UKBizDB.co.uk

ENZA 2004 LIMITED

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

This company is commonly known as Enza 2004 Limited. The company was founded 25 years ago and was given the registration number 03641674. The firm's registered office is in WARRINGTON. You can find them at The Enza Building, Leacroft Road Risley, Warrington, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENZA 2004 LIMITED
Company Number:03641674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Enza Building, Leacroft Road Risley, Warrington, Cheshire, WA3 6NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Enza Building, Leacroft Road Risley, Warrington, WA3 6NN

Secretary30 June 2015Active
The Enza Building, Leacroft Road Risley, Warrington, WA3 6NN

Director15 July 2014Active
207 Clee Road, Cleethorpes, DN35 9HU

Director01 August 2006Active
The Cottage Park Lane, Brocton, Stafford, ST17 0TS

Secretary22 August 2007Active
The Cottage Park Lane, Brocton, Stafford, ST17 0TS

Secretary20 January 1999Active
The Cart Hovel, Lowes Lane, Swarkestone, Derby, DE73 7GQ

Secretary01 August 2006Active
The Enza Building, Leacroft Road Risley, Warrington, WA3 6NN

Secretary30 March 2012Active
The Cottage Park Lane, Brocton, Stafford, ST17 0TS

Director20 January 1999Active
10 Newquay Court, Congleton, CW12 3BQ

Director20 January 1999Active
227 Bramhall Lane South, Bramhall, Stockport, SK7 3EP

Director22 February 1999Active
The Enza Building, Leacroft Road Risley, Warrington, WA3 6NN

Director22 August 2007Active
The Hawthorn, West End, Ingham, LN1 2XY

Director08 October 2007Active
Mistal Loft, Vicarage Lane, Sandbach, CW11 4TB

Director01 August 2006Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director01 October 1998Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director01 October 1998Active
The Enza Building, Leacroft Road Risley, Warrington, WA3 6NN

Director15 July 2014Active
Millbeck House Gill Lane, Rawdon, Leeds, LS19 7DG

Director20 January 1999Active
The Cart Hovel, Lowes Lane, Swarkestone, Derby, DE73 7GQ

Director01 August 2006Active
The Enza Building, Leacroft Road Risley, Warrington, WA3 6NN

Director30 March 2012Active

People with Significant Control

Mr Roy Charles Reed
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:The Enza Building, Warrington, WA3 6NN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Brian Anthony Kempson
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:The Enza Building, Warrington, WA3 6NN
Nature of control:
  • Voting rights 25 to 50 percent
Enza Motors Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Enza Building, Leacroft Road, Warrington, England, WA3 6NN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-10-23Mortgage

Mortgage satisfy charge full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Accounts

Accounts with accounts type small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type dormant.

Download
2016-01-29Capital

Legacy.

Download
2016-01-29Capital

Capital statement capital company with date currency figure.

Download
2016-01-29Insolvency

Legacy.

Download
2016-01-29Resolution

Resolution.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Officers

Termination director company with name termination date.

Download
2015-09-16Officers

Appoint person secretary company with name date.

Download
2015-09-15Officers

Termination secretary company with name termination date.

Download
2015-09-14Officers

Termination director company with name termination date.

Download
2015-09-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.