Enelco Limited

DataGardener
enelco limited
dissolved
Unknown

Enelco Limited

01203343Private Limited With Share Capital

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR99AJ
Incorporated

12/03/1975

Company Age

51 years

Directors

0

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Enelco Limited (01203343) is a private limited with share capital incorporated on 12/03/1975 (51 years old) and registered in droitwich spa, WR99AJ. The company operates under SIC code 43999 and is classified as Unknown.

Enelco limited is a construction company based out of unit b&c minerva business park brunel road, newton abbot, united kingdom.

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 12/03/1975
WR99AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

13

CCJs

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-01-2024
Resolution
Category:Resolution
Date:25-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-02-2019
Capital Cancellation Shares
Category:Capital
Date:20-07-2018
Capital Return Purchase Own Shares
Category:Capital
Date:20-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2015
Capital Name Of Class Of Shares
Category:Capital
Date:21-04-2015
Resolution
Category:Resolution
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Termination Director Company
Category:Officers
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Termination Director Company With Name
Category:Officers
Date:16-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2013
Termination Director Company With Name
Category:Officers
Date:27-09-2013
Termination Director Company With Name
Category:Officers
Date:27-09-2013
Termination Director Company With Name
Category:Officers
Date:27-09-2013
Resolution
Category:Resolution
Date:07-05-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-03-2013
Capital Allotment Shares
Category:Capital
Date:18-02-2013
Resolution
Category:Resolution
Date:18-02-2013
Capital Alter Shares Subdivision
Category:Capital
Date:18-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2012
Termination Director Company With Name
Category:Officers
Date:18-06-2012
Termination Secretary Company With Name
Category:Officers
Date:14-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2012
Termination Director Company With Name
Category:Officers
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:30-09-2010

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2024
Filing Date29/06/2023
Latest Accounts30/09/2022

Trading Addresses

11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR99AJRegistered
Queensgate House, 48 Queen Street, Exeter, Devon, EX43SR

Contact

01626361414
hostmaster@ebc-ltd.cominfo@ebc-ltd.com
enelco.dk
11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR99AJ