Active
Company Information for ENSCO 818 LIMITED
ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
|
Company Registration Number
07459909
Private Limited Company
Active |
Company Name | |
---|---|
ENSCO 818 LIMITED | |
Legal Registered Office | |
ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM WA15 0AF Other companies in CW9 | |
Company Number | 07459909 | |
---|---|---|
Company ID Number | 07459909 | |
Date formed | 2010-12-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 20:55:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES POCHIN |
||
JOHN ANDREW GALLEMORE |
||
JAMES PATRICK POCHIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HBJGW SECRETARIAL SUPPORT LIMITED |
Company Secretary | ||
HBJGW INCORPORATIONS LIMITED |
Director | ||
MICHAEL JAMES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGUAGE CONNECT INTERNATIONAL LTD | Director | 2018-07-16 | CURRENT | 2010-09-02 | Active | |
MAKE MONEY LIMITED | Director | 2018-05-03 | CURRENT | 2006-07-19 | Active | |
M BEAUTY LTD | Director | 2018-05-03 | CURRENT | 2006-06-19 | Active | |
ILLAMASQUA LIMITED | Director | 2017-10-05 | CURRENT | 2007-07-04 | Active | |
ILLAMASQUA (HOLDINGS) LIMITED | Director | 2017-10-05 | CURRENT | 2007-02-19 | Active | |
ESPA INTERNATIONAL (UK) LIMITED | Director | 2017-09-06 | CURRENT | 1992-08-21 | Active | |
EI SPA HOLDINGS (UK) LIMITED | Director | 2017-09-06 | CURRENT | 2014-11-18 | Active | |
PRIMAVERA AROMATHERAPY LIMITED | Director | 2017-09-06 | CURRENT | 1986-09-05 | Active | |
BEAUTY TREND UK LIMITED | Director | 2017-08-11 | CURRENT | 2011-03-18 | Active | |
VIRTUAL INTERNET (UK) LIMITED | Director | 2017-05-24 | CURRENT | 1996-05-23 | Active | |
UK-2 LIMITED | Director | 2017-05-24 | CURRENT | 1998-04-22 | Active | |
VIRTUAL INTERNET HOLDINGS LIMITED | Director | 2017-05-24 | CURRENT | 2006-09-22 | Active | |
ANOTHER.COM LIMITED | Director | 2017-05-24 | CURRENT | 1998-11-04 | Active | |
THG STUDIOS LIMITED | Director | 2017-04-12 | CURRENT | 2007-06-26 | Active | |
MEDIA ARK LTD | Director | 2017-04-12 | CURRENT | 2007-02-26 | Active | |
THG INTERNATIONAL LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-13 | Active | |
THG TRUSTEE LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active | |
AGHOCO 1442 LIMITED | Director | 2016-09-07 | CURRENT | 2016-07-14 | Active | |
HALE COUNTRY CLUB LIMITED | Director | 2016-06-28 | CURRENT | 2009-07-22 | Active | |
GADBROOK LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
MAMA MIO DISTRIBUTION LIMITED | Director | 2015-08-13 | CURRENT | 2011-07-28 | Active | |
MAMA MIO LIMITED | Director | 2015-08-13 | CURRENT | 2004-10-06 | Active | |
MOO LIMITED | Director | 2014-03-01 | CURRENT | 2004-06-21 | Active | |
CEND INTERNATIONAL LIMITED | Director | 2013-10-25 | CURRENT | 2013-08-15 | Active | |
EXANTE DIET LTD | Director | 2013-04-01 | CURRENT | 2010-01-15 | Active | |
BIKE KIT LTD | Director | 2013-01-21 | CURRENT | 2012-12-04 | Active | |
MYVITAMINS LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-14 | Active | |
THE HUT IHC LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Liquidation | |
THE HUT MANAGEMENT COMPANY LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Liquidation | |
LOOKFANTASTIC GROUP LIMITED | Director | 2011-09-29 | CURRENT | 2005-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr John Andrew Gallemore on 2022-10-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES POCHIN on 2022-10-31 | |
CH01 | Director's details changed for Mr James Patrick Pochin on 2022-10-31 | |
PSC05 | Change of details for Cend Limited as a person with significant control on 2022-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PSC07 | CESSATION OF THG OPERATIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cend Limited as a person with significant control on 2022-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
PSC02 | Notification of Thg Intermediate Opco Limited as a person with significant control on 2019-12-11 | |
PSC07 | CESSATION OF THE HUT IHC LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074599090002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Patrick Pochin on 2015-11-01 | |
PSC05 | Change of details for The Hut Ihc Limited as a person with significant control on 2019-12-03 | |
CH01 | Director's details changed for Mr John Andrew Gallemore on 2019-12-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK POCHIN | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES POCHIN on 2014-01-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES01 | ADOPT ARTICLES 23/09/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074599090002 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Andrew Gallemore on 2013-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED | |
AP03 | SECRETARY APPOINTED JAMES POCHIN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT) | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ENSCO 818 LIMITED are:
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. |