ENSCO 1032 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1032 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08807430

Incorporation date

09/12/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire DE24 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2013)
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon09/12/2025
Appointment of Christopher Kevin Woodhouse as a director on 2025-12-04
dot icon10/11/2025
Termination of appointment of Richard Moseley as a director on 2025-10-27
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Statement by Directors
dot icon07/11/2025
Solvency Statement dated 24/10/25
dot icon07/11/2025
Statement of capital on 2025-11-07
dot icon28/08/2025
Appointment of Mr Mark David Grafton as a director on 2025-08-21
dot icon27/08/2025
Termination of appointment of Jonathan Walton Kay as a director on 2025-08-18
dot icon01/07/2025
Termination of appointment of Andrew Paul Gilbert as a director on 2025-06-06
dot icon01/07/2025
Appointment of Richard Moseley as a director on 2025-06-30
dot icon09/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon02/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon17/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/02/2022
Termination of appointment of Leon Benjamin Asher Keller as a director on 2022-02-17
dot icon17/02/2022
Appointment of Jonathan Walton Kay as a director on 2022-02-17
dot icon15/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon16/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon16/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon16/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon16/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon04/10/2021
Termination of appointment of Oliver Beaton as a director on 2021-09-28
dot icon08/06/2021
Registration of charge 088074300002, created on 2021-06-03
dot icon23/03/2021
Satisfaction of charge 088074300001 in full
dot icon14/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2020
Confirmation statement made on 2019-12-09 with updates
dot icon05/01/2020
Notification of Node 4 Limited as a person with significant control on 2019-05-14
dot icon05/01/2020
Cessation of Edward L'estrange Beaton as a person with significant control on 2019-05-14
dot icon05/01/2020
Cessation of Oliver Beaton as a person with significant control on 2019-05-14
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/07/2019
Registration of charge 088074300001, created on 2019-06-28
dot icon26/06/2019
Sub-division of shares on 2019-05-14
dot icon26/06/2019
Particulars of variation of rights attached to shares
dot icon26/06/2019
Change of share class name or designation
dot icon08/06/2019
Resolutions
dot icon31/05/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon28/05/2019
Resolutions
dot icon28/05/2019
Resolutions
dot icon28/05/2019
Resolutions
dot icon22/05/2019
Statement of capital following an allotment of shares on 2019-05-14
dot icon22/05/2019
Director's details changed for Mr Leon Benjamin Asher Keler on 2019-05-14
dot icon15/05/2019
Registered office address changed from Third Floor South Wing, Rosanne House Bridge Road Welwyn Garden City Hertfordshire AL8 6JE United Kingdom to Unit 1a-1B Millennium Way Pride Park Derby Derbyshire DE24 8HZ on 2019-05-15
dot icon15/05/2019
Appointment of Mr Leon Benjamin Asher Keler as a director on 2019-05-14
dot icon15/05/2019
Termination of appointment of Daniel Roger Nichols as a director on 2019-05-14
dot icon15/05/2019
Appointment of Mr Andrew Paul Gilbert as a director on 2019-05-14
dot icon15/05/2019
Termination of appointment of Edward L'estrange Beaton as a director on 2019-05-14
dot icon15/05/2019
Termination of appointment of Philip John Brown as a director on 2019-05-14
dot icon28/03/2019
Accounts for a small company made up to 2018-06-30
dot icon26/03/2019
Cessation of Secura Hosting Trustee Limited as a person with significant control on 2019-01-23
dot icon19/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon19/12/2018
Change of details for Mr Edward L'estrange Beaton as a person with significant control on 2018-12-12
dot icon19/12/2018
Director's details changed for Mr Edward L'estrange Beaton on 2018-12-12
dot icon14/12/2018
Director's details changed for Mr Edward L'estrange Beaton on 2018-12-12
dot icon13/12/2018
Change of details for Mr Edward L'estrange Beaton as a person with significant control on 2018-12-12
dot icon12/12/2018
Change of details for Mr Oliver Beaton as a person with significant control on 2018-12-12
dot icon12/12/2018
Director's details changed for Mr Oliver Beaton on 2018-12-12
dot icon28/09/2018
Director's details changed for Mr Edward L'estrange Beaton on 2018-09-27
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon18/12/2017
Notification of Oliver Beaton as a person with significant control on 2016-04-06
dot icon18/12/2017
Notification of Edward L'estrange Beaton as a person with significant control on 2016-04-06
dot icon18/12/2017
Change of details for Secura Hosting Trustee Limited as a person with significant control on 2016-04-06
dot icon12/12/2017
Sub-division of shares on 2017-04-12
dot icon10/10/2017
Accounts for a small company made up to 2017-06-30
dot icon13/04/2017
Registered office address changed from Secura House 3 the Mill Race, Lemsford Village Lemsford Welwyn Garden City Hertfordshire AL8 7TW to Third Floor South Wing, Rosanne House Bridge Road Welwyn Garden City Hertfordshire AL8 6JE on 2017-04-13
dot icon23/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon09/12/2016
Accounts for a small company made up to 2016-06-30
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2016
Change of share class name or designation
dot icon16/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon07/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon05/01/2015
Particulars of variation of rights attached to shares
dot icon05/01/2015
Change of share class name or designation
dot icon01/12/2014
Resolutions
dot icon15/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/05/2014
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon30/04/2014
Change of share class name or designation
dot icon24/04/2014
Resolutions
dot icon16/04/2014
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2014-04-16
dot icon16/04/2014
Appointment of Mr Daniel Roger Nichols as a director
dot icon16/04/2014
Appointment of Mr Philip John Brown as a director
dot icon16/04/2014
Appointment of Mr Edward L'estrange Beaton as a director
dot icon03/04/2014
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon03/04/2014
Termination of appointment of Gateley Incorporations Limited as a director
dot icon19/12/2013
Appointment of Mr Oliver Beaton as a director
dot icon19/12/2013
Termination of appointment of Michael Ward as a director
dot icon09/12/2013
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
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
09/12/2013 - 19/12/2013
1148
Beaton, Edward
Director
11/04/2014 - 14/05/2019
18
Beaton, Oliver
Director
19/12/2013 - 28/09/2021
13
Brown, Philip John
Director
11/04/2014 - 14/05/2019
54
GATELEY INCORPORATIONS LIMITED
Corporate Director
09/12/2013 - 03/04/2014
748

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENSCO 1032 LIMITED

ENSCO 1032 LIMITED is an(a) Active company incorporated on 09/12/2013 with the registered office located at Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire DE24 8HZ. 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 1032 LIMITED?

toggle

ENSCO 1032 LIMITED is currently Active. It was registered on 09/12/2013 .

Where is ENSCO 1032 LIMITED located?

toggle

ENSCO 1032 LIMITED is registered at Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire DE24 8HZ.

What does ENSCO 1032 LIMITED do?

toggle

ENSCO 1032 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ENSCO 1032 LIMITED?

toggle

The latest filing was on 20/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.