Ensco 1277 Limited

DataGardener
live
Unknown

Ensco 1277 Limited

11149540Private Limited With Share Capital

8 Spencer Court, Corby, NN171NU
Incorporated

15/01/2018

Company Age

8 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Ensco 1277 Limited (11149540) is a private limited with share capital incorporated on 15/01/2018 (8 years old) and registered in corby, NN171NU. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 15/01/2018
NN171NU

Financial Overview

Total Assets

£20.36M

Liabilities

£24.34M

Net Assets

£-3.99M

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:21-04-2026
Gazette Notice Voluntary
Category:Gazette
Date:24-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2021
Capital Alter Shares Subdivision
Category:Capital
Date:05-08-2021
Memorandum Articles
Category:Incorporation
Date:21-07-2021
Resolution
Category:Resolution
Date:21-07-2021
Capital Allotment Shares
Category:Capital
Date:08-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Incorporation Company
Category:Incorporation
Date:15-01-2018

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2025
Filing Date03/04/2025
Latest Accounts31/12/2023

Trading Addresses

Pickford House, 18-20 High View Close Vantage Park, Leicester, Leicestershire, LE49LJ
8 Spencer Court, Corby, NN171NURegistered

Contact

8 Spencer Court, Corby, NN171NU