Enocell Limited

DataGardener
enocell limited
in liquidation
Small

Enocell Limited

sc410882Private Limited With Share Capital

3Rd Floor Finlay House, 10-14 West Nile Street, Glasgow, G12PP
Incorporated

09/11/2011

Company Age

14 years

Directors

5

Employees

12

SIC Code

27110

Risk

not scored

Company Overview

Registration, classification & business activity

Enocell Limited (sc410882) is a private limited with share capital incorporated on 09/11/2011 (14 years old) and registered in glasgow, G12PP. The company operates under SIC code 27110 - manufacture of electric motors, generators and transformers.

Enocell is a fuel cell manufacturing company based out of biocity, glasgow area, scotland, united kingdom. at enocell, we have developed an innovative adaptation for low temperature pem and dmfc fuel cell modules that produces energy in a very simple way. the enocell fuel cell is highly cost effect...

Private Limited With Share Capital
SIC: 27110
Small
Incorporated 09/11/2011
G12PP
12 employees

Financial Overview

Total Assets

£2.14M

Liabilities

£764.3K

Net Assets

£1.37M

Cash

£152.4K

Key Metrics

12

Employees

5

Directors

9

Shareholders

2

Patents

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

74
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:17-02-2022
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:02-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2021
Resolution
Category:Resolution
Date:06-10-2021
Capital Allotment Shares
Category:Capital
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2020
Resolution
Category:Resolution
Date:06-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2019
Resolution
Category:Resolution
Date:30-08-2019
Capital Allotment Shares
Category:Capital
Date:07-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2018
Resolution
Category:Resolution
Date:21-08-2018
Capital Allotment Shares
Category:Capital
Date:08-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2018
Resolution
Category:Resolution
Date:19-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Capital Allotment Shares
Category:Capital
Date:27-06-2017
Resolution
Category:Resolution
Date:26-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2017
Legacy
Category:Miscellaneous
Date:16-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2016
Resolution
Category:Resolution
Date:01-06-2016
Capital Allotment Shares
Category:Capital
Date:31-05-2016
Resolution
Category:Resolution
Date:07-12-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-12-2015
Capital Allotment Shares
Category:Capital
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:16-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2013
Memorandum Articles
Category:Incorporation
Date:12-12-2013
Resolution
Category:Resolution
Date:12-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Capital Allotment Shares
Category:Capital
Date:09-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2012
Termination Director Company With Name
Category:Officers
Date:27-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2012
Resolution
Category:Resolution
Date:06-03-2012
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:09-01-2012
Resolution
Category:Resolution
Date:09-01-2012
Capital Allotment Shares
Category:Capital
Date:23-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2011
Capital Allotment Shares
Category:Capital
Date:23-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2011
Termination Director Company With Name
Category:Officers
Date:17-11-2011
Capital Allotment Shares
Category:Capital
Date:10-11-2011
Incorporation Company
Category:Incorporation
Date:09-11-2011

Innovate Grants

1

This company received a grant of £303210.0 for Lightcell. The project started on 01/06/2017 and ended on 30/11/2019.

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date27/09/2021
Latest Accounts31/12/2020

Trading Addresses

3Rd Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 2Pp, G12PPRegistered

Contact

441698534801
enocell.com
3Rd Floor Finlay House, 10-14 West Nile Street, Glasgow, G12PP