Company number 05417385
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address 1 - 4 LONDON ROAD, SPALDING, LINCS, PE11 2TA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Director's details changed for Nigel Robert Hutton on 16 March 2016; Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 100
; Director's details changed for Melanie Claire Firth on 16 March 2016. The most likely internet sites of ENCHANTMENT HOMES LIMITED are www.enchantmenthomes.co.uk, and www.enchantment-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and ten months. Enchantment Homes Limited is a Private Limited Company.
The company registration number is 05417385. Enchantment Homes Limited has been working since 07 April 2005.
The present status of the company is Active. The registered address of Enchantment Homes Limited is 1 4 London Road Spalding Lincs Pe11 2ta. The company`s financial liabilities are £364.65k. It is £-39.96k against last year. The cash in hand is £7.31k. It is £-209.75k against last year. And the total assets are £664.41k, which is £79.28k against last year. FIRTH, Melanie Claire is a Secretary of the company. FIRTH, Melanie Claire is a Director of the company. HUTTON, Nigel Robert is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".
enchantment homes Key Finiance
LIABILITIES
£364.65k
-10%
CASH
£7.31k
-97%
TOTAL ASSETS
£664.41k
+13%
All Financial Figures
Current Directors
ENCHANTMENT HOMES LIMITED Events
18 May 2016
Director's details changed for Nigel Robert Hutton on 16 March 2016
18 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
17 May 2016
Director's details changed for Melanie Claire Firth on 16 March 2016
17 May 2016
Secretary's details changed for Melanie Claire Firth on 16 March 2016
17 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 40 more events
20 Apr 2006
Return made up to 07/04/06; full list of members
-
363(288) ‐
Director's particulars changed
17 Sep 2005
Particulars of mortgage/charge
02 Jun 2005
Particulars of mortgage/charge
16 May 2005
Secretary's particulars changed;director's particulars changed
07 Apr 2005
Incorporation
30 January 2008
Legal mortgage
Delivered: 31 January 2008
Status: Satisfied
on 13 July 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land adjoining 6 woodgate road moulton…
29 October 2007
Legal mortgage
Delivered: 30 October 2007
Status: Satisfied
on 19 October 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property being 45 bourne road spalding…
3 September 2007
Legal mortgage
Delivered: 5 September 2007
Status: Satisfied
on 13 July 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 4 ivy crescent boston lincolnshire. With the benefit of…
16 September 2005
Legal mortgage
Delivered: 17 September 2005
Status: Satisfied
on 19 October 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 41 abbey road swineshead boston lincolnshire. With the…
25 May 2005
Debenture
Delivered: 2 June 2005
Status: Satisfied
on 19 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…