ENL LIMITED
PORTSMOUTH ELECTROMAG-NEIL LIMITED

Hellopages » Hampshire » Portsmouth » PO3 5LP

Company number 00612062
Status Active
Incorporation Date 30 September 1958
Company Type Private Limited Company
Address UNITS 6-9 VICTORY TRADING ESTATE, KILN ROAD, PORTSMOUTH, HANTS, PO3 5LP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Richard William Hervey Gamble on 1 April 2016. The most likely internet sites of ENL LIMITED are www.enl.co.uk, and www.enl.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Enl Limited is a Private Limited Company. The company registration number is 00612062. Enl Limited has been working since 30 September 1958. The present status of the company is Active. The registered address of Enl Limited is Units 6 9 Victory Trading Estate Kiln Road Portsmouth Hants Po3 5lp. . COLEBROOK, Simon is a Secretary of the company. GAMBLE, Richard William Hervey is a Director of the company. Secretary GAMBLE, Warren Hervey has been resigned. Director BOOKER, David William has been resigned. Director GAMBLE, Warren Hervey has been resigned. Director MCNULTY, Francis has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
COLEBROOK, Simon
Appointed Date: 21 December 2015

Director
GAMBLE, Richard William Hervey
Appointed Date: 29 March 2000
59 years old

Resigned Directors

Secretary
GAMBLE, Warren Hervey
Resigned: 21 December 2015

Director
BOOKER, David William
Resigned: 29 September 1995
83 years old

Director
GAMBLE, Warren Hervey
Resigned: 21 December 2015
87 years old

Director
MCNULTY, Francis
Resigned: 30 September 2000
104 years old

Persons With Significant Control

Enl Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENL LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
04 Aug 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Director's details changed for Mr Richard William Hervey Gamble on 1 April 2016
01 Apr 2016
Director's details changed for Mr Richard William Hervey Gamble on 1 April 2016
21 Dec 2015
Appointment of Mr Simon Colebrook as a secretary on 21 December 2015
...
... and 88 more events
16 Nov 1987
Return made up to 19/10/87; full list of members

06 Nov 1987
Full accounts made up to 30 September 1986

16 Dec 1986
Return made up to 28/10/86; full list of members

01 Jan 1965
Company name changed\certificate issued on 01/01/65
30 Sep 1958
Incorporation

ENL LIMITED Charges

3 July 2014
Charge code 0061 2062 0011
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 February 2014
Charge code 0061 2062 0010
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
24 April 2013
Charge code 0061 2062 0009
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
22 November 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
1 November 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2005
Chattel mortgage
Delivered: 9 July 2005
Status: Satisfied on 15 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The chattels being 1 x arburg allrounder 60 serial number…
24 April 2002
All assets debenture deed
Delivered: 26 April 2002
Status: Satisfied on 15 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 1988
Legal charge
Delivered: 15 July 1988
Status: Satisfied on 12 May 1992
Persons entitled: Barclays Bank PLC
Description: Units 7 & 8 southfield trading estate, southfield road…
24 June 1988
Legal charge
Delivered: 24 June 1988
Status: Satisfied on 9 October 2002
Persons entitled: Barclays Bank PLC
Description: Lease containing lease of easements relating to units 7 & 8…
22 July 1976
Guarantee & debenture
Delivered: 5 August 1976
Status: Satisfied on 6 November 1992
Persons entitled: Barclays Bank Limited
Description: A fixed and floating charge over all undertaking and all…
22 November 1967
Charge
Delivered: 1 December 1967
Status: Satisfied on 9 October 2002
Persons entitled: Eagle Star Assurance Co. LTD.
Description: Premises situate in gosport street, lymington, hants.