ENABLE IND. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENABLE IND. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04644135

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Afh House Buntsford Drive, Stoke Heath, Bromsgrove B60 4JECopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon05/12/2024
Application to strike the company off the register
dot icon28/11/2024
Current accounting period shortened from 2025-10-31 to 2025-04-30
dot icon11/09/2024
Current accounting period extended from 2024-08-31 to 2024-10-31
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon21/10/2023
Previous accounting period shortened from 2023-09-30 to 2023-08-31
dot icon20/10/2023
Purchase of own shares.
dot icon20/10/2023
Purchase of own shares.
dot icon20/10/2023
Purchase of own shares.
dot icon17/10/2023
Change of share class name or designation
dot icon05/10/2023
Satisfaction of charge 1 in full
dot icon27/09/2023
Memorandum and Articles of Association
dot icon27/09/2023
Resolutions
dot icon14/09/2023
Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 2023-09-14
dot icon14/09/2023
Cessation of Michael Cooke as a person with significant control on 2023-08-31
dot icon14/09/2023
Cessation of Matthew Robert Baker as a person with significant control on 2023-08-31
dot icon14/09/2023
Notification of a person with significant control statement
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/02/2023
Confirmation statement made on 2023-01-17 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/09/2021
Cancellation of shares. Statement of capital on 2021-07-01
dot icon06/09/2021
Purchase of own shares.
dot icon25/02/2021
Confirmation statement made on 2021-01-17 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/09/2020
Purchase of own shares.
dot icon15/08/2020
Cancellation of shares. Statement of capital on 2020-08-01
dot icon28/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon30/10/2019
Cancellation of shares. Statement of capital on 2019-07-01
dot icon30/10/2019
Purchase of own shares.
dot icon21/10/2019
Cancellation of shares. Statement of capital on 2018-07-01
dot icon21/10/2019
Cancellation of shares. Statement of capital on 2017-07-01
dot icon21/10/2019
Cancellation of shares. Statement of capital on 2016-07-01
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon17/12/2018
Purchase of own shares.
dot icon30/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon02/08/2017
Purchase of own shares.
dot icon02/08/2017
Purchase of own shares.
dot icon16/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon11/02/2016
Director's details changed for Michael Cooke on 2015-01-20
dot icon11/02/2016
Director's details changed for Matthew Robert Baker on 2015-01-20
dot icon11/02/2016
Director's details changed for Mr Paull Nicholas Hazell on 2015-01-20
dot icon15/12/2015
Cancellation of shares. Statement of capital on 2015-07-01
dot icon12/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Purchase of own shares.
dot icon23/07/2015
Statement of company's objects
dot icon23/07/2015
Change of share class name or designation
dot icon23/07/2015
Statement of capital following an allotment of shares on 2014-02-01
dot icon23/07/2015
Resolutions
dot icon23/07/2015
Resolutions
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon20/03/2015
Director's details changed for Michael Cooke on 2014-01-24
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/04/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2013
Registered office address changed from C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF England on 2013-06-27
dot icon25/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2012
Appointment of Mr Paull Nicholas Hazell as a director
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon25/05/2012
Cancellation of shares. Statement of capital on 2012-05-25
dot icon25/05/2012
Statement of capital on 2012-05-25
dot icon25/05/2012
Statement by directors
dot icon25/05/2012
Solvency statement dated 11/05/12
dot icon25/05/2012
Resolutions
dot icon25/05/2012
Purchase of own shares.
dot icon28/03/2012
Change of share class name or designation
dot icon28/03/2012
Resolutions
dot icon28/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Kevin Deamer as a director
dot icon06/12/2011
Termination of appointment of Colette Deamer as a secretary
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon22/02/2011
Director's details changed for Kevin Malcolm Deamer on 2011-01-22
dot icon22/02/2011
Secretary's details changed for Colette Deamer on 2011-01-22
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon08/03/2010
Director's details changed for Michael Cooke on 2010-01-22
dot icon08/03/2010
Director's details changed for Kevin Malcolm Deamer on 2010-01-22
dot icon08/03/2010
Director's details changed for Matthew Robert Baker on 2010-01-22
dot icon24/02/2010
Certificate of change of name
dot icon02/02/2010
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2010-02-02
dot icon17/01/2010
Resolutions
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/02/2009
Return made up to 22/01/09; full list of members
dot icon18/12/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon10/10/2008
Director appointed matthew baker
dot icon10/10/2008
Director appointed michael cooke
dot icon30/09/2008
Ad 24/09/08\gbp si 12136@1=12136\gbp ic 13849/25985\
dot icon30/09/2008
Particulars of contract relating to shares
dot icon30/09/2008
Ad 24/09/08\gbp si 3149@1=3149\gbp ic 10700/13849\
dot icon14/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 22/01/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 22/01/07; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon14/12/2006
Secretary's particulars changed
dot icon27/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 22/01/06; full list of members
dot icon23/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 22/01/05; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon02/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/04/2004
Registered office changed on 06/04/04 from: 86 high street great dunmow essex CM6 1AP
dot icon04/03/2004
Return made up to 22/01/04; full list of members
dot icon14/05/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon31/01/2003
Director resigned
dot icon31/01/2003
Secretary resigned
dot icon31/01/2003
New secretary appointed
dot icon31/01/2003
New director appointed
dot icon22/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+24.58 % *

* during past year

Cash in Bank

£1,307,723.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
218.47K
-
0.00
1.05M
-
2022
0
175.37K
-
0.00
1.31M
-
2022
0
175.37K
-
0.00
1.31M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

175.37K £Descended-19.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.31M £Ascended24.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENABLE IND. HOLDINGS LIMITED

ENABLE IND. HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/01/2003 with the registered office located at Afh House Buntsford Drive, Stoke Heath, Bromsgrove B60 4JE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENABLE IND. HOLDINGS LIMITED?

toggle

ENABLE IND. HOLDINGS LIMITED is currently Dissolved. It was registered on 22/01/2003 and dissolved on 04/03/2025.

Where is ENABLE IND. HOLDINGS LIMITED located?

toggle

ENABLE IND. HOLDINGS LIMITED is registered at Afh House Buntsford Drive, Stoke Heath, Bromsgrove B60 4JE.

What does ENABLE IND. HOLDINGS LIMITED do?

toggle

ENABLE IND. HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ENABLE IND. HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.