ENSCO 1150 LIMITED
Overview
Company Name | ENSCO 1150 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09796865 |
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 ENSCO 1150 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ENSCO 1150 LIMITED located?
Registered Office Address | Mode House Thundridge Business Park Thundridge SG12 0SS Ware Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENSCO 1150 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 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 ENSCO 1150 LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for ENSCO 1150 LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Sep 27, 2024 with updates | 4 pages | CS01 | ||||||
Termination of appointment of David Emrys Jones as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Richard Anthony Jefferies as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||
Second filing to change the details of Clinton Bradley Groome as a director | 6 pages | RP04CH01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||
Director's details changed for Mr Clinton Bradley Groome on Apr 19, 2024 | 3 pages | CH01 | ||||||
| ||||||||
Termination of appointment of Mark Snaith as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Feb 20, 2024
| 3 pages | SH01 | ||||||
Satisfaction of charge 097968650002 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 097968650004 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 097968650007 in full | 1 pages | MR04 | ||||||
Registration of charge 097968650008, created on Dec 23, 2023 | 79 pages | MR01 | ||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Alexander Timothy Tupman as a director on Jul 28, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr David Emrys Jones as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Richard John Cottrell as a director on Jun 06, 2023 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 097968650006 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 097968650003 in full | 1 pages | MR04 | ||||||
Registration of charge 097968650007, created on Jun 01, 2022 | 35 pages | MR01 | ||||||
Registration of charge 097968650006, created on Jun 01, 2022 | 74 pages | MR01 | ||||||
Registration of charge 097968650005, created on Jun 01, 2022 | 74 pages | MR01 | ||||||
Who are the officers of ENSCO 1150 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GROOME, Clinton Bradley | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire England | England | British | Chief Executive Officer | 290136170001 | ||||||||
JEFFERIES, Richard Anthony | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire England | England | British | Chief Financial Officer | 286904170001 | ||||||||
OGILVIE, Stuart Alfred Croll | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire England | England | British | Director | 249738000001 | ||||||||
GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
CLARKE, Robert David | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire England | England | British | Director | 88900810002 | ||||||||
COTTRELL, Richard John | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire England | England | British | Director | 222821080001 | ||||||||
DALE, Bernard John | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | England | British | Partner | 106438400001 | ||||||||
JONES, David Emrys | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire England | England | English | Director | 211566200001 | ||||||||
OTWAY, Miles Daniel | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | England | British | Director | 180512470003 | ||||||||
RICHARDS, Mark Jonathan | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire England | England | British | Director | 224839800002 | ||||||||
SNAITH, Mark | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | United Kingdom | British | Director | 239870880001 | ||||||||
TUPMAN, Alexander Timothy | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire England | England | British | Director | 288358820001 |
Who are the persons with significant control of ENSCO 1150 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ensco 1278 Limited | Aug 02, 2018 | Edmund Street B3 2HJ Birmingham One Eleven England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Connection Capital Llp | Apr 06, 2016 | Edmund Street B3 2HJ Birmingham One Eleven England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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