Company number 03385928
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address 21B VERNON DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3TF
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 July 2016 with updates; Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
GBP 100
. The most likely internet sites of ENIGMA KITCHENS & BATHROOMS LIMITED are www.enigmakitchensbathrooms.co.uk, and www.enigma-kitchens-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Enigma Kitchens Bathrooms Limited is a Private Limited Company.
The company registration number is 03385928. Enigma Kitchens Bathrooms Limited has been working since 12 June 1997.
The present status of the company is Active. The registered address of Enigma Kitchens Bathrooms Limited is 21b Vernon Drive Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3tf. The company`s financial liabilities are £37.63k. It is £-32.44k against last year. The cash in hand is £99.69k. It is £49.82k against last year. And the total assets are £99.69k, which is £49.82k against last year. GREGORY, David is a Secretary of the company. GREGORY, Elka Marie is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary WALPOLE, Thomas Luther has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".
enigma kitchens & bathrooms Key Finiance
LIABILITIES
£37.63k
-47%
CASH
£99.69k
+99%
TOTAL ASSETS
£99.69k
+99%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 12 June 1997
Appointed Date: 12 June 1997
Nominee Director
CREDITREFORM LIMITED
Resigned: 12 June 1997
Appointed Date: 12 June 1997
Persons With Significant Control
Mrs Elka Marie Gregory
Notified on: 27 July 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ENIGMA KITCHENS & BATHROOMS LIMITED Events
07 Oct 2016
Total exemption small company accounts made up to 30 June 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
19 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
14 Jan 2016
Total exemption small company accounts made up to 30 June 2015
14 Aug 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
...
... and 46 more events
17 Jun 1997
Secretary resigned
17 Jun 1997
Director resigned
17 Jun 1997
New secretary appointed
17 Jun 1997
Registered office changed on 17/06/97 from: gazette buildings 168 corporation street birmingham B4 6TU
12 Jun 1997
Incorporation
3 February 2009
Mortgage
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 21B vernon drive, battlefield enterprise park…
3 February 2009
Debenture
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2001
Debenture
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit b,plot 21,battlefield enterprise…