Ensco 1109 Limited

DataGardener
dissolved
Unknown

Ensco 1109 Limited

09382142Private Limited With Share Capital

6Th Floor Bank House, Cherry Street, Birmingham, B25AL
Incorporated

09/01/2015

Company Age

11 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Ensco 1109 Limited (09382142) is a private limited with share capital incorporated on 09/01/2015 (11 years old) and registered in birmingham, B25AL. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 09/01/2015
B25AL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:08-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-07-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2024
Resolution
Category:Resolution
Date:05-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Memorandum Articles
Category:Incorporation
Date:10-01-2024
Resolution
Category:Resolution
Date:10-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-11-2023
Legacy
Category:Accounts
Date:17-11-2023
Legacy
Category:Other
Date:17-11-2023
Legacy
Category:Other
Date:17-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-11-2022
Legacy
Category:Other
Date:01-11-2022
Legacy
Category:Accounts
Date:19-10-2022
Legacy
Category:Other
Date:19-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2019
Legacy
Category:Accounts
Date:26-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-10-2019
Legacy
Category:Accounts
Date:23-10-2019
Legacy
Category:Other
Date:23-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-10-2019
Legacy
Category:Other
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Resolution
Category:Resolution
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Auditors Resignation Company
Category:Auditors
Date:13-01-2017
Auditors Resignation Company
Category:Auditors
Date:08-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:06-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2015
Capital Allotment Shares
Category:Capital
Date:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2015
Capital Allotment Shares
Category:Capital
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Incorporation Company
Category:Incorporation
Date:09-01-2015

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2024
Filing Date10/11/2023
Latest Accounts31/12/2022

Trading Addresses

6Th Floor Bank House, Cherry Street, Birmingham, B2 5Al, B25ALRegistered
The Centenary Chapel, Chapel Road, Thurgarton, Norwich, Norfolk, NR117NP

Contact

smhfleet.co.uk
6Th Floor Bank House, Cherry Street, Birmingham, B25AL