Knutsford
Cheshire
WA16 8GX
Director Name | Mr Philip Simons |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(5 years after company formation) |
Appointment Duration | 6 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Mrs Laura Buckingham |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(9 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rutherford Drive Knutsford Cheshire WA16 8GX |
Website | enessltd.co.uk |
---|---|
Telephone | 01606 624295 |
Telephone region | Northwich |
Registered Address | Unit 2 - 14 Premier Park Winsford Cheshire CW7 3PH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
10 at £1 | Nicholas Simons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,988 |
Cash | £2,210 |
Current Liabilities | £77,901 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
5 June 2019 | Delivered on: 11 June 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 June 2019 | Registration of charge 084656960001, created on 5 June 2019 (13 pages) |
29 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 27 July 2018
|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
26 April 2018 | Notification of Philip Simons as a person with significant control on 12 April 2018 (2 pages) |
25 April 2018 | Cessation of Nicholas Michael Simons as a person with significant control on 12 April 2018 (1 page) |
25 April 2018 | Appointment of Mr Philip Simons as a director on 12 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
28 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2015 | Registered 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 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Registered 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 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 April 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Incorporation
|
28 March 2013 | Incorporation
|