ENSCO 1259 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1259 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11012478

Incorporation date

13/10/2017

Size

Group

Contacts

Registered address

Registered address

8 Spencer Court, Corby NN17 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon16/03/2026
Application to strike the company off the register
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon30/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon08/05/2025
Group of companies' accounts made up to 2023-12-31
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon09/12/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon07/08/2024
Registered office address changed from Pickford House 20 High View Close Vantage Park Hamilton Leicester LE4 9LJ England to 8 Spencer Court Corby NN17 1NU on 2024-08-07
dot icon25/01/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon22/12/2023
Termination of appointment of Nicholas John Yarrow as a director on 2023-12-22
dot icon15/12/2023
Appointment of Mr Andrew John Richardson as a director on 2023-12-15
dot icon30/10/2023
Termination of appointment of Carl John Fisher as a director on 2023-10-30
dot icon30/10/2023
Termination of appointment of Miles Daniel Otway as a director on 2023-10-30
dot icon30/10/2023
Termination of appointment of Parthiv Patel as a director on 2023-10-30
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/07/2023
Current accounting period shortened from 2022-10-31 to 2022-06-30
dot icon14/06/2023
Total exemption full accounts made up to 2021-10-31
dot icon04/04/2023
Registration of charge 110124780004, created on 2023-03-30
dot icon03/04/2023
Termination of appointment of Anthony Charles Roberts as a director on 2023-03-31
dot icon28/03/2023
Registration of charge 110124780003, created on 2023-03-24
dot icon10/01/2023
Termination of appointment of Tim Gray as a director on 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-10-12 with updates

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
12/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY SECRETARIES LIMITED
Corporate Secretary
13/10/2017 - 14/06/2021
502
Mr Miles Daniel Otway
Director
14/06/2021 - 30/10/2023
30
Wittet, Pascal Adrian
Director
13/10/2017 - 24/07/2020
30
Yarrow, Nicholas John
Director
28/07/2022 - 22/12/2023
80
Patel, Parthiv
Director
30/06/2021 - 30/10/2023
38

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 1259 LIMITED

ENSCO 1259 LIMITED is an(a) Active company incorporated on 13/10/2017 with the registered office located at 8 Spencer Court, Corby NN17 1NU. 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 1259 LIMITED?

toggle

ENSCO 1259 LIMITED is currently Active. It was registered on 13/10/2017 .

Where is ENSCO 1259 LIMITED located?

toggle

ENSCO 1259 LIMITED is registered at 8 Spencer Court, Corby NN17 1NU.

What does ENSCO 1259 LIMITED do?

toggle

ENSCO 1259 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENSCO 1259 LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.