ENSIGN (GB) LIMITED

Register to unlock more data on OkredoRegister

ENSIGN (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05017453

Incorporation date

16/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Cornerstone House, 120 London Road, Portsmouth, Hampshire PO2 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon23/02/2026
Confirmation statement made on 2026-01-16 with updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-01-16 with updates
dot icon22/02/2024
Change of details for Mr Andrew Rigsby as a person with significant control on 2024-01-15
dot icon05/02/2024
Director's details changed for Mr Andrew Rigsby on 2024-01-16
dot icon30/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon29/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon08/12/2022
Confirmation statement made on 2022-01-16 with updates
dot icon01/11/2022
Change of details for Mr Andrew Rigsby as a person with significant control on 2022-01-16
dot icon01/11/2022
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Ground Floor, Cornerstone House 120 London Road Portsmouth Hampshire PO2 0NB on 2022-11-01
dot icon26/07/2022
Compulsory strike-off action has been discontinued
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2021
Change of details for Mr Andrew Rigsby as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Andrew Rigsby on 2021-12-13
dot icon13/12/2021
Registered office address changed from 7/8 Eghams Court, Boston Drive Bourne End Bucks SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon09/12/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/03/2020
Director's details changed for Mr Andrew Rigsby on 2020-03-17
dot icon17/03/2020
Termination of appointment of Julie Anne Koch as a secretary on 2020-03-17
dot icon17/02/2020
Confirmation statement made on 2020-01-16 with updates
dot icon15/08/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-01-16 with updates
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon27/02/2018
Secretary's details changed for Julie Anne Rigsby on 2018-02-27
dot icon27/02/2018
Secretary's details changed for Julie Anne Rigsby on 2018-02-27
dot icon19/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-01-16 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon21/03/2014
Director's details changed for Andrew Rigsby on 2013-06-28
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon29/01/2010
Director's details changed for Andrew Rigsby on 2010-01-16
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 16/01/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 16/01/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/10/2007
Return made up to 16/01/07; full list of members
dot icon10/11/2006
Return made up to 16/01/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/02/2005
Return made up to 16/01/05; full list of members
dot icon06/02/2004
Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/02/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New secretary appointed
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Secretary resigned
dot icon16/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
284.00
-
0.00
6.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigsby, Andrew
Director
16/01/2004 - Present
-
SDG SECRETARIES LIMITED
Nominee Secretary
16/01/2004 - 16/01/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
16/01/2004 - 16/01/2004
4035
Koch, Julie Anne
Secretary
16/01/2004 - 17/03/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENSIGN (GB) LIMITED

ENSIGN (GB) LIMITED is an(a) Active company incorporated on 16/01/2004 with the registered office located at Ground Floor, Cornerstone House, 120 London Road, Portsmouth, Hampshire PO2 0NB. 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 ENSIGN (GB) LIMITED?

toggle

ENSIGN (GB) LIMITED is currently Active. It was registered on 16/01/2004 .

Where is ENSIGN (GB) LIMITED located?

toggle

ENSIGN (GB) LIMITED is registered at Ground Floor, Cornerstone House, 120 London Road, Portsmouth, Hampshire PO2 0NB.

What does ENSIGN (GB) LIMITED do?

toggle

ENSIGN (GB) LIMITED operates in the Driving school activities (85.53 - SIC 2007) sector.

What is the latest filing for ENSIGN (GB) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-16 with updates.