ENKEV (UK) LIMITED
WIGTON

Hellopages » Cumbria » Allerdale » CA7 4NS

Company number 02688867
Status Active
Incorporation Date 19 February 1992
Company Type Private Limited Company
Address ENKEV HOUSE SILLOTH INDUSTRIAL ESTATE, THE AIRFIELD, SILLOTH, WIGTON, CUMBRIA, CA7 4NS
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 9,000 . The most likely internet sites of ENKEV (UK) LIMITED are www.enkevuk.co.uk, and www.enkev-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Enkev Uk Limited is a Private Limited Company. The company registration number is 02688867. Enkev Uk Limited has been working since 19 February 1992. The present status of the company is Active. The registered address of Enkev Uk Limited is Enkev House Silloth Industrial Estate The Airfield Silloth Wigton Cumbria Ca7 4ns. . BIL, Sharron Esther is a Secretary of the company. ALLISON, Philip Ivor is a Director of the company. DOKTER, Marc Christiaan is a Director of the company. VAN DEN HOUT, Johannes Antonius Maria is a Director of the company. Secretary BROGDON, Lesley Ann has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary TOMLINSON, Richard has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director TOMLINSON, Richard has been resigned. Director VAN DOESBURG, Willem Frederik has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
BIL, Sharron Esther
Appointed Date: 23 December 2004

Director
ALLISON, Philip Ivor
Appointed Date: 31 August 2005
73 years old

Director
DOKTER, Marc Christiaan
Appointed Date: 01 April 2008
59 years old

Director
VAN DEN HOUT, Johannes Antonius Maria
Appointed Date: 24 April 1992
66 years old

Resigned Directors

Secretary
BROGDON, Lesley Ann
Resigned: 23 December 2004
Appointed Date: 17 February 1997

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 24 April 1992
Appointed Date: 19 February 1992

Secretary
TOMLINSON, Richard
Resigned: 17 February 1997
Appointed Date: 24 April 1992

Nominee Director
MBC NOMINEES LIMITED
Resigned: 24 April 1992
Appointed Date: 19 February 1992

Director
TOMLINSON, Richard
Resigned: 31 August 2005
Appointed Date: 24 April 1992
85 years old

Director
VAN DOESBURG, Willem Frederik
Resigned: 01 January 2007
Appointed Date: 24 April 1992
79 years old

Persons With Significant Control

Mr Marc Christian Dokter
Notified on: 30 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Johannes Antonius Maria Van Den Hout
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ENKEV (UK) LIMITED Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
17 May 2016
Accounts for a small company made up to 31 December 2015
08 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 9,000

08 Mar 2016
Director's details changed for Mr Johannes Antonius Maria Van Den Hout on 1 June 2015
06 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 76 more events
24 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jun 1992
Registered office changed on 19/06/92 from: classic house 174-180 old st london EC1V 9BP

22 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1992
Company name changed levelmetal LIMITED\certificate issued on 07/05/92

19 Feb 1992
Incorporation

ENKEV (UK) LIMITED Charges

30 April 1997
Debenture
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…