ENSCO 1020 LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 7DW

Company number 08766188
Status Active
Incorporation Date 7 November 2013
Company Type Private Limited Company
Address KEE SAFETY, UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 087661880005, created on 13 July 2016. The most likely internet sites of ENSCO 1020 LIMITED are www.ensco1020.co.uk, and www.ensco-1020.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Ensco 1020 Limited is a Private Limited Company. The company registration number is 08766188. Ensco 1020 Limited has been working since 07 November 2013. The present status of the company is Active. The registered address of Ensco 1020 Limited is Kee Safety Unit A2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7dw. . MILBURN, Christopher is a Director of the company. RUSS, Neil Andrew is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MILBURN, Christopher
Appointed Date: 02 December 2013
59 years old

Director
RUSS, Neil Andrew
Appointed Date: 02 December 2013
52 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 02 December 2013
Appointed Date: 07 November 2013

Director
WARD, Michael James
Resigned: 02 December 2013
Appointed Date: 07 November 2013
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 02 December 2013
Appointed Date: 07 November 2013

Persons With Significant Control

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

ENSCO 1020 LIMITED Events

18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Registration of charge 087661880005, created on 13 July 2016
23 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 602,800

17 Sep 2015
Full accounts made up to 31 December 2014
...
... and 14 more events
10 Dec 2013
Statement of capital following an allotment of shares on 3 December 2013
  • GBP 368,700

10 Dec 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Dec 2013
Registration of charge 087661880001
06 Dec 2013
Registration of charge 087661880002
07 Nov 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ENSCO 1020 LIMITED Charges

13 July 2016
Charge code 0876 6188 0005
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charges over all land and intellectual property owned…
3 December 2013
Charge code 0876 6188 0004
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Christopher Milburn (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0876 6188 0003
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0876 6188 0002
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Dunedin LLP (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0876 6188 0001
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Acting as Security Agent)
Description: Notification of addition to or amendment of charge…