ENSR U.K. LTD.

Register to unlock more data on OkredoRegister

ENSR U.K. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05988278

Incorporation date

03/11/2006

Size

Dormant

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon26/07/2024
Final Gazette dissolved following liquidation
dot icon26/04/2024
Return of final meeting in a members' voluntary winding up
dot icon05/06/2023
Liquidators' statement of receipts and payments to 2023-03-30
dot icon07/04/2022
Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA
dot icon06/04/2022
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2022-04-06
dot icon06/04/2022
Declaration of solvency
dot icon06/04/2022
Appointment of a voluntary liquidator
dot icon06/04/2022
Resolutions
dot icon23/03/2022
Change of details for Ensr Europe Inc. as a person with significant control on 2022-03-23
dot icon09/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon31/01/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon17/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2020-10-02
dot icon30/03/2020
Accounts for a dormant company made up to 2019-09-27
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon04/06/2019
Accounts for a dormant company made up to 2018-09-28
dot icon03/06/2019
Director's details changed for Mr Ian James Adamson on 2019-05-28
dot icon30/05/2019
Director's details changed for Mr David John Price on 2019-05-30
dot icon28/05/2019
Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 2019-05-28
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon05/06/2018
Accounts for a dormant company made up to 2017-09-29
dot icon15/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon13/09/2017
Appointment of Mr David John Price as a director on 2017-08-21
dot icon11/09/2017
Termination of appointment of Rebecca Elizabeth Hemshall as a director on 2017-08-21
dot icon20/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/12/2016
Termination of appointment of Jenni Therese Klassen as a secretary on 2016-12-23
dot icon29/11/2016
Registered office address changed from St. George's House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 2016-11-29
dot icon29/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon18/10/2016
Registered office address changed from Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER to St. George's House 5 st. Georges Road London SW19 4DR on 2016-10-18
dot icon18/10/2016
Appointment of Mrs. Jenni Therese Klassen as a secretary on 2016-10-07
dot icon11/07/2016
Termination of appointment of Andrew Philip Poole as a secretary on 2016-07-11
dot icon06/06/2016
Total exemption full accounts made up to 2015-10-02
dot icon01/02/2016
Appointment of Mr Andrew Philip Poole as a secretary on 2016-01-25
dot icon01/02/2016
Termination of appointment of Ian James Adamson as a secretary on 2016-01-25
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/03/2015
Appointment of Rebecca Elizabeth Hemshall as a director on 2015-03-20
dot icon20/03/2015
Termination of appointment of David James Smith as a director on 2015-03-06
dot icon26/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon19/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon29/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon01/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon27/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon13/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon01/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon29/07/2011
Total exemption full accounts made up to 2010-10-01
dot icon01/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon01/12/2010
Registered office address changed from the Johnson Building 77 Hatton Garden London EC1N 8JS on 2010-12-01
dot icon01/12/2010
Appointment of Mr Ian James Adamson as a secretary
dot icon01/12/2010
Appointment of Mr David James Smith as a director
dot icon01/12/2010
Appointment of Mr Ian James Adamson as a director
dot icon01/12/2010
Termination of appointment of Bruce Gordon as a director
dot icon01/12/2010
Termination of appointment of Robert Weber as a director
dot icon01/12/2010
Termination of appointment of Gary Siegel as a director
dot icon01/12/2010
Termination of appointment of Mark Evans as a secretary
dot icon28/06/2010
Full accounts made up to 2009-10-03
dot icon09/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon08/12/2009
Director's details changed for Robert Charles Weber on 2009-11-03
dot icon08/12/2009
Director's details changed for Bruce Alan Gordon on 2009-11-03
dot icon08/12/2009
Director's details changed for Gary Wayne Siegel on 2009-11-03
dot icon14/07/2009
Full accounts made up to 2008-09-30
dot icon01/04/2009
Secretary appointed mr mark david evans
dot icon31/03/2009
Appointment terminated secretary gary siegel
dot icon12/01/2009
Director and secretary's change of particulars / gary siegel / 14/12/2008
dot icon02/12/2008
Return made up to 03/11/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon29/07/2008
Accounting reference date extended from 28/09/2007 to 30/09/2007
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Resolutions
dot icon05/12/2007
Return made up to 03/11/07; full list of members
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/10/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
Accounting reference date shortened from 30/11/07 to 28/09/07
dot icon23/01/2007
Registered office changed on 23/01/07 from: one bishops square london E1 6AO
dot icon23/01/2007
Secretary resigned;director resigned
dot icon23/01/2007
Director resigned
dot icon11/01/2007
Certificate of change of name
dot icon03/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/10/2020
dot iconLast change occurred
02/10/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/10/2020
dot iconNext account date
02/10/2021
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

0

No officers data available.

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 ENSR U.K. LTD.

ENSR U.K. LTD. is an(a) Dissolved company incorporated on 03/11/2006 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. 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 ENSR U.K. LTD.?

toggle

ENSR U.K. LTD. is currently Dissolved. It was registered on 03/11/2006 and dissolved on 26/07/2024.

Where is ENSR U.K. LTD. located?

toggle

ENSR U.K. LTD. is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does ENSR U.K. LTD. do?

toggle

ENSR U.K. LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENSR U.K. LTD.?

toggle

The latest filing was on 26/07/2024: Final Gazette dissolved following liquidation.