Enex Group Limited

DataGardener
live
Micro

Enex Group Limited

04147454Private Limited With Share Capital

Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, WS107WP
Incorporated

25/01/2001

Company Age

25 years

Directors

1

Employees

9

SIC Code

70229

Risk

moderate risk

Company Overview

Registration, classification & business activity

Enex Group Limited (04147454) is a private limited with share capital incorporated on 25/01/2001 (25 years old) and registered in wednesbury, WS107WP. The company operates under SIC code 70229 and is classified as Micro.

Enex group limited is a public relations and communications company based out of port clarence rd, stockton-on-tees, england, united kingdom.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 25/01/2001
WS107WP
9 employees

Financial Overview

Total Assets

£86.2K

Liabilities

£3.27M

Net Assets

£-3.18M

Est. Turnover

£5.43M

AI Estimated
Unreported
Cash

£72.4K

Key Metrics

9

Employees

1

Directors

2

Shareholders

2

Patents

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-03-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:04-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:29-01-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:29-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:22-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2013
Move Registers To Sail Company
Category:Address
Date:05-02-2013
Termination Secretary Company With Name
Category:Officers
Date:05-02-2013
Change Sail Address Company With Old Address
Category:Address
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Termination Director Company With Name
Category:Officers
Date:03-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2011
Capital Name Of Class Of Shares
Category:Capital
Date:22-07-2011
Capital Allotment Shares
Category:Capital
Date:22-07-2011
Resolution
Category:Resolution
Date:22-07-2011
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:22-07-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-07-2011
Resolution
Category:Resolution
Date:22-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:06-04-2011
Change Of Name Notice
Category:Change Of Name
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:07-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Change Sail Address Company
Category:Address
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Legacy
Category:Address
Date:08-07-2009
Memorandum Articles
Category:Incorporation
Date:11-06-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months8

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date16/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 6 Griggs Business Centre, West Street, Colchester, Essex, CO61NT
Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, West Midlands Ws10 7, WS107WPRegistered

Contact

441642544044
Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, WS107WP