Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENBLOC LIMITED
Company Information for

ENBLOC LIMITED

UNIT 2 PALE LANE, HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8DH,
Company Registration Number
04079907
Private Limited Company
Active

Company Overview

About Enbloc Ltd
ENBLOC LIMITED was founded on 2000-09-28 and has its registered office in Hook. The organisation's status is listed as "Active". Enbloc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENBLOC LIMITED
 
Legal Registered Office
UNIT 2 PALE LANE
HARTLEY WINTNEY
HOOK
HAMPSHIRE
RG27 8DH
Other companies in RG27
 
Telephone01625 265944
 
Filing Information
Company Number 04079907
Company ID Number 04079907
Date formed 2000-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768254789  
Last Datalog update: 2023-10-08 07:49:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENBLOC LIMITED
The following companies were found which have the same name as ENBLOC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENBLOC JURONG EAST STREET 21 Singapore 601221 Active Company formed on the 2018-08-14
ENBLOC (HOLDINGS) LIMITED UNIT 2 PALE LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8DH Active Company formed on the 2014-11-10
ENBLOC ENERGY, INC. 1805 N CARSON STREET SUITE X CARSON CITY NV 89701 Permanently Revoked Company formed on the 1973-07-23
ENBLOC ENERGY INC West Virginia Unknown
ENBLOC ESTATES LIMITED 1ST FLOOR, 5 WINDMILL STREET LONDON W1T 2JA Active Company formed on the 2009-10-21
ENBLOC PRODUCTION INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2002-02-26
ENBLOC PROJECTS LIMITED UNIT 4A SOUTHILL BUSINESS PARK CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW Active Company formed on the 2021-08-12
ENBLOC REAL ESTATE GROUP, LLC 1745 Amherst St. Erie Buffalo NY 14214 Active Company formed on the 2013-12-17
ENBLOC TRUSTEES LIMITED UNIT 2 PALE LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8DH Active Company formed on the 2022-02-02
ENBLOC, INC. 1913 SOUTHWOOD ST. SARASOTA FL 34231 Inactive Company formed on the 1987-12-10
ENBLOCK EIENDOM AS Løvikgaten 8 FLEKKEFJORD 4405 Active Company formed on the 2006-01-25
ENBLOCK HOLDING AS Flikkaveien 16 FLEKKEFJORD 4406 Active Company formed on the 2008-01-10

Company Officers of ENBLOC LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MACPHERSON
Director 2001-02-01
NISHA MACPHERSON
Director 2005-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
SOUTHERN SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-17 2016-05-26
ALAN JAMES DAVIES
Director 2008-04-01 2013-05-08
ROBERT RAY WALLACE
Director 2000-09-28 2005-10-25
CHRISTOPHER IAN COLE
Director 2003-07-14 2005-08-09
ROBERT RAY WALLACE
Company Secretary 2000-09-28 2005-03-17
JACQUELINE JOYCE SPECK
Director 2000-09-28 2001-02-12
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-09-28 2000-09-28
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-09-28 2000-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MACPHERSON ENBLOC (HOLDINGS) LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
NISHA MACPHERSON ENBLOC (HOLDINGS) LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 50
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27TM02Termination of appointment of Southern Secretarial Services Limited on 2016-05-26
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 50
2015-10-05AR0128/09/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 50
2014-10-01AR0128/09/14 ANNUAL RETURN FULL LIST
2013-10-02AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0128/09/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0128/09/11 ANNUAL RETURN FULL LIST
2010-09-29AR0128/09/10 ANNUAL RETURN FULL LIST
2010-09-28CH01Director's details changed for Alan James Davies on 2010-09-28
2010-08-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-01-27MG01Particulars of a mortgage or charge / charge no: 6
2009-10-13AR0128/09/09 FULL LIST
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS BRIAN MACPHERSON LOGGED FORM
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MACPHERSON / 01/09/2007
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / NISHA MACPHERSON / 17/12/2007
2008-04-24288aDIRECTOR APPOINTED ALAN JAMES DAVIES
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2008-01-14288cSECRETARY'S PARTICULARS CHANGED
2008-01-11363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-17169£ IC 100/50 25/10/05 £ SR 50@1=50
2005-11-15363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-11-08288bDIRECTOR RESIGNED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 40A PARK LANE POYNTON CHESHIRE SK12 1RE
2005-11-08288bDIRECTOR RESIGNED
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-23288bSECRETARY RESIGNED
2005-05-23288aNEW SECRETARY APPOINTED
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-13363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/02
2002-09-20363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-01287REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 22 HOCKERLEY LANE WHATLEY BRIDGE HIGH PEAK SR23 7AT
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/01
2001-10-11363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23287REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 22 HOCKERLEY LANE WHALEY BRIDGE DERBYSHIRE SK23 7AT
2001-02-16288bDIRECTOR RESIGNED
2000-12-19225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2000-10-03288aNEW DIRECTOR APPOINTED
2000-10-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ENBLOC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENBLOC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2010-01-27 Outstanding SIR EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT
CHARGE OVER CASH DEPOSITS 2007-05-15 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
CHARGE OVER CASH DEPOSITS 2007-05-15 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
CHARGE OVER CASH DEPOSITS 2007-05-15 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
RENT DEPOSIT DEED 2006-02-23 Outstanding SIR EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT
LEGAL CHARGE 2002-01-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENBLOC LIMITED

Intangible Assets
Patents
We have not found any records of ENBLOC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ENBLOC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENBLOC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ENBLOC LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ENBLOC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENBLOC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENBLOC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG27 8DH