ENIGMA INDUSTRIAL SERVICES LTD

ENIGMA INDUSTRIAL SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENIGMA INDUSTRIAL SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00444313
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENIGMA INDUSTRIAL SERVICES LTD?

    • Construction of utility projects for electricity and telecommunications (42220) / Construction
    • Scaffold erection (43991) / Construction
    • Combined facilities support activities (81100) / Administrative and support service activities
    • Specialised cleaning services (81222) / Administrative and support service activities

    Where is ENIGMA INDUSTRIAL SERVICES LTD located?

    Registered Office Address
    Hawthorn House 2nd Floor
    Woodlands Park
    WA12 0HF Newton-Le-Willows
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENIGMA INDUSTRIAL SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    INTERSERVE INDUSTRIAL SERVICES LIMITEDMay 31, 2000May 31, 2000
    UNITED KINGDOM CONSTRUCTION & ENGINEERING COMPANY LIMITEDOct 27, 1947Oct 27, 1947

    What are the latest accounts for ENIGMA INDUSTRIAL SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENIGMA INDUSTRIAL SERVICES LTD?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for ENIGMA INDUSTRIAL SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mahendra Vekariya on Feb 10, 2025

    2 pagesCH01

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Change of details for Enigma Industrial Services Holdings Ltd as a person with significant control on Mar 31, 2021

    2 pagesPSC05

    Registration of charge 004443130007, created on Nov 19, 2024

    47 pagesMR01

    Satisfaction of charge 004443130002 in full

    1 pagesMR04

    Satisfaction of charge 004443130003 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Registration of charge 004443130006, created on Feb 13, 2023

    7 pagesMR01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Registered office address changed from Hawthorn House, 2nd Floor, Woodlands Park Newton Le-Willows WA12 0HF United Kingdom to Hawthorn House 2nd Floor Woodlands Park Newton-Le-Willows WA12 0HF on Mar 31, 2021

    1 pagesAD01

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Blick Rothenberg 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Hawthorn House, 2nd Floor, Woodlands Park Newton Le-Willows WA12 0HF on Feb 23, 2021

    1 pagesAD01

    Registration of charge 004443130004, created on Oct 14, 2020

    7 pagesMR01

    Registration of charge 004443130005, created on Oct 14, 2020

    28 pagesMR01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2019 to Dec 31, 2019

    1 pagesAA01

    Full accounts made up to Oct 31, 2018

    38 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Oct 31, 2018

    1 pagesAA01

    Confirmation statement made on Feb 14, 2019 with updates

    5 pagesCS01

    Who are the officers of ENIGMA INDUSTRIAL SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VEKARIYA, Mahendra
    2nd Floor
    Woodlands Park
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    United Kingdom
    Secretary
    2nd Floor
    Woodlands Park
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    United Kingdom
    250964350001
    HARDIE, Scott Robert Johnston
    2nd Floor
    Woodlands Park
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    United Kingdom
    Director
    2nd Floor
    Woodlands Park
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    United Kingdom
    ScotlandBritishDirector250822070001
    VEKARIYA, Mahendra Mulji
    2nd Floor
    Woodlands Park
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    United Kingdom
    Director
    2nd Floor
    Woodlands Park
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    United Kingdom
    EnglandBritishFinance Director328882300001
    WEBLEY, Glen William
    2nd Floor
    Woodlands Park
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    United Kingdom
    Director
    2nd Floor
    Woodlands Park
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    United Kingdom
    EnglandBritishDirector178465340001
    BUTLER, Richard John
    25 Saint Michaels Road
    Claverdon
    CV35 8NT Warwick
    Warwickshire
    Secretary
    25 Saint Michaels Road
    Claverdon
    CV35 8NT Warwick
    Warwickshire
    British213849970001
    CORLESS, Alexander
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    Secretary
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    BritishFinance Director14999610001
    CORLESS, Alexander
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    Secretary
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    BritishFinance Director14999610001
    O'CLEIRIGH, Terence Paul
    4 Leys Close
    NN6 7YE Long Buckby
    Northamptonshire
    Secretary
    4 Leys Close
    NN6 7YE Long Buckby
    Northamptonshire
    BritishChartered Accountant55547400001
    POUND, Stephanie Alison
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Blick Rothenberg
    United Kingdom
    Secretary
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Blick Rothenberg
    United Kingdom
    British77355850005
    ASHDOWN, Simon Trayton
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritishDirector117331880001
    BIBBY, Philip Martin
    17 Sandybrook Close
    Fulwood
    PR2 5QX Preston
    Lancashire
    Director
    17 Sandybrook Close
    Fulwood
    PR2 5QX Preston
    Lancashire
    BritishProjects Director59197890001
    BOND, Michael Edward
    Fairlawn School Road
    Hurst
    RG10 0DR Reading
    Berkshire
    Director
    Fairlawn School Road
    Hurst
    RG10 0DR Reading
    Berkshire
    BritishCivil Engineer105335450001
    CHISMAN, John George
    Hawkshead House
    Ruskin Close Dalton-On-Tees
    DL2 2PZ Darlington
    County Durham
    Director
    Hawkshead House
    Ruskin Close Dalton-On-Tees
    DL2 2PZ Darlington
    County Durham
    BritishDesign Eng46677140001
    CLARK, Philip George
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Blick Rothenberg
    United Kingdom
    Director
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Blick Rothenberg
    United Kingdom
    EnglandBritishBusiness Development Director113107230002
    COLLINGS, John Anthony
    1 Ledsham Park Drive
    Little Sutton
    CH66 4XZ South Wirral
    Cheshire
    Director
    1 Ledsham Park Drive
    Little Sutton
    CH66 4XZ South Wirral
    Cheshire
    BritishMechanical Engineer44827920002
    CORLESS, Alexander
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    Director
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    EnglandBritishFinance Director14999610001
    CORLESS, Alexander
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    Director
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    EnglandBritishFinance Director14999610001
    EASDON, Michael James
    17 Heriot Way
    Great Totham
    CM9 8BW Maldon
    Essex
    Director
    17 Heriot Way
    Great Totham
    CM9 8BW Maldon
    Essex
    BritishCompany Director87458380001
    FLANAGAN, Jeffrey Paul
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Blick Rothenberg
    United Kingdom
    Director
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Blick Rothenberg
    United Kingdom
    United KingdomBritishManaging Director195399000001
    GRAVENEY, Mark
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    BritishDirector126722400001
    HAGERTY, Stewart
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    Director
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    BritishDirector123581750001
    HALLETT, Stephen John
    Flat 17 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB London
    Director
    Flat 17 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB London
    United KingdomBritishChairman94500430001
    HEILBRON, Kevin
    1 The Orchard
    Heighington Village
    DL5 6SB Newton Aycliffe
    County Durham
    Director
    1 The Orchard
    Heighington Village
    DL5 6SB Newton Aycliffe
    County Durham
    EnglandBritishManager67580380004
    HUNTER, Derek
    5 Topping Court
    Locking Stumps Birchwood
    WA3 7ND Warrington
    Director
    5 Topping Court
    Locking Stumps Birchwood
    WA3 7ND Warrington
    United KingdomBritishMechanical Eng93235030001
    JOHNSON, David Arthur
    15 Pine Grove
    Rednal
    B45 8HE Birmingham
    West Midlands
    Director
    15 Pine Grove
    Rednal
    B45 8HE Birmingham
    West Midlands
    United KingdomBritishBusiness Manager66555250001
    JOHNSTON, Norman Gill
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    Director
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    BritishGroup Construction Director11823100001
    JOHNSTON, Norman Gill
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    Director
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    BritishGroup General Manager11823100001
    LAMBERT, John William
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Blick Rothenberg
    United Kingdom
    Director
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Blick Rothenberg
    United Kingdom
    EnglandBritishHr Director152382890001
    LING, Christopher Adam
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Blick Rothenberg
    United Kingdom
    Director
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Blick Rothenberg
    United Kingdom
    EnglandBritishFinance Director183577980001
    LUDLOW, Grahame George Robert
    Compton House Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    Kent
    Director
    Compton House Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    Kent
    BritishCompany Director51059130001
    MALLION, Stephen John
    Primrose Cottage
    Hardigate Road
    NG12 3AH Cropwell Butler
    Nottinghamshire
    Director
    Primrose Cottage
    Hardigate Road
    NG12 3AH Cropwell Butler
    Nottinghamshire
    BritishDirector48516800002
    MCSORLEY, James
    105 Saint James Avenue
    SS1 3LL Southend On Sea
    Essex
    Director
    105 Saint James Avenue
    SS1 3LL Southend On Sea
    Essex
    BritishDirector68280760001
    MELIZAN, Bruce Anthony
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    United KingdomBritish,TrinidadianManaging Director92905500001
    MIDDLETON, Peter James
    Sundown
    Mill Hill Lane
    DL6 1AP Northallerton
    North Yorkshire
    Director
    Sundown
    Mill Hill Lane
    DL6 1AP Northallerton
    North Yorkshire
    BritishBusiness Manager81931420001
    MILNE, Philip Gordon
    34 Riderview
    Tarleton
    PR9 6EQ Preston
    Lancashire
    Director
    34 Riderview
    Tarleton
    PR9 6EQ Preston
    Lancashire
    BritishCommercial Manager16577280001

    Who are the persons with significant control of ENIGMA INDUSTRIAL SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor
    Woodlands Park
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    United Kingdom
    Oct 01, 2018
    2nd Floor
    Woodlands Park
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08423745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    West's Group International Limited
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Apr 06, 2016
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number00041290
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ENIGMA INDUSTRIAL SERVICES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2016Apr 06, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0