Company NameEnoss Limited
DirectorNwabugo Ubochi
Company StatusActive
Company Number08176988
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameNwabugo Ubochi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodbourne Road
Sale
Cheshire
M33 3SY
Director NameVeronica Ubochi
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodbourne Road
Sale
Cheshire
M33 3SY

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nwabugo Ubochi
50.00%
Ordinary
1 at £1Veronica Ubochi
50.00%
Ordinary

Financials

Year2014
Net Worth£5,693
Current Liabilities£15,814

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

10 June 2020Confirmation statement made on 10 June 2020 with updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Director's details changed for Veronica Ubochi on 24 August 2018 (2 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
28 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
24 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 March 2014Director's details changed for Nwabugo Ubochi on 28 February 2014 (2 pages)
5 March 2014Director's details changed for Veronica Ubochi on 28 February 2014 (2 pages)
5 March 2014Director's details changed for Veronica Ubochi on 28 February 2014 (2 pages)
5 March 2014Director's details changed for Nwabugo Ubochi on 28 February 2014 (2 pages)
13 September 2013Registered office address changed from 31 Bordley Walk Manchester M23 0AG United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 31 Bordley Walk Manchester M23 0AG United Kingdom on 13 September 2013 (1 page)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)