E.N.E. CONVEYOR SYSTEMS LTD

Register to unlock more data on OkredoRegister

E.N.E. CONVEYOR SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03403454

Incorporation date

15/07/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

7-9 St Andrews Road, Hardwick Industrial Estate, King's Lynn, Norfolk PE30 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1997)
dot icon29/07/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon16/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon16/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon16/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon31/07/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon19/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon19/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon07/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon01/08/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon21/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon21/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon17/07/2023
Notification of E.N.E. Limited as a person with significant control on 2021-12-13
dot icon17/07/2023
Cessation of Ambit Projects Limited as a person with significant control on 2021-12-13
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon10/08/2022
Certificate of change of name
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon03/11/2021
Accounts for a small company made up to 2021-01-31
dot icon10/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon24/09/2020
Resolutions
dot icon17/08/2020
Confirmation statement made on 2020-07-15 with updates
dot icon15/07/2020
Registered office address changed from 11 King Street Kings Lynn Norfolk PE30 1ET to 7-9 st Andrews Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4BF on 2020-07-15
dot icon23/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/01/2020
Satisfaction of charge 1 in full
dot icon20/01/2020
Appointment of Mr Stephen Mummery as a director on 2020-01-20
dot icon20/01/2020
Termination of appointment of Christopher Arthur Ely as a director on 2020-01-20
dot icon20/01/2020
Appointment of Mr Eric George Niblock as a director on 2020-01-20
dot icon20/01/2020
Notification of Ambit Projects Limited as a person with significant control on 2020-01-20
dot icon20/01/2020
Cessation of Christopher Arthur Ely as a person with significant control on 2020-01-20
dot icon30/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/08/2018
Confirmation statement made on 2018-07-15 with updates
dot icon11/08/2017
Confirmation statement made on 2017-07-15 with updates
dot icon23/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon29/05/2012
Director's details changed for Mr Christopher Arthur Ely on 2012-04-26
dot icon28/05/2012
Termination of appointment of John Brindle as a secretary
dot icon28/05/2012
Termination of appointment of John Brindle as a director
dot icon15/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/07/2009
Return made up to 15/07/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/04/2009
Secretary appointed john stuart brindle
dot icon08/04/2009
Appointment terminated secretary stephen grimmer
dot icon08/04/2009
Appointment terminated director stephen grimmer
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/07/2008
Return made up to 15/07/08; full list of members
dot icon15/08/2007
Return made up to 15/07/07; full list of members
dot icon15/08/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/07/2006
Return made up to 15/07/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/07/2005
Return made up to 15/07/05; full list of members
dot icon18/08/2004
Return made up to 15/07/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/08/2003
Return made up to 15/07/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon13/08/2002
Return made up to 15/07/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon23/04/2002
Registered office changed on 23/04/02 from: compass house trenowath place king street kings lynn norfolk PE30 1ET
dot icon14/08/2001
Return made up to 15/07/01; full list of members
dot icon15/05/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon19/03/2001
Accounts for a small company made up to 2001-01-31
dot icon28/07/2000
Return made up to 15/07/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 2000-01-31
dot icon22/07/1999
Return made up to 15/07/99; no change of members
dot icon01/04/1999
New director appointed
dot icon11/03/1999
Accounts for a small company made up to 1999-01-31
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Accounting reference date shortened from 31/07/99 to 31/01/99
dot icon08/09/1998
Accounts for a small company made up to 1998-07-31
dot icon21/07/1998
Return made up to 15/07/98; full list of members
dot icon09/12/1997
New director appointed
dot icon17/09/1997
Ad 15/07/97--------- £ si 998@1=998 £ ic 1/999
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New secretary appointed;new director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Secretary resigned
dot icon18/07/1997
Registered office changed on 18/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon15/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
401.32K
-
0.00
273.51K
-
2023
12
248.85K
-
0.00
195.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Niblock, Eric George
Director
20/01/2020 - Present
9
Mummery, Stephen
Director
20/01/2020 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.N.E. CONVEYOR SYSTEMS LTD

E.N.E. CONVEYOR SYSTEMS LTD is an(a) Active company incorporated on 15/07/1997 with the registered office located at 7-9 St Andrews Road, Hardwick Industrial Estate, King's Lynn, Norfolk PE30 4BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.N.E. CONVEYOR SYSTEMS LTD?

toggle

E.N.E. CONVEYOR SYSTEMS LTD is currently Active. It was registered on 15/07/1997 .

Where is E.N.E. CONVEYOR SYSTEMS LTD located?

toggle

E.N.E. CONVEYOR SYSTEMS LTD is registered at 7-9 St Andrews Road, Hardwick Industrial Estate, King's Lynn, Norfolk PE30 4BF.

What does E.N.E. CONVEYOR SYSTEMS LTD do?

toggle

E.N.E. CONVEYOR SYSTEMS LTD operates in the Manufacture of light metal packaging (25.92 - SIC 2007) sector.

What is the latest filing for E.N.E. CONVEYOR SYSTEMS LTD?

toggle

The latest filing was on 29/07/2025: Unaudited abridged accounts made up to 2025-01-31.