ENSCO 1020 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08766188

Incorporation date

07/11/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, Landmark St Peters Square,1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2013)
dot icon07/11/2025
Register inspection address has been changed to Fao Neil Russ, Unit a2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW
dot icon06/11/2025
Registered office address changed from C/O Kee Safety Unit a2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW to C/O Grant Thornton Uk Advisory & Tax Llp Landmark St Peters Square,1 Oxford St Manchester M1 4PB on 2025-11-06
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Declaration of solvency
dot icon07/05/2025
Appointment of a voluntary liquidator
dot icon28/02/2025
Satisfaction of charge 087661880011 in full
dot icon28/02/2025
Satisfaction of charge 087661880009 in full
dot icon28/02/2025
Satisfaction of charge 087661880007 in full
dot icon28/02/2025
Satisfaction of charge 087661880006 in full
dot icon28/02/2025
Satisfaction of charge 087661880010 in full
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon26/11/2024
Registration of charge 087661880011, created on 2024-11-13
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Statement by Directors
dot icon14/08/2024
Solvency Statement dated 31/07/24
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Statement of capital on 2024-08-14
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/11/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon03/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon03/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/08/2021
Registration of charge 087661880010, created on 2021-07-26
dot icon21/04/2021
Satisfaction of charge 087661880008 in full
dot icon16/03/2021
Satisfaction of charge 087661880001 in full
dot icon16/03/2021
Satisfaction of charge 087661880002 in full
dot icon16/03/2021
Satisfaction of charge 087661880003 in full
dot icon16/03/2021
Satisfaction of charge 087661880004 in full
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon09/11/2020
Registration of charge 087661880009, created on 2020-11-06
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon16/10/2019
Director's details changed for Mr Neil Andrew Russ on 2019-10-01
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Satisfaction of charge 087661880005 in full
dot icon21/12/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon15/11/2017
Registration of charge 087661880008, created on 2017-11-07
dot icon31/10/2017
Registration of charge 087661880007, created on 2017-10-31
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Registration of charge 087661880006, created on 2017-04-27
dot icon18/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon22/07/2016
Registration of charge 087661880005, created on 2016-07-13
dot icon23/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Registered office address changed from Barfords Kenilworth Road Meriden Warwickshire CV7 7JL to C/O Kee Safety Unit a2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW on 2015-02-26
dot icon25/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Previous accounting period shortened from 2014-12-31 to 2013-12-31
dot icon30/01/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon18/12/2013
Registration of charge 087661880004
dot icon11/12/2013
Registration of charge 087661880003
dot icon10/12/2013
Appointment of Christopher Milburn as a director
dot icon10/12/2013
Appointment of Neil Russ as a director
dot icon10/12/2013
Termination of appointment of Gateley Incorporations Limited as a director
dot icon10/12/2013
Termination of appointment of Michael Ward as a director
dot icon10/12/2013
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon10/12/2013
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon10/12/2013
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2013-12-10
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-12-03
dot icon10/12/2013
Resolutions
dot icon06/12/2013
Registration of charge 087661880001
dot icon06/12/2013
Registration of charge 087661880002
dot icon07/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
07/11/2013 - 02/12/2013
1148
Milburn, Christopher
Director
02/12/2013 - Present
76
Russ, Neil
Director
02/12/2013 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENSCO 1020 LIMITED

ENSCO 1020 LIMITED is an(a) Liquidation company incorporated on 07/11/2013 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, Landmark St Peters Square,1 Oxford St, Manchester M1 4PB. 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 ENSCO 1020 LIMITED?

toggle

ENSCO 1020 LIMITED is currently Liquidation. It was registered on 07/11/2013 .

Where is ENSCO 1020 LIMITED located?

toggle

ENSCO 1020 LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, Landmark St Peters Square,1 Oxford St, Manchester M1 4PB.

What does ENSCO 1020 LIMITED do?

toggle

ENSCO 1020 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENSCO 1020 LIMITED?

toggle

The latest filing was on 07/11/2025: Register inspection address has been changed to Fao Neil Russ, Unit a2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW.