ENSCO 1067 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1067 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08991409

Incorporation date

10/04/2014

Size

Dormant

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2014)
dot icon09/03/2026
Resolutions
dot icon09/03/2026
Appointment of a voluntary liquidator
dot icon09/03/2026
Declaration of solvency
dot icon09/03/2026
Registered office address changed from 163 Darley Green Road Knowle Solihull B93 8PU England to 79 Caroline Street Birmingham B3 1UP on 2026-03-09
dot icon16/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon26/09/2022
Registered office address changed from Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN England to 163 Darley Green Road Knowle Solihull B93 8PU on 2022-09-26
dot icon30/06/2022
Termination of appointment of Kate Louise Chitty as a secretary on 2022-06-30
dot icon16/05/2022
Termination of appointment of Kevin Parsons as a director on 2022-03-25
dot icon13/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/08/2021
Appointment of Mrs Kate Louise Chitty as a secretary on 2021-08-18
dot icon18/08/2021
Termination of appointment of John Richard Whitehead as a secretary on 2021-08-18
dot icon09/06/2021
Change of details for Mr Paul Isaacs as a person with significant control on 2020-06-26
dot icon27/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon27/04/2021
Cessation of Eric Jones as a person with significant control on 2020-06-26
dot icon25/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/10/2020
Termination of appointment of Eric Jones as a director on 2020-06-25
dot icon22/05/2020
Appointment of Mr Kevin Parsons as a director on 2020-05-22
dot icon19/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon05/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/08/2019
Appointment of Mr John Richard Whitehead as a secretary on 2019-08-01
dot icon01/08/2019
Termination of appointment of Stephen Clive Poole as a director on 2019-08-01
dot icon17/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon16/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon18/04/2018
Termination of appointment of Nicholas Peter Iddon as a secretary on 2018-04-06
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/07/2017
Appointment of Mr Nicholas Peter Iddon as a secretary on 2017-07-14
dot icon23/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon05/04/2017
Termination of appointment of Ruth Jasmine Thompson as a secretary on 2017-04-05
dot icon23/01/2017
Purchase of own shares.
dot icon09/01/2017
Cancellation of shares. Statement of capital on 2016-11-30
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon09/01/2017
Resolutions
dot icon10/11/2016
Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 2016-11-10
dot icon01/11/2016
Satisfaction of charge 089914090004 in full
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon10/02/2016
Termination of appointment of Paul Blake as a director on 2016-02-09
dot icon03/02/2016
Appointment of Mrs Ruth Jasmine Thompson as a secretary on 2016-02-03
dot icon14/01/2016
Termination of appointment of David Andrew Tucker as a secretary on 2015-12-31
dot icon14/01/2016
Registered office address changed from 80 Caroline Street Birmingham B3 1UP to Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH on 2016-01-14
dot icon10/12/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon25/11/2015
Accounts for a dormant company made up to 2014-10-31
dot icon17/11/2015
Current accounting period shortened from 2015-04-30 to 2014-10-31
dot icon17/04/2015
Satisfaction of charge 089914090002 in full
dot icon13/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon13/04/2015
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 80 Caroline Street Birmingham B3 1UP on 2015-04-13
dot icon13/04/2015
Appointment of Mr David Andrew Tucker as a secretary on 2014-10-29
dot icon31/03/2015
Registration of charge 089914090004, created on 2015-03-27
dot icon15/12/2014
Resolutions
dot icon14/11/2014
Resolutions
dot icon13/11/2014
Registration of charge 089914090002, created on 2014-10-29
dot icon11/11/2014
Registration of charge 089914090003, created on 2014-10-29
dot icon10/11/2014
Appointment of Mr Paul Blake as a director on 2014-10-29
dot icon07/11/2014
Registration of charge 089914090001, created on 2014-10-29
dot icon06/11/2014
Appointment of Mr Stephen Clive Poole as a director on 2014-10-29
dot icon06/11/2014
Appointment of Mr Eric Jones as a director on 2014-10-29
dot icon27/10/2014
Termination of appointment of Gateley Secretaries Limited as a secretary on 2014-05-09
dot icon26/06/2014
Appointment of Mr Paul Isaacs as a director
dot icon16/06/2014
Termination of appointment of Michael Ward as a director
dot icon16/06/2014
Termination of appointment of Gateley Incorporations Limited as a director
dot icon10/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
33.21K
-
0.00
206.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
10/04/2014 - 09/05/2014
1148
Isaacs, Paul
Director
09/05/2014 - Present
52
GATELEY INCORPORATIONS LIMITED
Corporate Director
10/04/2014 - 09/05/2014
748
GATELEY SECRETARIES LIMITED
Corporate Secretary
10/04/2014 - 09/05/2014
788
Jones, Eric
Director
29/10/2014 - 25/06/2020
38

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

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 1067 LIMITED

ENSCO 1067 LIMITED is an(a) Liquidation company incorporated on 10/04/2014 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently 1 active director 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 1067 LIMITED?

toggle

ENSCO 1067 LIMITED is currently Liquidation. It was registered on 10/04/2014 .

Where is ENSCO 1067 LIMITED located?

toggle

ENSCO 1067 LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does ENSCO 1067 LIMITED do?

toggle

ENSCO 1067 LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ENSCO 1067 LIMITED?

toggle

The latest filing was on 09/03/2026: Resolutions.