ENFYS LIMITED
ESTATE EAST MOORS

Hellopages » Cardiff » Cardiff » CF24 5HB

Company number 01804121
Status Active
Incorporation Date 29 March 1984
Company Type Private Limited Company
Address UNIT 31, PORTMANMOOR ROAD INDUSTRIAL, ESTATE EAST MOORS, CARDIFF, CF24 5HB
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENFYS LIMITED are www.enfys.co.uk, and www.enfys.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Cardiff Central Rail Station is 1.3 miles; to Cathays Rail Station is 1.6 miles; to Barry Docks Rail Station is 7 miles; to Barry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enfys Limited is a Private Limited Company. The company registration number is 01804121. Enfys Limited has been working since 29 March 1984. The present status of the company is Active. The registered address of Enfys Limited is Unit 31 Portmanmoor Road Industrial Estate East Moors Cardiff Cf24 5hb. . ROBERTS, Jean Lilian is a Secretary of the company. RICHARDS, Sion Huw is a Director of the company. ROBERTS, Alwyn is a Director of the company. ROBERTS, Jean Lilian is a Director of the company. ROBERTS, Kathryn Tracey is a Director of the company. ROBERTS, Martyn Gareth is a Director of the company. SALMON, Sarah-Jane Tracy is a Director of the company. Director MOSES, John has been resigned. Director ROBERTS, Christopher John has been resigned. The company operates in "Television programme production activities".


Current Directors


Director
RICHARDS, Sion Huw
Appointed Date: 01 March 1993
64 years old

Director
ROBERTS, Alwyn

82 years old

Director
ROBERTS, Jean Lilian

81 years old

Director

Director
ROBERTS, Martyn Gareth
Appointed Date: 01 March 1993
52 years old

Director
SALMON, Sarah-Jane Tracy
Appointed Date: 01 January 2012
53 years old

Resigned Directors

Director
MOSES, John
Resigned: 22 February 2002
Appointed Date: 01 March 1993
78 years old

Director
ROBERTS, Christopher John
Resigned: 06 January 2000
Appointed Date: 01 March 1993
86 years old

Persons With Significant Control

Mr Alwyn Roberts
Notified on: 16 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martyn Roberts
Notified on: 16 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENFYS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 47,500

06 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 81 more events
19 Jun 1987
Accounts made up to 31 March 1987

03 Jun 1987
Registered office changed on 03/06/87 from: exchange building mount stuart square cardiff

24 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1986
Accounts for a small company made up to 31 March 1986

28 Aug 1986
Return made up to 31/07/86; full list of members

ENFYS LIMITED Charges

30 March 2010
Legal mortgage
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 31 portmanmoor road industrial estate cardiff, with the…
25 February 2010
Debenture
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 1994
Legal charge
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Component digital video switcher model dvs-6000C serial no:…
16 January 1989
Chattels mortgage
Delivered: 27 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: (Please see form 395 M201 for full details of equipment).
23 August 1984
Fixed and floating charge
Delivered: 29 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…