ENSCO 1150 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1150 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09796865

Incorporation date

28/09/2015

Size

Small

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2015)
dot icon28/04/2026
Resolutions
dot icon21/01/2026
Termination of appointment of Clinton Bradley Groome as a director on 2026-01-16
dot icon12/01/2026
Satisfaction of charge 097968650008 in full
dot icon12/01/2026
Satisfaction of charge 097968650005 in full
dot icon19/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon12/12/2025
Replacement filing of SH01 - 20/02/24 Statement of Capital gbp 2
dot icon07/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon11/06/2025
Termination of appointment of Richard Anthony Jefferies as a director on 2025-06-09
dot icon11/06/2025
Appointment of Mr Chris Jagusz as a director on 2025-06-09
dot icon24/03/2025
Accounts for a small company made up to 2023-12-31
dot icon17/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon25/06/2024
Appointment of Mr Richard Anthony Jefferies as a director on 2024-06-14
dot icon25/06/2024
Termination of appointment of David Emrys Jones as a director on 2024-06-14
dot icon28/05/2024
Second filing to change the details of Clinton Bradley Groome as a director
dot icon25/04/2024
Accounts for a small company made up to 2022-12-31
dot icon24/04/2024
Director's details changed for Mr Clinton Bradley Groome on 2024-04-19
dot icon03/04/2024
Termination of appointment of Mark Snaith as a director on 2024-03-28
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon08/01/2024
Satisfaction of charge 097968650002 in full
dot icon08/01/2024
Satisfaction of charge 097968650004 in full
dot icon08/01/2024
Satisfaction of charge 097968650007 in full
dot icon28/12/2023
Registration of charge 097968650008, created on 2023-12-23
dot icon27/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon01/08/2023
Termination of appointment of Alexander Timothy Tupman as a director on 2023-07-28
dot icon27/06/2023
Appointment of Mr David Emrys Jones as a director on 2023-06-27
dot icon20/06/2023
Termination of appointment of Richard John Cottrell as a director on 2023-06-06
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon22/06/2022
Satisfaction of charge 097968650006 in full
dot icon13/06/2022
Satisfaction of charge 097968650003 in full
dot icon10/06/2022
Registration of charge 097968650007, created on 2022-06-01
dot icon06/06/2022
Registration of charge 097968650006, created on 2022-06-01
dot icon01/06/2022
Registration of charge 097968650005, created on 2022-06-01
dot icon03/05/2022
Termination of appointment of Mark Jonathan Richards as a director on 2022-04-30
dot icon03/12/2021
Appointment of Clinton Bradley Groome as a director on 2021-11-25
dot icon29/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon14/10/2021
Appointment of Alexander Timothy Tupman as a director on 2021-10-05
dot icon10/08/2021
Accounts for a small company made up to 2020-12-31
dot icon20/04/2021
Satisfaction of charge 097968650001 in full
dot icon11/01/2021
Termination of appointment of Robert David Clarke as a director on 2020-11-30
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon01/09/2020
Appointment of Mr Mark Snaith as a director on 2020-08-27
dot icon01/09/2020
Termination of appointment of Miles Daniel Otway as a director on 2020-08-27
dot icon22/06/2020
Accounts for a small company made up to 2019-12-31
dot icon24/12/2019
Registration of charge 097968650004, created on 2019-12-20
dot icon23/12/2019
Registration of charge 097968650003, created on 2019-12-20
dot icon31/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon17/10/2019
Appointment of Mr Mark Jonathan Richards as a director on 2019-10-16
dot icon21/05/2019
Accounts for a small company made up to 2018-12-31
dot icon14/12/2018
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Mode House Thundridge Business Park Thundridge Ware Hertfordshire SG12 0SS on 2018-12-14
dot icon10/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon11/09/2018
Resolutions
dot icon23/08/2018
Termination of appointment of Gateley Secretaries Limited as a secretary on 2018-08-02
dot icon23/08/2018
Notification of Ensco 1278 Limited as a person with significant control on 2018-08-02
dot icon23/08/2018
Appointment of Mr Richard John Cottrell as a director on 2018-08-02
dot icon23/08/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon23/08/2018
Cessation of Connection Capital Llp as a person with significant control on 2018-08-02
dot icon23/08/2018
Appointment of Mr Stuart Alfred Croll Ogilvie as a director on 2018-08-02
dot icon08/08/2018
Registration of charge 097968650002, created on 2018-08-02
dot icon03/08/2018
Registration of charge 097968650001, created on 2018-08-02
dot icon19/07/2018
Appointment of Mr Robert David Clarke as a director on 2018-07-19
dot icon06/07/2018
Director's details changed for Mr Miles Daniel Otway on 2018-06-28
dot icon15/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/06/2018
Termination of appointment of Bernard John Dale as a director on 2018-06-12
dot icon12/06/2018
Appointment of Mr Miles Daniel Otway as a director on 2018-06-12
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon20/07/2017
Director's details changed for Mr Bernard John Dale on 2017-06-16
dot icon31/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon28/09/2015
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
27/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
19/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogilvie, Stuart Alfred Croll
Director
02/08/2018 - Present
9
Jones, David Emrys
Director
27/06/2023 - 14/06/2024
25
Cottrell, Richard John
Director
02/08/2018 - 06/06/2023
14
Snaith, Mark
Director
27/08/2020 - 28/03/2024
14
Jefferies, Richard Anthony
Director
14/06/2024 - 09/06/2025
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENSCO 1150 LIMITED

ENSCO 1150 LIMITED is an(a) Liquidation company incorporated on 28/09/2015 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 1150 LIMITED?

toggle

ENSCO 1150 LIMITED is currently Liquidation. It was registered on 28/09/2015 .

Where is ENSCO 1150 LIMITED located?

toggle

ENSCO 1150 LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does ENSCO 1150 LIMITED do?

toggle

ENSCO 1150 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENSCO 1150 LIMITED?

toggle

The latest filing was on 28/04/2026: Resolutions.