ENI MARKETING LTD

Register to unlock more data on OkredoRegister

ENI MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05143368

Incorporation date

02/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2004)
dot icon15/08/2023
Final Gazette dissolved following liquidation
dot icon15/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/10/2022
Resolutions
dot icon28/10/2022
Appointment of a voluntary liquidator
dot icon28/10/2022
Statement of affairs
dot icon28/10/2022
Registered office address changed from PO Box PO Box 536 PO Box 536 Eni Marketing Newton Abbot Devon TQ12 9JJ England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-10-28
dot icon16/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon25/03/2022
Director's details changed for Miss Melanie Amanda Warn on 2022-03-25
dot icon25/03/2022
Change of details for Miss Melanie Amanda Warn as a person with significant control on 2022-03-25
dot icon28/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon06/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon06/09/2019
Change of details for Miss Melanie Amanda Warn as a person with significant control on 2018-08-28
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon28/08/2018
Cessation of Christina Sophie Warn as a person with significant control on 2018-08-28
dot icon28/08/2018
Registered office address changed from Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB to PO Box PO Box 536 PO Box 536 Eni Marketing Newton Abbot Devon TQ12 9JJ on 2018-08-28
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon05/04/2018
Termination of appointment of Christina Sophie Warn as a director on 2018-03-31
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-11-28
dot icon12/01/2015
Change of share class name or designation
dot icon12/01/2015
Resolutions
dot icon18/11/2014
Director's details changed for Miss Christina Sophie Warn on 2014-11-18
dot icon18/11/2014
Director's details changed for Miss Melanie Amanda Warn on 2014-11-18
dot icon17/11/2014
Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB on 2014-11-17
dot icon13/11/2014
Certificate of change of name
dot icon12/11/2014
Termination of appointment of Carol Linda Warn as a secretary on 2014-11-12
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/09/2014
Appointment of Miss Christina Sophie Warn as a director on 2014-09-18
dot icon11/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon27/06/2012
Director's details changed for Miss Melanie Amanda Warn on 2012-06-27
dot icon27/06/2012
Director's details changed for Melanie Amanda Wam on 2012-06-27
dot icon27/06/2012
Secretary's details changed for Carol Linda Wam on 2012-06-27
dot icon18/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/06/2011
Previous accounting period extended from 2010-10-31 to 2011-04-30
dot icon15/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon21/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon22/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon30/11/2009
Certificate of change of name
dot icon10/11/2009
Change of name notice
dot icon09/11/2009
Appointment of Melanie Amanda Wam as a director
dot icon09/11/2009
Appointment of Carol Linda Wam as a secretary
dot icon09/11/2009
Registered office address changed from 133 Derwent Road Thatcham Berkshire RG19 3UP on 2009-11-09
dot icon09/11/2009
Termination of appointment of Jennifer Phillips as a secretary
dot icon09/11/2009
Termination of appointment of Paul Phillips as a director
dot icon23/06/2009
Return made up to 02/06/09; full list of members
dot icon18/03/2009
Accounts for a dormant company made up to 2008-10-31
dot icon13/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon13/06/2008
Return made up to 02/06/08; full list of members
dot icon13/06/2008
Secretary's change of particulars / jennifer cooper / 02/06/2008
dot icon06/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon05/06/2007
Return made up to 02/06/07; full list of members
dot icon10/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon06/06/2006
Return made up to 02/06/06; full list of members
dot icon06/06/2006
Director's particulars changed
dot icon06/06/2006
Secretary's particulars changed
dot icon06/06/2006
Location of debenture register
dot icon06/06/2006
Location of register of members
dot icon06/06/2006
Registered office changed on 06/06/06 from: 22 hayston avenue hakin milford haven pembrokeshire SA73 3EB
dot icon19/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon13/06/2005
Return made up to 02/06/05; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: 22 hayson avenue, hakin milford haven pembrokeshire SA73 3EB
dot icon10/06/2004
Accounting reference date shortened from 30/06/05 to 31/10/04
dot icon02/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,154.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
126.00
-
0.00
9.15K
-
2021
1
126.00
-
0.00
9.15K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

126.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENI MARKETING LTD

ENI MARKETING LTD is an(a) Dissolved company incorporated on 02/06/2004 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ENI MARKETING LTD?

toggle

ENI MARKETING LTD is currently Dissolved. It was registered on 02/06/2004 and dissolved on 15/08/2023.

Where is ENI MARKETING LTD located?

toggle

ENI MARKETING LTD is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does ENI MARKETING LTD do?

toggle

ENI MARKETING LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ENI MARKETING LTD have?

toggle

ENI MARKETING LTD had 1 employees in 2021.

What is the latest filing for ENI MARKETING LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved following liquidation.