Company NameEness Ltd
Company StatusActive
Company Number08465696
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Nicholas Michael Simons
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameMr Philip Simons
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(5 years after company formation)
Appointment Duration6 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameMrs Laura Buckingham
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(9 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rutherford Drive
Knutsford
Cheshire
WA16 8GX

Contact

Websiteenessltd.co.uk
Telephone01606 624295
Telephone regionNorthwich

Location

Registered AddressUnit 2 - 14
Premier Park
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

10 at £1Nicholas Simons
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,988
Cash£2,210
Current Liabilities£77,901

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

5 June 2019Delivered on: 11 June 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

1 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 June 2019Registration of charge 084656960001, created on 5 June 2019 (13 pages)
29 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
15 March 2019Statement of capital following an allotment of shares on 27 July 2018
  • GBP 71
(3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 10
(3 pages)
26 April 2018Notification of Philip Simons as a person with significant control on 12 April 2018 (2 pages)
25 April 2018Cessation of Nicholas Michael Simons as a person with significant control on 12 April 2018 (1 page)
25 April 2018Appointment of Mr Philip Simons as a director on 12 April 2018 (2 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(3 pages)
27 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Registered office address changed from 1 Mobberley Road Knutsford Cheshire WA16 8EE to 5 Rutherford Drive Knutsford Cheshire WA16 8GX on 28 September 2015 (1 page)
28 September 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(3 pages)
28 September 2015Registered office address changed from 1 Mobberley Road Knutsford Cheshire WA16 8EE to 5 Rutherford Drive Knutsford Cheshire WA16 8GX on 28 September 2015 (1 page)
28 September 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(3 pages)
28 September 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(3 pages)
4 April 2014Registered office address changed from Unit 1 the Barns, Highfield Farm Mill Lane Snelson Cheshire SK11 9BN United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Unit 1 the Barns, Highfield Farm Mill Lane Snelson Cheshire SK11 9BN United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Unit 1 the Barns, Highfield Farm Mill Lane Snelson Cheshire SK11 9BN United Kingdom on 4 April 2014 (1 page)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)