ENABLE INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

ENABLE INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01954821

Incorporation date

05/11/1985

Size

Full

Contacts

Registered address

Registered address

57-59 Great Suffolk Street, 1st Floor, London SE1 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1985)
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon13/10/2025
Termination of appointment of Daniel O'dowd as a director on 2025-09-26
dot icon03/01/2025
Full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon09/04/2024
Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 57-59 Great Suffolk Street 1st Floor London SE1 0BB on 2024-04-09
dot icon17/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon20/07/2023
Termination of appointment of Danielle Verge as a director on 2023-06-20
dot icon13/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon02/02/2023
Appointment of Mr Tom Foreman as a director on 2023-02-03
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon15/11/2022
Certificate of change of name
dot icon12/10/2022
Termination of appointment of Daniel David Engler as a director on 2022-09-23
dot icon10/08/2022
Satisfaction of charge 019548210013 in full
dot icon02/03/2022
Termination of appointment of Jonathan David Walley as a director on 2021-09-01
dot icon02/03/2022
Termination of appointment of Clive Douglas Drysdale as a director on 2021-09-01
dot icon11/01/2022
Appointment of Danielle Verge as a director on 2021-12-15
dot icon11/01/2022
Appointment of Mr Jonathan David Walley as a director on 2021-09-01
dot icon11/01/2022
Appointment of Mr Clive Douglas Drysdale as a director on 2021-09-01
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon10/12/2021
Appointment of Mr Daniel O'dowd as a director on 2021-03-29
dot icon23/09/2021
Director's details changed for Mr Shane Joseph O'halloran on 2020-11-15
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/08/2020
Full accounts made up to 2020-04-30
dot icon30/07/2020
Registration of charge 019548210013, created on 2020-07-25
dot icon29/07/2020
Termination of appointment of Terence Patrick Sullivan as a director on 2020-07-25
dot icon29/07/2020
Registration of charge 019548210012, created on 2020-07-25
dot icon27/07/2020
Cessation of Terence Patrick Sullivan as a person with significant control on 2020-07-25
dot icon27/07/2020
Cessation of Hubert William Mcgarry as a person with significant control on 2020-07-25
dot icon27/07/2020
Notification of Bcm Holdings Limited as a person with significant control on 2020-07-25
dot icon27/07/2020
Termination of appointment of Hubert William Mcgarry as a director on 2020-07-25
dot icon27/07/2020
Termination of appointment of Michael James Mcgarry as a secretary on 2020-07-25
dot icon17/07/2020
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon16/07/2020
Satisfaction of charge 9 in full
dot icon18/06/2020
Satisfaction of charge 11 in full
dot icon01/05/2020
Appointment of Mr Daniel David Engler as a director on 2020-05-01
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Full accounts made up to 2019-04-30
dot icon23/01/2019
Full accounts made up to 2018-04-30
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon26/04/2018
Appointment of Mr Stuart Jackson as a director on 2018-03-31
dot icon25/04/2018
Appointment of Mr Daniel Wiscombe as a director on 2018-03-31
dot icon24/02/2018
Registered office address changed from 164 Westminster Bridge Road London SE1 7RW England to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 2018-02-24
dot icon24/02/2018
Registered office address changed from 6 Blenheim Centre Locks Lane Mitcham Surrey CR4 2JX to 164 Westminster Bridge Road London SE1 7RW on 2018-02-24
dot icon25/01/2018
Full accounts made up to 2017-04-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/01/2017
Full accounts made up to 2016-04-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2016
Full accounts made up to 2015-04-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/10/2015
Satisfaction of charge 10 in full
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/01/2015
Full accounts made up to 2014-04-30
dot icon10/10/2014
Termination of appointment of Mark Wallis as a director on 2014-09-30
dot icon10/10/2014
Termination of appointment of Kevin Bush as a director on 2014-09-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2013-04-30
dot icon04/03/2013
Termination of appointment of Terence Sullivan as a secretary
dot icon04/03/2013
Appointment of Mr Michael James Mcgarry as a secretary
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/10/2012
Full accounts made up to 2012-04-30
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-04-30
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-04-30
dot icon24/06/2010
Appointment of Mr. Mark Wallis as a director
dot icon24/06/2010
Appointment of Mr. Shane O'halloran as a director
dot icon24/06/2010
Appointment of Mr Kevin Bush as a director
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Terence Patrick Sullivan on 2009-12-31
dot icon04/01/2010
Director's details changed for Mr Hubert William Mcgarry on 2009-12-31
dot icon02/01/2010
Full accounts made up to 2009-04-30
dot icon05/01/2009
Full accounts made up to 2008-04-30
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon22/12/2007
Full accounts made up to 2007-04-30
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Full accounts made up to 2006-04-30
dot icon21/12/2005
Return made up to 31/12/05; full list of members
dot icon23/11/2005
Full accounts made up to 2005-04-30
dot icon23/12/2004
Return made up to 31/12/04; full list of members
dot icon16/12/2004
Full accounts made up to 2004-04-30
dot icon19/12/2003
Return made up to 31/12/03; full list of members
dot icon18/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Full accounts made up to 2003-04-30
dot icon17/01/2003
Full accounts made up to 2002-04-30
dot icon30/12/2002
Return made up to 31/12/02; full list of members
dot icon12/09/2002
Particulars of mortgage/charge
dot icon20/12/2001
Return made up to 31/12/01; full list of members
dot icon19/12/2001
Full accounts made up to 2001-04-30
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
Full accounts made up to 2000-04-30
dot icon28/09/2000
New director appointed
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon06/04/1999
Director resigned
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon08/02/1999
Return made up to 31/12/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon10/04/1997
Director resigned
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon23/01/1997
Return made up to 31/12/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon27/02/1996
Return made up to 31/12/95; no change of members
dot icon20/04/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-04-30
dot icon05/05/1994
Full accounts made up to 1993-04-30
dot icon28/03/1994
New director appointed
dot icon28/03/1994
Return made up to 31/12/93; full list of members
dot icon04/02/1994
New director appointed
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon13/12/1993
Particulars of mortgage/charge
dot icon10/06/1993
Return made up to 31/12/92; no change of members
dot icon17/03/1993
Particulars of mortgage/charge
dot icon17/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Particulars of mortgage/charge
dot icon12/01/1993
Full accounts made up to 1992-04-30
dot icon04/12/1992
Return made up to 31/12/91; full list of members
dot icon10/07/1992
Full accounts made up to 1991-04-30
dot icon13/03/1992
Particulars of mortgage/charge
dot icon27/06/1991
Accounts for a small company made up to 1990-04-30
dot icon11/04/1991
Return made up to 31/12/90; no change of members
dot icon11/10/1990
Full accounts made up to 1989-04-30
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon27/03/1990
Registered office changed on 27/03/90 from: unit 14 the glassmill 1 battersea bridge road london
dot icon07/12/1989
Particulars of mortgage/charge
dot icon05/06/1989
Return made up to 29/10/88; full list of members
dot icon21/04/1989
Full accounts made up to 1988-04-30
dot icon18/04/1989
Director resigned
dot icon12/09/1988
Registered office changed on 12/09/88 from: greenland house greenland street camdon town london nwiond
dot icon05/05/1988
Particulars of mortgage/charge
dot icon08/03/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon20/01/1988
Accounts made up to 1987-04-30
dot icon20/01/1988
Return made up to 29/10/87; full list of members
dot icon04/09/1987
Accounts made up to 1986-05-06
dot icon29/07/1987
Return made up to 31/12/86; full list of members
dot icon11/02/1987
Secretary resigned;new secretary appointed
dot icon11/02/1987
Secretary resigned;new secretary appointed
dot icon22/05/1986
Certificate of change of name
dot icon05/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petty, Clive John Henry
Director
10/11/1993 - 01/04/1997
12
Sullivan, Terence Patrick
Director
01/09/2000 - 25/07/2020
12
Walley, Jonathan David
Director
01/09/2021 - 01/09/2021
3
Drysdale, Clive Douglas
Director
01/09/2021 - 01/09/2021
72
Engler, Daniel David
Director
01/05/2020 - 23/09/2022
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ENABLE INFRASTRUCTURE LIMITED

ENABLE INFRASTRUCTURE LIMITED is an(a) Active company incorporated on 05/11/1985 with the registered office located at 57-59 Great Suffolk Street, 1st Floor, London SE1 0BB. There are currently 4 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 ENABLE INFRASTRUCTURE LIMITED?

toggle

ENABLE INFRASTRUCTURE LIMITED is currently Active. It was registered on 05/11/1985 .

Where is ENABLE INFRASTRUCTURE LIMITED located?

toggle

ENABLE INFRASTRUCTURE LIMITED is registered at 57-59 Great Suffolk Street, 1st Floor, London SE1 0BB.

What does ENABLE INFRASTRUCTURE LIMITED do?

toggle

ENABLE INFRASTRUCTURE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ENABLE INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2025-03-31.