brought up to date. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.