ENSHORE SUBSEA LIMITED

Register to unlock more data on OkredoRegister

ENSHORE SUBSEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13146439

Incorporation date

20/01/2021

Size

Group

Contacts

Registered address

Registered address

Enshore Subsea South Harbour, Port Of Blyth, Blyth NE24 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2021)
dot icon17/03/2026
Registration of charge 131464390006, created on 2026-03-12
dot icon03/03/2026
Confirmation statement made on 2026-01-19 with updates
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/07/2025
Notification of Sami Said Al Angari as a person with significant control on 2025-07-15
dot icon18/07/2025
Cessation of Algihaz Contracting Company as a person with significant control on 2025-07-15
dot icon06/05/2025
Termination of appointment of Sami Said Al Angari as a director on 2025-05-06
dot icon23/04/2025
Appointment of Mr Jonathan Tresilian Kennefick as a director on 2025-04-15
dot icon22/04/2025
Termination of appointment of Ziyadh Al Ibrahim as a director on 2025-04-15
dot icon22/04/2025
Appointment of Mr Naseem Hasnain Haider as a director on 2025-04-15
dot icon20/02/2025
Registration of charge 131464390005, created on 2025-02-17
dot icon04/02/2025
Confirmation statement made on 2025-01-19 with updates
dot icon02/12/2024
Satisfaction of charge 131464390001 in full
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Registration of charge 131464390004, created on 2024-06-25
dot icon07/02/2024
Confirmation statement made on 2024-01-19 with updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Registration of charge 131464390003, created on 2023-05-23
dot icon30/03/2023
Termination of appointment of William Thomas Ford Stephenson as a director on 2023-03-27
dot icon30/03/2023
Termination of appointment of Wayne Pullen as a director on 2023-03-27
dot icon24/03/2023
Cessation of Pierre Harry Caine Boyde as a person with significant control on 2023-03-22
dot icon24/03/2023
Change of details for Algihaz Contracting Company as a person with significant control on 2023-03-22
dot icon20/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon25/05/2022
Registration of charge 131464390002, created on 2022-05-09
dot icon11/04/2022
Full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon23/08/2021
Appointment of Mr Sami Said Al Angari as a director on 2021-08-13
dot icon19/08/2021
Termination of appointment of Paul Makselon as a director on 2021-08-13
dot icon14/07/2021
Director's details changed for Mr Ziyadh Al Ibrahim on 2021-07-14
dot icon01/07/2021
Director's details changed for Mr William Thomas Ford Stephenson on 2021-06-18
dot icon01/07/2021
Director's details changed for Mr Pierre Harry Caine Boyde on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr Wayne Pullen on 2021-07-01
dot icon25/06/2021
Resolutions
dot icon25/06/2021
Change of name notice
dot icon14/06/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Change of share class name or designation
dot icon05/05/2021
Resolutions
dot icon28/04/2021
Registration of charge 131464390001, created on 2021-04-26
dot icon20/04/2021
Registered office address changed from , Square One Law Anson House, the Fleming Business Centre, Jesmond, Newcastle upon Tyne, NE2 3AE, United Kingdom to Enshore Subsea South Harbour Port of Blyth Blyth NE24 3PB on 2021-04-20
dot icon09/04/2021
Appointment of Mr Ziyadh Al Ibrahim as a director on 2021-04-01
dot icon07/04/2021
Notification of Pierre Harry Caine Boyde as a person with significant control on 2021-04-01
dot icon07/04/2021
Cessation of Pierre Harry Caine Boyde as a person with significant control on 2021-04-01
dot icon07/04/2021
Notification of Algihaz Contracting Company as a person with significant control on 2021-04-01
dot icon07/04/2021
Appointment of Mr Paul Makselon as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Ghazi Mohammed Ahmed Osman as a director on 2021-04-01
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon20/01/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ENSHORE SUBSEA LIMITED

ENSHORE SUBSEA LIMITED is an(a) Active company incorporated on 20/01/2021 with the registered office located at Enshore Subsea South Harbour, Port Of Blyth, Blyth NE24 3PB. There are currently 4 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 ENSHORE SUBSEA LIMITED?

toggle

ENSHORE SUBSEA LIMITED is currently Active. It was registered on 20/01/2021 .

Where is ENSHORE SUBSEA LIMITED located?

toggle

ENSHORE SUBSEA LIMITED is registered at Enshore Subsea South Harbour, Port Of Blyth, Blyth NE24 3PB.

What does ENSHORE SUBSEA LIMITED do?

toggle

ENSHORE SUBSEA LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ENSHORE SUBSEA LIMITED?

toggle

The latest filing was on 17/03/2026: Registration of charge 131464390006, created on 2026-03-12.