ENSCO 1069 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1069 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09033987

Incorporation date

12/05/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2014)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2022-01-13
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon16/09/2022
Application to strike the company off the register
dot icon18/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon14/01/2022
Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13
dot icon14/01/2022
Appointment of Gavin Matthew Perkins as a director on 2022-01-13
dot icon14/01/2022
Appointment of Mr Steven Redgwell as a director on 2022-01-13
dot icon14/01/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon14/01/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon13/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon30/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon30/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon30/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon12/05/2020
Register inspection address has been changed from 70 Gracechurch Street London EC3V 0HR England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
dot icon03/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon03/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon13/05/2019
Change of details for Tfp Schemes Limited as a person with significant control on 2019-05-12
dot icon13/05/2019
Director's details changed for Mr Ryan Christopher Brown on 2019-05-12
dot icon13/05/2019
Director's details changed for Mr Brendan James Mcmanus on 2019-05-13
dot icon13/05/2019
Register inspection address has been changed from 68 Lombard Street London EC3V 9LJ England to 70 Gracechurch Street London EC3V 0HR
dot icon29/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon29/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon29/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon29/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon15/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/07/2018
Registered office address changed from 5th Floor 68 Lombard Street London EC3V 9LJ England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2018-07-26
dot icon23/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon22/05/2018
Audit exemption subsidiary accounts made up to 2017-05-31
dot icon22/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
dot icon22/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/05/17
dot icon22/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/05/17
dot icon05/05/2018
Compulsory strike-off action has been discontinued
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon01/11/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-05-12 with updates
dot icon25/07/2017
Notification of Tfp Schemes Limited as a person with significant control on 2016-04-06
dot icon25/07/2017
Register inspection address has been changed to 68 Lombard Street London EC3V 9LJ
dot icon25/07/2017
Termination of appointment of David Christopher Foreman as a director on 2017-05-30
dot icon25/07/2017
Termination of appointment of Michael James Fletcher as a director on 2017-05-30
dot icon25/07/2017
Appointment of Mr Ryan Christopher Brown as a director on 2017-05-30
dot icon25/07/2017
Appointment of Mr Brendan James Mcmanus as a director on 2017-05-30
dot icon11/04/2017
Micro company accounts made up to 2016-05-31
dot icon02/03/2017
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to 5th Floor 68 Lombard Street London EC3V 9LJ on 2017-03-02
dot icon22/06/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon19/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon23/03/2016
Micro company accounts made up to 2015-05-31
dot icon30/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Michael James Ward as a director on 2014-06-13
dot icon03/03/2015
Termination of appointment of Gateley Incorporations Limited as a director on 2014-06-13
dot icon03/03/2015
Termination of appointment of Gateley Secretaries Limited as a secretary on 2014-06-13
dot icon17/02/2015
Appointment of Mr David Christopher Foreman as a director on 2014-06-13
dot icon17/02/2015
Appointment of Mr Michael James Fletcher as a director on 2014-06-13
dot icon12/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
12/05/2014 - 13/06/2014
1148
Mcmanus, Brendan James
Director
30/05/2017 - 13/01/2022
125

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENSCO 1069 LIMITED

ENSCO 1069 LIMITED is an(a) Dissolved company incorporated on 12/05/2014 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There is currently no 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 1069 LIMITED?

toggle

ENSCO 1069 LIMITED is currently Dissolved. It was registered on 12/05/2014 and dissolved on 03/01/2023.

Where is ENSCO 1069 LIMITED located?

toggle

ENSCO 1069 LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does ENSCO 1069 LIMITED do?

toggle

ENSCO 1069 LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ENSCO 1069 LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.