ENEX GROUP LIMITED

Register to unlock more data on OkredoRegister

ENEX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04147454

Incorporation date

25/01/2001

Size

Small

Contacts

Registered address

Registered address

Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2001)
dot icon17/04/2026
Termination of appointment of Morag Hale as a secretary on 2026-04-17
dot icon07/04/2026
Termination of appointment of Philip Forster as a director on 2026-04-02
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon07/10/2024
Satisfaction of charge 041474540008 in full
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/05/2024
Registration of charge 041474540008, created on 2024-05-01
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/05/2023
Change of details for Amari Metals Engineering Group Limited as a person with significant control on 2023-05-30
dot icon08/03/2023
Cessation of Amari Metals Limited as a person with significant control on 2023-01-01
dot icon06/03/2023
Notification of Amari Metals Engineering Group Limited as a person with significant control on 2023-01-01
dot icon29/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon02/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon04/02/2022
Register inspection address has been changed from Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA England to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP
dot icon03/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Termination of appointment of Christopher Roger Meredith as a director on 2021-12-01
dot icon03/08/2021
Satisfaction of charge 041474540004 in full
dot icon03/08/2021
Satisfaction of charge 041474540005 in full
dot icon02/08/2021
Satisfaction of charge 041474540007 in full
dot icon29/06/2021
Appointment of Mr Philip Forster as a director on 2021-06-25
dot icon28/06/2021
Termination of appointment of Neil Murdoch as a director on 2021-06-25
dot icon08/06/2021
Cessation of Wayne Ernest Hodgson as a person with significant control on 2021-05-28
dot icon08/06/2021
Notification of Amari Metals Limited as a person with significant control on 2021-05-28
dot icon07/06/2021
Registered office address changed from Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA England to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2021-06-07
dot icon03/06/2021
Appointment of Mr Andrew Roberts as a director on 2021-05-28
dot icon03/06/2021
Appointment of Mrs Morag Hale as a secretary on 2021-05-28
dot icon03/06/2021
Appointment of Mr Christopher Roger Meredith as a director on 2021-05-28
dot icon03/06/2021
Appointment of Mr Neil Murdoch as a director on 2021-05-28
dot icon03/06/2021
Termination of appointment of William Scott as a director on 2021-05-28
dot icon03/06/2021
Termination of appointment of Wayne Ernest Hodgson as a director on 2021-05-28
dot icon03/06/2021
Termination of appointment of Christine Stobbs as a secretary on 2021-05-28
dot icon18/03/2021
Satisfaction of charge 041474540006 in full
dot icon01/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon29/01/2021
Register inspection address has been changed from Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA England to Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA
dot icon29/01/2021
Register inspection address has been changed from Metcalfe Road Skippers Lane Industrial Estate Middlesbrough TS6 6PT United Kingdom to Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2021
Registered office address changed from The Telecom Building Metcalfe Road Skippers Lane Industrial Estate Middlesbrough TS6 6PT United Kingdom to Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA on 2021-01-27
dot icon20/08/2020
Registration of charge 041474540007, created on 2020-08-17
dot icon21/07/2020
Satisfaction of charge 041474540001 in full
dot icon24/03/2020
Registered office address changed from The Telecom Building Metcalfe Road Skippers Lane Industrial Estate Middlesbrough TS6 6PT United Kingdom to The Telecom Building Metcalfe Road Skippers Lane Industrial Estate Middlesbrough TS6 6PT on 2020-03-24
dot icon11/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon22/01/2020
Register inspection address has been changed from Port Clarence Offshore Base Port Clarence Road Port Clarence Middlesbrough Cleveland TS2 1RZ England to Metcalfe Road Skippers Lane Industrial Estate Middlesbrough TS6 6PT
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Registered office address changed from Port Clarence Offshore Base Port Clarence Road Port Clarence Middlesbrough TS2 1RZ to PO Box TS6 6PT Telecom Building Metcalfe Road Skippers Lane Industrial Estate Middlesbrough on 2018-11-14
dot icon29/06/2018
Satisfaction of charge 041474540003 in full
dot icon20/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon16/02/2018
Registration of charge 041474540006, created on 2018-02-15
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Registration of charge 041474540005, created on 2017-05-25
dot icon30/05/2017
Registration of charge 041474540004, created on 2017-05-25
dot icon19/05/2017
Registration of charge 041474540003, created on 2017-05-04
dot icon17/05/2017
Appointment of Mr William Scott as a director on 2017-05-17
dot icon17/05/2017
Appointment of Miss Christine Stobbs as a secretary on 2017-05-17
dot icon14/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon29/09/2016
Satisfaction of charge 041474540002 in full
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon28/01/2016
Registration of charge 041474540002, created on 2016-01-27
dot icon23/06/2015
Registration of charge 041474540001, created on 2015-06-18
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon06/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon06/02/2013
Director's details changed for Mr Wayne Ernest Hodgson on 2013-01-24
dot icon05/02/2013
Termination of appointment of Frank and Walford as a secretary
dot icon05/02/2013
Register(s) moved to registered inspection location
dot icon05/02/2013
Register inspection address has been changed from C/O C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX United Kingdom
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/01/2012
Termination of appointment of David Jackson as a director
dot icon28/07/2011
Appointment of David Mark Jackson as a director
dot icon22/07/2011
Change of share class name or designation
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-07-07
dot icon22/07/2011
Resolutions
dot icon22/07/2011
Notice of Restriction on the Company's Articles
dot icon22/07/2011
Statement of company's objects
dot icon22/07/2011
Resolutions
dot icon06/04/2011
Certificate of change of name
dot icon06/04/2011
Change of name notice
dot icon04/04/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon07/03/2011
Certificate of change of name
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for Wayne Ernest Hodgson on 2010-01-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/01/2010
Annual return made up to 2008-01-25 with full list of shareholders
dot icon21/12/2009
Annual return made up to 2009-01-25 with full list of shareholders
dot icon08/07/2009
Registered office changed on 08/07/2009 from the lodge redworth hall redworth county durham DL5 6NN
dot icon11/06/2009
Memorandum and Articles of Association
dot icon13/05/2009
Certificate of change of name
dot icon14/04/2009
Return made up to 25/01/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 25/01/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Registered office changed on 07/11/07 from: 21 waterford park brunswick village newcastle NE13 7BD
dot icon07/11/2007
Director's particulars changed
dot icon29/05/2007
Registered office changed on 29/05/07 from: newlands lodge wynyard billingham stockton on tees TS22 5NW
dot icon21/04/2007
Return made up to 25/01/07; full list of members
dot icon13/07/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon26/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/04/2006
Return made up to 25/01/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/02/2005
Return made up to 25/01/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/08/2004
Registered office changed on 18/08/04 from: portrack grange road portrack industrial estate stockton on tees cleveland TS18 2PH
dot icon27/01/2004
Return made up to 25/01/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/02/2003
Return made up to 25/01/03; full list of members
dot icon16/10/2002
Registered office changed on 16/10/02 from: 4 richardson hall the green great ayton middlesbrough
dot icon23/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/02/2002
Return made up to 25/01/02; full list of members
dot icon14/02/2001
Ad 25/01/01--------- £ si 18@1=18 £ ic 2/20
dot icon05/02/2001
New secretary appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
Secretary resigned
dot icon05/02/2001
Director resigned
dot icon25/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,898.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
180.45K
-
0.00
13.90K
-
2021
5
180.45K
-
0.00
13.90K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

180.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Andrew
Director
28/05/2021 - Present
80
Forster, Philip
Director
25/06/2021 - 02/04/2026
21
Scott, William, Dr
Director
17/05/2017 - 28/05/2021
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ENEX GROUP LIMITED

ENEX GROUP LIMITED is an(a) Active company incorporated on 25/01/2001 with the registered office located at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ENEX GROUP LIMITED?

toggle

ENEX GROUP LIMITED is currently Active. It was registered on 25/01/2001 .

Where is ENEX GROUP LIMITED located?

toggle

ENEX GROUP LIMITED is registered at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP.

What does ENEX GROUP LIMITED do?

toggle

ENEX GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ENEX GROUP LIMITED have?

toggle

ENEX GROUP LIMITED had 5 employees in 2021.

What is the latest filing for ENEX GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Morag Hale as a secretary on 2026-04-17.