ENIGMA INDUSTRIAL SERVICES LTD
Overview
Company Name | ENIGMA INDUSTRIAL SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00444313 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENIGMA INDUSTRIAL SERVICES LTD?
Company Name | From | Until |
---|---|---|
INTERSERVE INDUSTRIAL SERVICES LIMITED | May 31, 2000 | May 31, 2000 |
UNITED KINGDOM CONSTRUCTION & ENGINEERING COMPANY LIMITED | Oct 27, 1947 | Oct 27, 1947 |
What are the latest accounts for ENIGMA INDUSTRIAL SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENIGMA INDUSTRIAL SERVICES LTD?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for ENIGMA INDUSTRIAL SERVICES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Mahendra Vekariya on Feb 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Enigma Industrial Services Holdings Ltd as a person with significant control on Mar 31, 2021 | 2 pages | PSC05 | ||
Registration of charge 004443130007, created on Nov 19, 2024 | 47 pages | MR01 | ||
Satisfaction of charge 004443130002 in full | 1 pages | MR04 | ||
Satisfaction of charge 004443130003 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 004443130006, created on Feb 13, 2023 | 7 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Registration of charge 004443130004, created on Oct 14, 2020 | 7 pages | MR01 | ||
Registration of charge 004443130005, created on Oct 14, 2020 | 28 pages | MR01 | ||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Oct 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Full accounts made up to Oct 31, 2018 | 38 pages | AA | ||
Previous accounting period shortened from Dec 31, 2018 to Oct 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Feb 14, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of ENIGMA INDUSTRIAL SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VEKARIYA, Mahendra | Secretary | 2nd Floor Woodlands Park WA12 0HF Newton-Le-Willows Hawthorn House United Kingdom | 250964350001 | |||||||
HARDIE, Scott Robert Johnston | Director | 2nd Floor Woodlands Park WA12 0HF Newton-Le-Willows Hawthorn House United Kingdom | Scotland | British | Director | 250822070001 | ||||
VEKARIYA, Mahendra Mulji | Director | 2nd Floor Woodlands Park WA12 0HF Newton-Le-Willows Hawthorn House United Kingdom | England | British | Finance Director | 328882300001 | ||||
WEBLEY, Glen William | Director | 2nd Floor Woodlands Park WA12 0HF Newton-Le-Willows Hawthorn House United Kingdom | England | British | Director | 178465340001 | ||||
BUTLER, Richard John | Secretary | 25 Saint Michaels Road Claverdon CV35 8NT Warwick Warwickshire | British | 213849970001 | ||||||
CORLESS, Alexander | Secretary | 90 Old Lane Rainford WA11 8JJ St Helens Merseyside | British | Finance Director | 14999610001 | |||||
CORLESS, Alexander | Secretary | 90 Old Lane Rainford WA11 8JJ St Helens Merseyside | British | Finance Director | 14999610001 | |||||
O'CLEIRIGH, Terence Paul | Secretary | 4 Leys Close NN6 7YE Long Buckby Northamptonshire | British | Chartered Accountant | 55547400001 | |||||
POUND, Stephanie Alison | Secretary | 1st Floor 7 - 10 Chandos Street W1G 9DQ London C/O Blick Rothenberg United Kingdom | British | 77355850005 | ||||||
ASHDOWN, Simon Trayton | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | Director | 117331880001 | ||||
BIBBY, Philip Martin | Director | 17 Sandybrook Close Fulwood PR2 5QX Preston Lancashire | British | Projects Director | 59197890001 | |||||
BOND, Michael Edward | Director | Fairlawn School Road Hurst RG10 0DR Reading Berkshire | British | Civil Engineer | 105335450001 | |||||
CHISMAN, John George | Director | Hawkshead House Ruskin Close Dalton-On-Tees DL2 2PZ Darlington County Durham | British | Design Eng | 46677140001 | |||||
CLARK, Philip George | Director | 1st Floor 7 - 10 Chandos Street W1G 9DQ London C/O Blick Rothenberg United Kingdom | England | British | Business Development Director | 113107230002 | ||||
COLLINGS, John Anthony | Director | 1 Ledsham Park Drive Little Sutton CH66 4XZ South Wirral Cheshire | British | Mechanical Engineer | 44827920002 | |||||
CORLESS, Alexander | Director | 90 Old Lane Rainford WA11 8JJ St Helens Merseyside | England | British | Finance Director | 14999610001 | ||||
CORLESS, Alexander | Director | 90 Old Lane Rainford WA11 8JJ St Helens Merseyside | England | British | Finance Director | 14999610001 | ||||
EASDON, Michael James | Director | 17 Heriot Way Great Totham CM9 8BW Maldon Essex | British | Company Director | 87458380001 | |||||
FLANAGAN, Jeffrey Paul | Director | 1st Floor 7 - 10 Chandos Street W1G 9DQ London C/O Blick Rothenberg United Kingdom | United Kingdom | British | Managing Director | 195399000001 | ||||
GRAVENEY, Mark | Director | Capital Tower 91 Waterloo Road SE1 8RT London | British | Director | 126722400001 | |||||
HAGERTY, Stewart | Director | The Chapel Bayham Estate TN3 8BG Lamberhurst Kent | British | Director | 123581750001 | |||||
HALLETT, Stephen John | Director | Flat 17 Dunbar Wharf 108-124 Narrow Street E14 8BB London | United Kingdom | British | Chairman | 94500430001 | ||||
HEILBRON, Kevin | Director | 1 The Orchard Heighington Village DL5 6SB Newton Aycliffe County Durham | England | British | Manager | 67580380004 | ||||
HUNTER, Derek | Director | 5 Topping Court Locking Stumps Birchwood WA3 7ND Warrington | United Kingdom | British | Mechanical Eng | 93235030001 | ||||
JOHNSON, David Arthur | Director | 15 Pine Grove Rednal B45 8HE Birmingham West Midlands | United Kingdom | British | Business Manager | 66555250001 | ||||
JOHNSTON, Norman Gill | Director | 41 Ashdale Park Lower Wokingham Road RG11 3QS Wokingham Berkshire | British | Group Construction Director | 11823100001 | |||||
JOHNSTON, Norman Gill | Director | 41 Ashdale Park Lower Wokingham Road RG11 3QS Wokingham Berkshire | British | Group General Manager | 11823100001 | |||||
LAMBERT, John William | Director | 1st Floor 7 - 10 Chandos Street W1G 9DQ London C/O Blick Rothenberg United Kingdom | England | British | Hr Director | 152382890001 | ||||
LING, Christopher Adam | Director | 1st Floor 7 - 10 Chandos Street W1G 9DQ London C/O Blick Rothenberg United Kingdom | England | British | Finance Director | 183577980001 | ||||
LUDLOW, Grahame George Robert | Director | Compton House Oakfield Hawkhurst TN18 4JR Cranbrook Kent | British | Company Director | 51059130001 | |||||
MALLION, Stephen John | Director | Primrose Cottage Hardigate Road NG12 3AH Cropwell Butler Nottinghamshire | British | Director | 48516800002 | |||||
MCSORLEY, James | Director | 105 Saint James Avenue SS1 3LL Southend On Sea Essex | British | Director | 68280760001 | |||||
MELIZAN, Bruce Anthony | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British,Trinidadian | Managing Director | 92905500001 | ||||
MIDDLETON, Peter James | Director | Sundown Mill Hill Lane DL6 1AP Northallerton North Yorkshire | British | Business Manager | 81931420001 | |||||
MILNE, Philip Gordon | Director | 34 Riderview Tarleton PR9 6EQ Preston Lancashire | British | Commercial Manager | 16577280001 |
Who are the persons with significant control of ENIGMA INDUSTRIAL SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enigma Industrial Services Holdings Ltd | Oct 01, 2018 | 2nd Floor Woodlands Park WA12 0HF Newton-Le-Willows Hawthorn House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
West's Group International Limited | Apr 06, 2016 | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ENIGMA INDUSTRIAL SERVICES LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jul 14, 2016 | Apr 06, 2016 | The 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